TRADEMARK HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC1M 6AA

Company number 05180882
Status Active
Incorporation Date 15 July 2004
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 1 . The most likely internet sites of TRADEMARK HOLDINGS LIMITED are www.trademarkholdings.co.uk, and www.trademark-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trademark Holdings Limited is a Private Limited Company. The company registration number is 05180882. Trademark Holdings Limited has been working since 15 July 2004. The present status of the company is Active. The registered address of Trademark Holdings Limited is 117 Charterhouse Street London Ec1m 6aa. . MCMILLAN, Sheron is a Secretary of the company. MCMILLAN, Terry is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCMILLAN, Sheron
Appointed Date: 15 July 2004

Director
MCMILLAN, Terry
Appointed Date: 15 July 2004
58 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 15 July 2004
Appointed Date: 15 July 2004

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 July 2004
Appointed Date: 15 July 2004
63 years old

Persons With Significant Control

The Trademark Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADEMARK HOLDINGS LIMITED Events

19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 March 2016
20 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

14 May 2015
Accounts for a dormant company made up to 31 March 2015
21 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1

...
... and 27 more events
26 Oct 2005
Director resigned
26 Oct 2005
New director appointed
26 Oct 2005
New secretary appointed
30 Sep 2005
Registered office changed on 30/09/05 from: 16 saint john street london EC1M 4NT
15 Jul 2004
Incorporation