This company is commonly known as Trident Medical Services Limited. The company was founded 29 years ago and was given the registration number 03017087. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 86210 - General medical practice activities.
Name | : | TRIDENT MEDICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03017087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 February 1995 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 02 September 2014 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 03 February 2012 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 01 February 1995 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY | Secretary | 01 February 1995 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY | Director | 01 February 1995 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY | Director | 01 November 2004 | Active |
Bylands Cottage, Stratfield Turgis, Hook, RG27 0AR | Director | 12 July 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 01 February 1995 | Active |
Foxhills, 6 Laustan Close, Guildford, GU1 2TS | Director | 01 February 1995 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY | Director | 01 February 1995 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 01 June 2016 | Active |
2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL | Director | 01 June 2016 | Active |
Mrs Fiona Ann Penfold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE |
Nature of control | : |
|
Mr Brian Harry Penfold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-05 | Resolution | Resolution. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Capital | Capital alter shares subdivision. | Download |
2017-03-13 | Capital | Capital name of class of shares. | Download |
2017-03-10 | Capital | Capital variation of rights attached to shares. | Download |
2017-03-08 | Resolution | Resolution. | Download |
2017-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.