TROJAN RECORDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1AS
Company number 01213301
Status Active
Incorporation Date 21 May 1975
Company Type Private Limited Company
Address 8TH FLOOR, 5 MERCHANT SQUARE, LONDON, W2 1AS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TROJAN RECORDINGS LIMITED are www.trojanrecordings.co.uk, and www.trojan-recordings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trojan Recordings Limited is a Private Limited Company. The company registration number is 01213301. Trojan Recordings Limited has been working since 21 May 1975. The present status of the company is Active. The registered address of Trojan Recordings Limited is 8th Floor 5 Merchant Square London W2 1as. . BRENNAN, Erika is a Secretary of the company. CORY-SMITH, Alexi is a Director of the company. DRESSENDOERFER, Maximilian, Dr is a Director of the company. MASUCH, Hartwig is a Director of the company. WILSON, Paul Jonathan is a Director of the company. Secretary ABIOYE, Abolanle has been resigned. Secretary CHIN, Feng Tak has been resigned. Secretary JOY, Matthew Robert has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Secretary GLOBAL COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Adam Martin has been resigned. Director BRYANT, David Thomas has been resigned. Director CASS, Michael Trevor has been resigned. Director CHIN, Feng Tak has been resigned. Director COKELL, Joseph has been resigned. Director CONSTANT, Richard Michael has been resigned. Director COOK, Edward John Nicholas has been resigned. Director DOBINSON, John Leslie has been resigned. Director FISHER, Thomas Clive has been resigned. Director HAXBY, Martin James has been resigned. Director LEA, Frank Whild has been resigned. Director MILLER, Michael David has been resigned. Director MUIR, Boyd Johnston has been resigned. Director NEWMAN, Colin has been resigned. Director RANYARD, Mark David has been resigned. Director SHARPE, David Richard James has been resigned. Director SMITH, Timothy Spencer has been resigned. Director WALLACE, Paul Frederick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRENNAN, Erika
Appointed Date: 01 November 2015

Director
CORY-SMITH, Alexi
Appointed Date: 01 November 2015
58 years old

Director
DRESSENDOERFER, Maximilian, Dr
Appointed Date: 30 April 2013
58 years old

Director
MASUCH, Hartwig
Appointed Date: 01 November 2015
71 years old

Director
WILSON, Paul Jonathan
Appointed Date: 01 October 2015
51 years old

Resigned Directors

Secretary
ABIOYE, Abolanle
Resigned: 21 November 2012
Appointed Date: 22 September 2007

Secretary
CHIN, Feng Tak
Resigned: 03 August 2001
Appointed Date: 01 February 1996

Secretary
JOY, Matthew Robert
Resigned: 21 September 2007
Appointed Date: 19 February 2007

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 19 February 2007
Appointed Date: 03 August 2001

Secretary
GLOBAL COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 February 1996

Director
BARKER, Adam Martin
Resigned: 21 November 2012
Appointed Date: 01 August 2011
57 years old

Director
BRYANT, David Thomas
Resigned: 19 January 2012
Appointed Date: 26 February 2009
66 years old

Director
CASS, Michael Trevor
Resigned: 22 August 2001
Appointed Date: 03 August 2001
66 years old

Director
CHIN, Feng Tak
Resigned: 03 August 2001
73 years old

Director
COKELL, Joseph
Resigned: 26 September 2007
Appointed Date: 22 August 2001
69 years old

Director
CONSTANT, Richard Michael
Resigned: 26 February 2009
Appointed Date: 20 March 2008
71 years old

Director
COOK, Edward John Nicholas
Resigned: 29 September 2006
Appointed Date: 22 August 2001
63 years old

Director
DOBINSON, John Leslie
Resigned: 11 June 2015
Appointed Date: 30 April 2013
62 years old

Director
FISHER, Thomas Clive
Resigned: 01 August 2011
Appointed Date: 26 February 2009
73 years old

Director
HAXBY, Martin James
Resigned: 31 March 2006
Appointed Date: 05 September 2001
75 years old

Director
LEA, Frank Whild
Resigned: 31 July 2001
74 years old

Director
MILLER, Michael David
Resigned: 31 March 2006
Appointed Date: 03 August 2001
65 years old

Director
MUIR, Boyd Johnston
Resigned: 26 February 2009
Appointed Date: 20 March 2008
66 years old

Director
NEWMAN, Colin
Resigned: 03 August 2001
78 years old

Director
RANYARD, Mark David
Resigned: 21 December 2015
Appointed Date: 30 April 2013
55 years old

Director
SHARPE, David Richard James
Resigned: 21 November 2012
Appointed Date: 20 January 2012
58 years old

Director
SMITH, Timothy Spencer
Resigned: 30 April 2013
Appointed Date: 21 November 2012
67 years old

Director
WALLACE, Paul Frederick
Resigned: 20 March 2008
Appointed Date: 31 March 2006
75 years old

Persons With Significant Control

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

TROJAN RECORDINGS LIMITED Events

09 Apr 2017
Accounts for a dormant company made up to 31 December 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 May 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,350

21 Dec 2015
Termination of appointment of Mark David Ranyard as a director on 21 December 2015
...
... and 138 more events
29 Jan 1987
Accounts for a small company made up to 31 December 1984
09 Dec 1986
Return made up to 31/12/85; full list of members
18 Oct 1976
Annual return made up to 30/09/76
16 Jun 1975
Memorandum of association
21 May 1975
Incorporation

TROJAN RECORDINGS LIMITED Charges

14 June 2002
Composite guarantee and debenture
Delivered: 27 June 2002
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Deed of mortgage
Delivered: 21 August 2001
Status: Satisfied on 1 December 2005
Persons entitled: Colin Maurice Newman and Mette Newman
Description: As security for the payment to the lender of the secured…