This company is commonly known as Trm (atm) Limited. The company was founded 24 years ago and was given the registration number 03782309. The firm's registered office is in CRICKHOWELL. You can find them at Russell House, Elvicta Business Park, Crickhowell, Powys. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TRM (ATM) LIMITED |
---|---|---|
Company Number | : | 03782309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 01 October 2021 | Active |
Wyndham House, Llandogo, Monmouthshire, NP5 4TN | Secretary | 24 January 2007 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Secretary | 04 November 2019 | Active |
19 Bishops Road, London, N6 4HP | Secretary | 12 September 2007 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Secretary | 31 January 2008 | Active |
1 Old Burlington Street, London, W1S 3NL | Secretary | 20 August 1999 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Secretary | 31 May 2021 | Active |
15 Dos Posos, Orinda, Usa, 94563 | Secretary | 20 August 1999 | Active |
18803 Riven Dell Court, Lake Oswego, Oregon, United States America, | Secretary | 26 February 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 June 1999 | Active |
1254 Club House Road, Gladwyne, Usa, | Director | 14 March 2006 | Active |
Laurel Cottage, Sunneydell Lane, Farnham, GU10 4RB | Director | 13 September 1999 | Active |
1805 Delancey Place, Philadelphia, Usa, | Director | 20 August 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 June 1999 | Active |
130 The Fairway, Midhurst, GU29 9JF | Director | 01 December 2003 | Active |
Wyndham House, Llandogo, Monmouthshire, NP5 4TN | Director | 24 January 2007 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 31 May 2021 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 04 November 2019 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Director | 29 November 2010 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 01 February 2022 | Active |
5208 Ne 122nd Avenue, Portland, Oregon, | Director | 19 November 2002 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Director | 24 January 2007 | Active |
9 Evans Road, Marlton, Usa, | Director | 02 June 2006 | Active |
15 Dos Posos, Orinda, Usa, 94563 | Director | 20 August 1999 | Active |
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF | Director | 31 May 2021 | Active |
18803 Riven Dell Court, Lake Oswego, Oregon, United States America, | Director | 26 February 2001 | Active |
2096 Wellington Drive, West Linn, Usa, 97068 | Director | 20 August 1999 | Active |
1845 Walnut Street, Philadelphia, Usa, | Director | 04 June 2002 | Active |
Vine Cottage, 43 High Street, Ardingly, RH17 6TB | Director | 28 May 2001 | Active |
6 Tregarn Court, Langstone, Newport, NP18 2JJ | Director | 06 February 2006 | Active |
88 Clarence Road, Wimbledon, London, SW19 8QD | Director | 10 July 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 June 1999 | Active |
Eurochange Holdings Limited | ||
Notified on | : | 21 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Essex House, Meadway Corporate Centre, Stevenage, United Kingdom, SG1 2EF |
Nature of control | : |
|
Notemachine Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Officers | Termination secretary company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person secretary company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.