This company is commonly known as Trillium Associates (south West) Limited. The company was founded 13 years ago and was given the registration number 07610377. The firm's registered office is in CHERRY HINTON ROAD. You can find them at Suites 10-16 Lincoln House, The Paddocks, Cherry Hinton Road, Cambridge. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | TRILLIUM ASSOCIATES (SOUTH WEST) LIMITED |
---|---|---|
Company Number | : | 07610377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2011 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 10-16 Lincoln House, The Paddocks, Cherry Hinton Road, Cambridge, CB1 8DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, CB1 8DH | Director | 05 January 2017 | Active |
Suites 10-16 Lincoln House, The Paddocks, 347 Cherry Hinton Road, Cambridge, England, CB1 8DH | Corporate Secretary | 19 May 2011 | Active |
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, England, CB1 8DH | Director | 30 January 2013 | Active |
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, England, CB1 8DH | Director | 20 April 2011 | Active |
Suites 10-16, Lincoln House, The Paddocks, Cherry Hinton Road, England, CB1 8DH | Director | 16 August 2013 | Active |
Mr Job Agbonavbare Eghobamien | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | Suites 10-16, Lincoln House, Cherry Hinton Road, CB1 8DH |
Nature of control | : |
|
Mr Mark James Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Address | : | Suites 10-16, Lincoln House, Cherry Hinton Road, CB1 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-07-08 | Gazette | Gazette filings brought up to date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-05 | Gazette | Gazette notice compulsory. | Download |
2020-03-14 | Gazette | Gazette filings brought up to date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Gazette | Gazette notice compulsory. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Gazette | Gazette filings brought up to date. | Download |
2019-02-05 | Gazette | Gazette notice compulsory. | Download |
2018-07-17 | Gazette | Gazette filings brought up to date. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Gazette | Gazette notice compulsory. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Resolution | Resolution. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.