TROIKA GROUP LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 02220050
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of TROIKA GROUP LIMITED are www.troikagroup.co.uk, and www.troika-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Troika Group Limited is a Private Limited Company. The company registration number is 02220050. Troika Group Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Troika Group Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . WHITE, Ben is a Secretary of the company. WALTERS, Nigel Ashley is a Director of the company. Secretary ANGEL, Timothy George has been resigned. Secretary GERRISH, Stuart has been resigned. Director ANGEL, Timothy George has been resigned. Director ANGEL, Timothy George has been resigned. Director CUNNINGHAM, Christopher John has been resigned. Director KINKEAD, Mark Henry has been resigned. Director MILLS, Julian Cecil Somerville has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WHITE, Ben
Appointed Date: 30 August 2013

Director

Resigned Directors

Secretary
ANGEL, Timothy George
Resigned: 15 April 2005

Secretary
GERRISH, Stuart
Resigned: 30 August 2013
Appointed Date: 15 April 2005

Director
ANGEL, Timothy George
Resigned: 16 February 2006
Appointed Date: 27 February 2003
86 years old

Director
ANGEL, Timothy George
Resigned: 23 January 1998
86 years old

Director
CUNNINGHAM, Christopher John
Resigned: 08 December 2003
Appointed Date: 27 February 2003
68 years old

Director
KINKEAD, Mark Henry
Resigned: 17 April 2014
Appointed Date: 27 February 2003
67 years old

Director
MILLS, Julian Cecil Somerville
Resigned: 31 December 1993
99 years old

Persons With Significant Control

Nigel Ashley Walters
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

TROIKA GROUP LIMITED Events

21 Feb 2017
Confirmation statement made on 17 February 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

02 Mar 2016
Director's details changed for Mr Nigel Ashley Walters on 1 January 2016
08 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 82 more events
28 Mar 1988
Company name changed lovejolt LIMITED\certificate issued on 29/03/88
03 Mar 1988
Director resigned;new director appointed

03 Mar 1988
Secretary resigned;new secretary appointed

03 Mar 1988
Registered office changed on 03/03/88 from: 2 baches street london N1 6UB

10 Feb 1988
Incorporation

TROIKA GROUP LIMITED Charges

4 January 1993
Debenture
Delivered: 16 January 1993
Status: Satisfied on 7 September 2001
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…