TROY DEVELOPMENTS LIMITED
LONDON VILLECREST LIMITED

Hellopages » Greater London » Camden » NW1 3BG

Company number 04294794
Status Active
Incorporation Date 27 September 2001
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 eighty-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 37,500 . The most likely internet sites of TROY DEVELOPMENTS LIMITED are www.troydevelopments.co.uk, and www.troy-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Troy Developments Limited is a Private Limited Company. The company registration number is 04294794. Troy Developments Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of Troy 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. RICKMAN, Robert James is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director LEWIS, Geoffrey Richard has been resigned. Director ROSCROW, Peter Donald has been resigned. Director ROSCROW, Peter Donald has been resigned. Director SCANLON, Frank has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director TEWKESBURY, Grant Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DANIELS, Stephen Richards
Appointed Date: 30 September 2011
44 years old

Director
RICKMAN, Robert James
Appointed Date: 01 September 2008
68 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 27 September 2001

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 27 September 2001
83 years old

Director
LEWIS, Geoffrey Richard
Resigned: 12 September 2011
Appointed Date: 28 September 2006
72 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 14 December 2001
62 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 27 September 2001
62 years old

Director
SCANLON, Frank
Resigned: 08 December 2011
Appointed Date: 12 September 2011
82 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 01 September 2008
Appointed Date: 27 September 2001
78 years old

Director
TEWKESBURY, Grant Edward
Resigned: 30 September 2011
Appointed Date: 19 April 2004
57 years old

TROY DEVELOPMENTS LIMITED Events

19 Oct 2016
Confirmation statement made on 27 September 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 37,500

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
13 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 37,500

...
... and 75 more events
19 Oct 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Oct 2001
Company name changed villecrest LIMITED\certificate issued on 08/10/01
27 Sep 2001
Incorporation