331 TRINITY ROAD MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 3SS

Company number 02961183
Status Active
Incorporation Date 23 August 1994
Company Type Private Limited Company
Address FLAT 5, 331 TRINITY ROAD, LONDON, SW18 3SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 5 . The most likely internet sites of 331 TRINITY ROAD MANAGEMENT COMPANY LIMITED are www.331trinityroadmanagementcompany.co.uk, and www.331-trinity-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Barnes Bridge Rail Station is 3.7 miles; to Barbican Rail Station is 5.9 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.331 Trinity Road Management Company Limited is a Private Limited Company. The company registration number is 02961183. 331 Trinity Road Management Company Limited has been working since 23 August 1994. The present status of the company is Active. The registered address of 331 Trinity Road Management Company Limited is Flat 5 331 Trinity Road London Sw18 3ss. The company`s financial liabilities are £3.07k. It is £-0.83k against last year. The cash in hand is £3.3k. It is £-0.19k against last year. And the total assets are £3.31k, which is £-0.8k against last year. EDE, Alexandra is a Director of the company. FROST, Rodney Frederick is a Director of the company. HASSAN, Haroon Mohamed is a Director of the company. WAY, Benjamin Richard Parry is a Director of the company. Secretary CLARKE-NILSSON, Deborah Jill has been resigned. Secretary FISHER, Ruth Helen has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary OUTEN, Amanda has been resigned. Director BOWERMAN, Sarah Jane has been resigned. Director BOWLES, Jodie Caroline has been resigned. Director BUSTANY, Michael Rainer has been resigned. Director CLARKE-NILSSON, Deborah Jill has been resigned. Director FIELD CHRZASZCZ, Lucyna has been resigned. Director FISHER, Ruth Helen has been resigned. Director GARTSHOPE, Deborah Louise has been resigned. Director HILL, Tamsen Rachel Woodward has been resigned. Director HORSFALL, Nicola Jane has been resigned. Director MCCONNELL, Gillian Anne has been resigned. Director MURRAY, Philip Simon has been resigned. Director OUTEN, Amanda has been resigned. Director PLANT, Lucy Elizabeth has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SCOTT, Abigail Frances has been resigned. Director WETHERALL, Matthew James has been resigned. The company operates in "Non-trading company".


331 trinity road management company Key Finiance

LIABILITIES £3.07k
-22%
CASH £3.3k
-6%
TOTAL ASSETS £3.31k
-20%
All Financial Figures

Current Directors

Director
EDE, Alexandra
Appointed Date: 31 May 2011
39 years old

Director
FROST, Rodney Frederick
Appointed Date: 07 October 2002
63 years old

Director
HASSAN, Haroon Mohamed
Appointed Date: 01 June 2010
49 years old

Director
WAY, Benjamin Richard Parry
Appointed Date: 20 April 2005
48 years old

Resigned Directors

Secretary
CLARKE-NILSSON, Deborah Jill
Resigned: 01 June 2001
Appointed Date: 23 August 1994

Secretary
FISHER, Ruth Helen
Resigned: 04 September 2007
Appointed Date: 28 February 2004

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 23 August 1994
Appointed Date: 22 August 1994

Secretary
OUTEN, Amanda
Resigned: 28 February 2004
Appointed Date: 27 January 2001

Director
BOWERMAN, Sarah Jane
Resigned: 01 June 2010
Appointed Date: 19 August 2005
47 years old

Director
BOWLES, Jodie Caroline
Resigned: 30 May 2011
Appointed Date: 10 October 2010
51 years old

Director
BUSTANY, Michael Rainer
Resigned: 03 September 1999
Appointed Date: 23 August 1994
62 years old

Director
CLARKE-NILSSON, Deborah Jill
Resigned: 30 March 2001
Appointed Date: 23 August 1994
60 years old

Director
FIELD CHRZASZCZ, Lucyna
Resigned: 29 October 2012
Appointed Date: 01 September 2007
62 years old

Director
FISHER, Ruth Helen
Resigned: 04 September 2007
Appointed Date: 23 August 1994
70 years old

Director
GARTSHOPE, Deborah Louise
Resigned: 12 April 2000
Appointed Date: 23 August 1994
62 years old

Director
HILL, Tamsen Rachel Woodward
Resigned: 07 October 2002
Appointed Date: 30 March 2001
53 years old

Director
HORSFALL, Nicola Jane
Resigned: 01 October 2009
Appointed Date: 25 March 1996
70 years old

Director
MCCONNELL, Gillian Anne
Resigned: 29 December 2002
Appointed Date: 23 August 1994
57 years old

Director
MURRAY, Philip Simon
Resigned: 10 October 2010
Appointed Date: 28 February 2004
51 years old

Director
OUTEN, Amanda
Resigned: 28 February 2004
Appointed Date: 30 March 2001
49 years old

Director
PLANT, Lucy Elizabeth
Resigned: 20 April 2005
Appointed Date: 01 June 2002
50 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 23 August 1994
Appointed Date: 22 August 1994
36 years old

Director
SCOTT, Abigail Frances
Resigned: 22 May 2015
Appointed Date: 04 April 2014
58 years old

Director
WETHERALL, Matthew James
Resigned: 04 April 2014
Appointed Date: 05 September 2012
46 years old

331 TRINITY ROAD MANAGEMENT COMPANY LIMITED Events

07 Sep 2016
Confirmation statement made on 23 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 August 2015
13 Nov 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5

12 Nov 2015
Termination of appointment of Abigail Frances Scott as a director on 22 May 2015
29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 83 more events
03 Oct 1994
New director appointed

03 Oct 1994
New director appointed

03 Oct 1994
Director resigned;new director appointed

03 Oct 1994
Secretary resigned;new secretary appointed

23 Aug 1994
Incorporation