This company is commonly known as Troman Finance Limited. The company was founded 33 years ago and was given the registration number 02564927. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TROMAN FINANCE LIMITED |
---|---|---|
Company Number | : | 02564927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Stirling Court Yard, Stirling Way, Borehamwood, England, WD6 2FX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, High Street, Rickmansworth, England, WD3 1ER | Director | 17 January 2019 | Active |
16, The Pastures, Brewers End, Takeley, England, CM22 6TJ | Director | 08 January 2019 | Active |
Fu Chi Lodge Parkgate Road, Newdigate, Dorking, RH5 5DX | Secretary | - | Active |
Fu Chi Lodge Parkgate Road, Newdigate, Dorking, RH5 5DX | Secretary | 01 July 1995 | Active |
Fu-Chi Lodge, Parkgate Road, Newdigate, Surrey, RH5 5DX | Director | 21 November 2014 | Active |
Fu Chi Lodge Parkgate Road, Newdigate, Dorking, RH5 5DX | Director | - | Active |
Fu Chi Lodge Parkgate Road, Newdigate, Dorking, RH5 5DX | Director | - | Active |
Mr Andrew Troke | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Brazilian |
Country of residence | : | England |
Address | : | 26, High Street, Rickmansworth, England, WD3 1ER |
Nature of control | : |
|
Mr Lawrence Culham | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Stirling Court Yard, Borehamwood, England, WD6 2FX |
Nature of control | : |
|
Mr David Leslie Troke | ||
Notified on | : | 03 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Fu Chi Lodge, Parkgate Rd, Dorking, United Kingdom, RH5 5DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Officers | Second filing of director appointment with name. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Officers | Change person director company with change date. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.