This company is commonly known as William Trimble, Limited. The company was founded 70 years ago and was given the registration number NI003341. The firm's registered office is in CO.FERMANAGH. You can find them at 8+10 East Bridge Street, Enniskillen, Co.fermanagh, . This company's SIC code is 99999 - Dormant Company.
Name | : | WILLIAM TRIMBLE, LIMITED |
---|---|---|
Company Number | : | NI003341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 8+10 East Bridge Street, Enniskillen, Co.fermanagh, BT74 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor (Kingsway Side), Queens House, 55/56 Lincoln's Inn Fields, London, England, WC2A 3LJ | Secretary | 27 May 2016 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Secretary | 27 May 2016 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 27 May 2016 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 27 May 2016 | Active |
61, Danes Drive, Glasgow, United Kingdom, G14 9HX | Secretary | 17 May 2010 | Active |
33 Heriot Row, Edinburgh, Scotland, EH3 6ES | Secretary | 14 June 2006 | Active |
The Battery House, 7 Forthill Road, Enniskillen, BT74 6AW | Secretary | 02 April 1954 | Active |
3, Charles Street, Berkhamsted, England, HP4 3DG | Director | 27 February 2012 | Active |
61 Danes Drive, Glasgow, Scotland, G14 9HX | Director | 14 June 2006 | Active |
61 Danes Drive, Glasgow, Scotland, G14 9HX | Director | 13 June 2006 | Active |
6 Winchester Terrace, Summerhill Square, Newcastle Upon Tyne, NE4 6EH | Director | 02 April 1954 | Active |
Forthill Road, Enniskillen, Co.Fermanagh, | Director | 02 April 1954 | Active |
Forthill Road, Enniskillen, Co.Fermanagh, | Director | 02 April 1954 | Active |
97 Turrini Circle, Danvilles, Usa, CA94526 | Director | 02 April 1954 | Active |
19 Drumlin Heights, Enniskillen, Co Fermanagh, | Director | 02 April 1954 | Active |
Park House, 13 Greenhill Park, Edinburgh, | Director | 14 June 2006 | Active |
1 Killyhevlin Park, Enniskillen, Co Fermanagh, BT74 4EH | Director | 19 June 2000 | Active |
The Battery House, 7 Forthhill Road, Enniskillen, BT74 6AW | Director | 02 April 1954 | Active |
8+10 East Bridge Street, Enniskillen, Co.Fermanagh, BT74 7BT | Director | 15 June 2010 | Active |
5 St Margarets Road, Edinburgh, Midlothian, EH9 1AZ | Director | 13 June 2006 | Active |
33 Heriot Row, Edinburgh, Scotland, EH3 6ES | Director | 14 June 2006 | Active |
The Battery House, Enniskillen, Co Fermanagh, BT74 6AW | Director | 27 February 2001 | Active |
Newsquest Media Group Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loudwater Mill, Station Road, High Wycombe, England, HP10 9TY |
Nature of control | : |
|
Romanes Media Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 200, Renfield Street, Glasgow, Scotland, G2 3QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Change person secretary company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-18 | Officers | Termination director company. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-07-18 | Address | Move registers to sail company with new address. | Download |
2016-07-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.