295 TRINITY ROAD LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 4QS

Company number 01925042
Status Active
Incorporation Date 21 June 1985
Company Type Private Limited Company
Address 84 COOMBE ROAD, NEW MALDEN, KT3 4QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Ms Amy Louise Jackson as a director on 10 April 2017; Termination of appointment of Ben Luis Araujo as a director on 10 April 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 295 TRINITY ROAD LIMITED are www.295trinityroad.co.uk, and www.295-trinity-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. 295 Trinity Road Limited is a Private Limited Company. The company registration number is 01925042. 295 Trinity Road Limited has been working since 21 June 1985. The present status of the company is Active. The registered address of 295 Trinity Road Limited is 84 Coombe Road New Malden Kt3 4qs. . GRACE MILLER & CO. LTD is a Secretary of the company. FREEMAN, Richard is a Director of the company. JACKSON, Amy Louise is a Director of the company. WILKES, Vernon George is a Director of the company. Secretary MAY, Jennifer has been resigned. Secretary PARK SOUTH LTD has been resigned. Secretary KINLEIGH FOLKARD & HAYWARD has been resigned. Director ARAUJO, Ben Luis has been resigned. Director BRITTON, Anthony has been resigned. Director CALLOW, Judith has been resigned. Director CALLOW, Judith has been resigned. Director CALLOW, Judith has been resigned. Director COUPLAND, Veronica has been resigned. Director DE JAGER, Jantina Cathrina has been resigned. Director DENT, Ian William Ross has been resigned. Director GLENNIE, Anne Margaret has been resigned. Director HALL, Michael has been resigned. Director JONES, Neil has been resigned. Director KONTNY, Sarah Kathryn has been resigned. Director MARSHALL, Daniel Edward has been resigned. Director NIARCHOS, Jason Thomas has been resigned. Director SANKEY, Susannah Leach has been resigned. Director SMITHERS, Rachel Hilary has been resigned. Director WOOD, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRACE MILLER & CO. LTD
Appointed Date: 22 August 2000

Director
FREEMAN, Richard
Appointed Date: 06 November 2007
61 years old

Director
JACKSON, Amy Louise
Appointed Date: 10 April 2017
41 years old

Director
WILKES, Vernon George
Appointed Date: 04 March 2009
63 years old

Resigned Directors

Secretary
MAY, Jennifer
Resigned: 13 June 1993

Secretary
PARK SOUTH LTD
Resigned: 22 August 2000
Appointed Date: 03 October 1996

Secretary
KINLEIGH FOLKARD & HAYWARD
Resigned: 03 October 1996
Appointed Date: 23 April 1993

Director
ARAUJO, Ben Luis
Resigned: 10 April 2017
Appointed Date: 11 May 2013
37 years old

Director
BRITTON, Anthony
Resigned: 23 March 1998
Appointed Date: 27 November 1996
56 years old

Director
CALLOW, Judith
Resigned: 26 March 2001
Appointed Date: 27 September 2000
76 years old

Director
CALLOW, Judith
Resigned: 13 December 1996
Appointed Date: 02 August 1993
76 years old

Director
CALLOW, Judith
Resigned: 13 June 1993
Appointed Date: 02 August 1993
76 years old

Director
COUPLAND, Veronica
Resigned: 31 March 2000
78 years old

Director
DE JAGER, Jantina Cathrina
Resigned: 14 June 2012
Appointed Date: 16 April 1997
56 years old

Director
DENT, Ian William Ross
Resigned: 31 March 2000
Appointed Date: 27 November 1996
71 years old

Director
GLENNIE, Anne Margaret
Resigned: 27 April 1996
70 years old

Director
HALL, Michael
Resigned: 23 March 1998
65 years old

Director
JONES, Neil
Resigned: 11 March 1994
70 years old

Director
KONTNY, Sarah Kathryn
Resigned: 29 March 2016
Appointed Date: 15 January 2009
46 years old

Director
MARSHALL, Daniel Edward
Resigned: 14 March 2007
Appointed Date: 08 April 2002
57 years old

Director
NIARCHOS, Jason Thomas
Resigned: 14 June 2013
Appointed Date: 16 January 2009
46 years old

Director
SANKEY, Susannah Leach
Resigned: 11 May 2007
Appointed Date: 26 March 2001
50 years old

Director
SMITHERS, Rachel Hilary
Resigned: 16 June 2003
Appointed Date: 27 November 1996
56 years old

Director
WOOD, David
Resigned: 13 June 1993
64 years old

295 TRINITY ROAD LIMITED Events

20 Apr 2017
Appointment of Ms Amy Louise Jackson as a director on 10 April 2017
20 Apr 2017
Termination of appointment of Ben Luis Araujo as a director on 10 April 2017
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10

07 Jul 2016
Termination of appointment of Sarah Kathryn Kontny as a director on 29 March 2016
...
... and 110 more events
15 Sep 1988
Dissolution

15 Apr 1988
First gazette

06 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1986
Registered office changed on 06/06/86 from: 79 knightsbridge london SW1

06 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed