This company is commonly known as Trident Homes Limited. The company was founded 27 years ago and was given the registration number 03292695. The firm's registered office is in SOUTHAMPTON. You can find them at 2 Venture Road, Southampton Science Park, Chilworth, Southampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | TRIDENT HOMES LIMITED |
---|---|---|
Company Number | : | 03292695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 1996 |
End of financial year | : | 30 April 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England, SO16 7NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
112a The Avenue, Bournemouth, BH9 2UU | Secretary | 20 January 1997 | Active |
Rowland House, Hinton Road, Bournemouth, BH1 2EG | Secretary | 23 February 2001 | Active |
Suite 2 Hamilton Court House, 1-3 Alum Chine Road, Westbourne, BH4 8DT | Secretary | 12 January 2012 | Active |
23, Hinton Road, Bournemouth, BH1 2EF | Secretary | 08 December 2006 | Active |
26 Coombe Gardens, Ensbury Park, Bournemouth, BH10 5AG | Secretary | 18 September 2001 | Active |
7 Boulnois Avenue, Poole, BH14 9NX | Secretary | 09 February 2005 | Active |
20 Wimborne Road West, Wimborne, BH21 2DW | Secretary | 23 December 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 16 December 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 16 December 1996 | Active |
Suite 2 Hamilton Court House, 1-3 Alum Chine Road, Westbourne, BH4 8DT | Director | 09 February 2005 | Active |
23, Hinton Road, Bournemouth, United Kingdom, BH1 2EF | Director | 23 December 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 16 December 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2022-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-02-09 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-02-09 | Resolution | Resolution. | Download |
2015-02-03 | Gazette | Gazette notice compulsory. | Download |
2014-11-26 | Address | Change registered office address company with date old address new address. | Download |
2014-05-27 | Officers | Termination director company with name. | Download |
2014-05-27 | Officers | Termination secretary company with name. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Change of constitution | Statement of companys objects. | Download |
2013-12-19 | Change of name | Certificate re registration public limited company to private. | Download |
2013-12-19 | Incorporation | Re registration memorandum articles. | Download |
2013-12-19 | Resolution | Resolution. | Download |
2013-12-19 | Change of name | Reregistration public to private company. | Download |
2013-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2013-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.