TROOPER ENTERPRISES LTD
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 04239723
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 11,201 ; Accounts for a dormant company made up to 25 September 2015. The most likely internet sites of TROOPER ENTERPRISES LTD are www.trooperenterprises.co.uk, and www.trooper-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trooper Enterprises Ltd is a Private Limited Company. The company registration number is 04239723. Trooper Enterprises Ltd has been working since 22 June 2001. The present status of the company is Active. The registered address of Trooper Enterprises Ltd is Cannon Place 78 Cannon Street London England Ec4n 6af. . OLSWANG COSEC LIMITED is a Secretary of the company. ANCLIFF, Christopher John is a Director of the company. BERGEN, Stuart Vaughn is a Director of the company. BOOKER, Roger Denys is a Director of the company. SMALLWOOD, Roderick Charles is a Director of the company. TAYLOR, Andrew John is a Director of the company. Secretary DE VROOME, Peter John has been resigned. Secretary HOWE, Mark John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CONSTANT, Richard Michael has been resigned. Director D'URBANO, David has been resigned. Director FRENCH, Julian has been resigned. Director KASSLER, David Nicholas has been resigned. Director KASSLER, David Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Justin Henry has been resigned. Director MORRIS, Justin Henry has been resigned. Director MUIR, Boyd Johnston has been resigned. Director NAUGHTON, Shane Paul has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 01 July 2013

Director
ANCLIFF, Christopher John
Appointed Date: 01 July 2013
60 years old

Director
BERGEN, Stuart Vaughn
Appointed Date: 01 July 2013
58 years old

Director
BOOKER, Roger Denys
Appointed Date: 01 July 2013
79 years old

Director
SMALLWOOD, Roderick Charles
Appointed Date: 04 September 2007
75 years old

Director
TAYLOR, Andrew John
Appointed Date: 22 June 2001
75 years old

Resigned Directors

Secretary
DE VROOME, Peter John
Resigned: 26 January 2009
Appointed Date: 07 February 2006

Secretary
HOWE, Mark John
Resigned: 08 February 2006
Appointed Date: 22 June 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 26 January 2009

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 July 2013
Appointed Date: 29 October 2010

Director
CONSTANT, Richard Michael
Resigned: 27 November 2012
Appointed Date: 24 October 2012
71 years old

Director
D'URBANO, David
Resigned: 15 April 2010
Appointed Date: 02 September 2009
54 years old

Director
FRENCH, Julian
Resigned: 15 April 2010
Appointed Date: 18 December 2008
58 years old

Director
KASSLER, David Nicholas
Resigned: 01 July 2013
Appointed Date: 27 November 2012
58 years old

Director
KASSLER, David Nicholas
Resigned: 28 September 2012
Appointed Date: 15 April 2010
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 June 2001
Appointed Date: 22 June 2001

Director
MORRIS, Justin Henry
Resigned: 01 July 2013
Appointed Date: 27 November 2012
63 years old

Director
MORRIS, Justin Henry
Resigned: 02 September 2009
Appointed Date: 18 December 2008
63 years old

Director
MUIR, Boyd Johnston
Resigned: 27 November 2012
Appointed Date: 28 September 2012
66 years old

Director
NAUGHTON, Shane Paul
Resigned: 28 September 2012
Appointed Date: 15 April 2010
58 years old

TROOPER ENTERPRISES LTD Events

26 Oct 2016
Accounts for a dormant company made up to 30 September 2016
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 11,201

25 Jan 2016
Accounts for a dormant company made up to 25 September 2015
18 Aug 2015
Auditor's resignation
14 Aug 2015
Auditor's resignation
...
... and 94 more events
24 Sep 2001
New secretary appointed
24 Sep 2001
Registered office changed on 24/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP
24 Sep 2001
Director resigned
24 Sep 2001
Secretary resigned
22 Jun 2001
Incorporation