TREND ANALYSIS LIMITED

Hellopages » Greater London » Wandsworth » SW11 3TW

Company number 02178264
Status Active
Incorporation Date 14 October 1987
Company Type Private Limited Company
Address 16 CINNAMON ROW, LONDON, SW11 3TW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 25,000 . The most likely internet sites of TREND ANALYSIS LIMITED are www.trendanalysis.co.uk, and www.trend-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.2 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trend Analysis Limited is a Private Limited Company. The company registration number is 02178264. Trend Analysis Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of Trend Analysis Limited is 16 Cinnamon Row London Sw11 3tw. . LAMBERT, Deborah Jean is a Secretary of the company. DEAN, John is a Director of the company. LAMBERT, Bradford Robert is a Director of the company. Secretary DOVER, Robert John has been resigned. Secretary GREEN, Clifford has been resigned. Secretary LAMBERT, Bradford Robert has been resigned. Secretary LAMBERT, Bradford Robert has been resigned. Secretary MERCER, Susan Anne has been resigned. Secretary RANKIN, David Haig Woolley has been resigned. Director ABBOTT, Mark Darryll has been resigned. Director DEAN, John has been resigned. Director ELLIOTT, Mark has been resigned. Director GREEN, Clifford has been resigned. Director HEATH, Stephen Michael has been resigned. Director LAMBERT, Bradford Robert has been resigned. Director LEVETT, Ashley Mark has been resigned. Director MARRON, Anthony John has been resigned. Director MONAGHAN, Richard Leslie Peter has been resigned. Director RANKIN, David Haig Woolley has been resigned. Director ROTHMAN, Algernon Patrick Francis has been resigned. Director TIARKS, Anthony John Phipps has been resigned. Director VINCENT, Charles Anthony Marcus has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LAMBERT, Deborah Jean
Appointed Date: 22 January 2003

Director
DEAN, John
Appointed Date: 31 December 2001
75 years old

Director
LAMBERT, Bradford Robert
Appointed Date: 01 May 2001
60 years old

Resigned Directors

Secretary
DOVER, Robert John
Resigned: 30 April 1996
Appointed Date: 31 December 1991

Secretary
GREEN, Clifford
Resigned: 21 July 1999
Appointed Date: 31 January 1998

Secretary
LAMBERT, Bradford Robert
Resigned: 22 January 2003
Appointed Date: 01 May 2001

Secretary
LAMBERT, Bradford Robert
Resigned: 02 February 1998
Appointed Date: 30 April 1996

Secretary
MERCER, Susan Anne
Resigned: 01 May 2001
Appointed Date: 21 July 1999

Secretary
RANKIN, David Haig Woolley
Resigned: 31 December 1991

Director
ABBOTT, Mark Darryll
Resigned: 30 April 1996
Appointed Date: 01 March 1996
62 years old

Director
DEAN, John
Resigned: 31 December 1991
75 years old

Director
ELLIOTT, Mark
Resigned: 31 December 1991
Appointed Date: 31 December 1991
61 years old

Director
GREEN, Clifford
Resigned: 31 December 2001
73 years old

Director
HEATH, Stephen Michael
Resigned: 30 April 1996
Appointed Date: 24 October 1995
67 years old

Director
LAMBERT, Bradford Robert
Resigned: 01 April 1999
Appointed Date: 30 April 1996
60 years old

Director
LEVETT, Ashley Mark
Resigned: 15 June 1995
Appointed Date: 31 December 1991
65 years old

Director
MARRON, Anthony John
Resigned: 30 April 1996
Appointed Date: 15 June 1995
74 years old

Director
MONAGHAN, Richard Leslie Peter
Resigned: 19 October 1994
Appointed Date: 31 December 1991
72 years old

Director
RANKIN, David Haig Woolley
Resigned: 31 December 1991
80 years old

Director
ROTHMAN, Algernon Patrick Francis
Resigned: 17 May 1994
Appointed Date: 08 November 1993
100 years old

Director
TIARKS, Anthony John Phipps
Resigned: 31 December 1991
70 years old

Director
VINCENT, Charles Anthony Marcus
Resigned: 15 March 1996
Appointed Date: 31 December 1991
65 years old

Persons With Significant Control

Mr Bradford Robert Lambert
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

TREND ANALYSIS LIMITED Events

24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 April 2016
09 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000

28 Jul 2015
Total exemption small company accounts made up to 30 April 2015
01 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 25,000

...
... and 115 more events
02 Dec 1987
Company name changed gustbond LIMITED\certificate issued on 03/12/87

25 Nov 1987
Accounting reference date notified as 31/12

06 Nov 1987
Registered office changed on 06/11/87 from: 183/185 bermondsey st london SE1 3UW

06 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1987
Incorporation