TRUST ASSOCIATES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 4NJ

Company number 04541715
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address SIR ROBERT PEEL HOUSE, 178 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2M 4NJ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates; Director's details changed for Mr Jeffrey Pull on 15 November 2016. The most likely internet sites of TRUST ASSOCIATES LIMITED are www.trustassociates.co.uk, and www.trust-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and twelve months. Trust Associates Limited is a Private Limited Company. The company registration number is 04541715. Trust Associates Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Trust Associates Limited is Sir Robert Peel House 178 Bishopsgate London United Kingdom Ec2m 4nj. The company`s financial liabilities are £84.11k. It is £-25.56k against last year. The cash in hand is £310.45k. It is £44.94k against last year. And the total assets are £330.47k, which is £47.44k against last year. BIRKETT, Sally is a Director of the company. CLARKE, Richard James Scott is a Director of the company. KERSHAW, George Mitton is a Director of the company. MURRAY, Susan Helen is a Director of the company. NEGRETTI, Anthony Simon Timothy is a Director of the company. PULL, Stephen Jeffrey is a Director of the company. Secretary BIRKETT, Roderic Aidan has been resigned. Secretary SMITH, Patricia Ann Jane has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BIRKETT, Roderic Aidan has been resigned. Director CONNORS, Michael Francis James has been resigned. Director MOORE, Simon Martin Haines has been resigned. Director SMITH, Patricia Ann Jane has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Financial management".


trust associates Key Finiance

LIABILITIES £84.11k
-24%
CASH £310.45k
+16%
TOTAL ASSETS £330.47k
+16%
All Financial Figures

Current Directors

Director
BIRKETT, Sally
Appointed Date: 01 March 2016
65 years old

Director
CLARKE, Richard James Scott
Appointed Date: 23 September 2002
77 years old

Director
KERSHAW, George Mitton
Appointed Date: 06 April 2010
72 years old

Director
MURRAY, Susan Helen
Appointed Date: 01 March 2016
60 years old

Director
NEGRETTI, Anthony Simon Timothy
Appointed Date: 06 April 2010
79 years old

Director
PULL, Stephen Jeffrey
Appointed Date: 01 March 2016
69 years old

Resigned Directors

Secretary
BIRKETT, Roderic Aidan
Resigned: 31 March 2011
Appointed Date: 18 December 2006

Secretary
SMITH, Patricia Ann Jane
Resigned: 31 December 2006
Appointed Date: 23 September 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

Director
BIRKETT, Roderic Aidan
Resigned: 30 September 2015
Appointed Date: 18 December 2006
64 years old

Director
CONNORS, Michael Francis James
Resigned: 30 April 2007
Appointed Date: 23 September 2002
76 years old

Director
MOORE, Simon Martin Haines
Resigned: 30 September 2005
Appointed Date: 23 September 2002
64 years old

Director
SMITH, Patricia Ann Jane
Resigned: 31 December 2006
Appointed Date: 23 September 2002
72 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002

TRUST ASSOCIATES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 September 2016
15 Nov 2016
Confirmation statement made on 23 September 2016 with updates
15 Nov 2016
Director's details changed for Mr Jeffrey Pull on 15 November 2016
19 Jul 2016
Director's details changed for Anthony Simon Timothy Negretti on 19 July 2016
19 Jul 2016
Director's details changed for Mr Jeffrey Pull on 19 July 2016
...
... and 60 more events
26 Nov 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
02 Oct 2002
Registered office changed on 02/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
23 Sep 2002
Incorporation