THE TRUST COMPANY (GB) LTD
NORTHAMPTON IVY JANE LTD CLAYPOD LTD

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 03810572
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address JR WATSON & CO, 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 2 . The most likely internet sites of THE TRUST COMPANY (GB) LTD are www.thetrustcompanygb.co.uk, and www.the-trust-company-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The Trust Company Gb Ltd is a Private Limited Company. The company registration number is 03810572. The Trust Company Gb Ltd has been working since 21 July 1999. The present status of the company is Active. The registered address of The Trust Company Gb Ltd is Jr Watson Co 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. The company`s financial liabilities are £0.82k. It is £0k against last year. And the total assets are £0.69k, which is £0k against last year. TUCKER, Mark is a Director of the company. Secretary BROOKES, Leah Rachael has been resigned. Secretary HARRIS, Patricia Pearl has been resigned. Secretary TERRINGTON, Mark Edward has been resigned. Secretary WILLIAMS, Olwen has been resigned. Secretary WISSENBACH, Diana Natalie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HARRIS-MCGANN, Mitch has been resigned. Director WISSENBACH, Stefan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


the trust company (gb) Key Finiance

LIABILITIES £0.82k
CASH n/a
TOTAL ASSETS £0.69k
All Financial Figures

Current Directors

Director
TUCKER, Mark
Appointed Date: 24 April 2015
60 years old

Resigned Directors

Secretary
BROOKES, Leah Rachael
Resigned: 02 August 2001
Appointed Date: 04 August 1999

Secretary
HARRIS, Patricia Pearl
Resigned: 22 July 2010
Appointed Date: 22 February 2008

Secretary
TERRINGTON, Mark Edward
Resigned: 22 February 2008
Appointed Date: 01 March 2005

Secretary
WILLIAMS, Olwen
Resigned: 30 June 2004
Appointed Date: 02 August 2001

Secretary
WISSENBACH, Diana Natalie
Resigned: 30 June 2008
Appointed Date: 30 July 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 August 1999
Appointed Date: 21 July 1999

Director
HARRIS-MCGANN, Mitch
Resigned: 18 March 2015
Appointed Date: 04 August 1999
58 years old

Director
WISSENBACH, Stefan
Resigned: 30 June 2008
Appointed Date: 30 July 2004
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 August 1999
Appointed Date: 21 July 1999

Persons With Significant Control

Mr Mark Tucker
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THE TRUST COMPANY (GB) LTD Events

22 Jul 2016
Confirmation statement made on 21 July 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Apr 2015
Appointment of Mr Mark Tucker as a director on 24 April 2015
...
... and 49 more events
18 Aug 1999
Secretary resigned
18 Aug 1999
Director resigned
10 Aug 1999
Company name changed claypod LTD\certificate issued on 11/08/99
09 Aug 1999
Registered office changed on 09/08/99 from: 39A leicester road salford lancashire M7 4AS
21 Jul 1999
Incorporation