TRM (GREENFOCUS) DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05562033
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017; Confirmation statement made on 13 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of TRM (GREENFOCUS) DEVELOPMENTS LIMITED are www.trmgreenfocusdevelopments.co.uk, and www.trm-greenfocus-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Trm Greenfocus Developments Limited is a Private Limited Company. The company registration number is 05562033. Trm Greenfocus Developments Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Trm Greenfocus Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. JACKSON-STOPS, Timothy William Ashworth is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BRIERLEY, Christopher David has been resigned. Director BROWN, Dean Matthew has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director RICKMAN, Robert James has been resigned. Director ROE, Peter Malcolm has been resigned. Director STOCKWELL, Fiona Alison has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 21 February 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
44 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Appointed Date: 25 November 2011
83 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 21 February 2006
Appointed Date: 13 September 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Director
BRIERLEY, Christopher David
Resigned: 26 August 2008
Appointed Date: 13 September 2005
65 years old

Director
BROWN, Dean Matthew
Resigned: 20 January 2014
Appointed Date: 02 July 2007
45 years old

Director
MCKEEVER, Stephen Michael
Resigned: 02 July 2007
Appointed Date: 13 September 2005
55 years old

Director
RICKMAN, Robert James
Resigned: 24 November 2011
Appointed Date: 26 August 2008
68 years old

Director
ROE, Peter Malcolm
Resigned: 09 July 2008
Appointed Date: 13 September 2005
84 years old

Director
STOCKWELL, Fiona Alison
Resigned: 24 November 2011
Appointed Date: 12 September 2011
63 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 13 September 2005
Appointed Date: 13 September 2005

TRM (GREENFOCUS) DEVELOPMENTS LIMITED Events

16 Mar 2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 15,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 53 more events
14 Sep 2005
Director resigned
14 Sep 2005
Secretary resigned
14 Sep 2005
New secretary appointed
14 Sep 2005
New director appointed
13 Sep 2005
Incorporation