TRUMONT INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6HN

Company number 04871572
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address REGUS CENTER 2ND FLOOR, 43-45 PORTMAN SQUARE, LONDON, W1H 6HN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRUMONT INTERNATIONAL LIMITED are www.trumontinternational.co.uk, and www.trumont-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Trumont International Limited is a Private Limited Company. The company registration number is 04871572. Trumont International Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Trumont International Limited is Regus Center 2nd Floor 43 45 Portman Square London W1h 6hn. . THAVER, Komail Zulfikar is a Secretary of the company. THAVER, Komail Zulfikar is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director COX, Anthony Saunders has been resigned. Director MARATHE, Jay has been resigned. Director THAVER, Shehnaaz Zulfikar has been resigned. Director WELLER, Graham Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
THAVER, Komail Zulfikar
Appointed Date: 25 August 2003

Director
THAVER, Komail Zulfikar
Appointed Date: 25 August 2003
53 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 21 August 2003
Appointed Date: 19 August 2003

Director
COX, Anthony Saunders
Resigned: 14 February 2007
Appointed Date: 07 February 2006
80 years old

Director
MARATHE, Jay
Resigned: 21 November 2006
Appointed Date: 21 March 2004
55 years old

Director
THAVER, Shehnaaz Zulfikar
Resigned: 21 March 2004
Appointed Date: 25 August 2003
77 years old

Director
WELLER, Graham Richard
Resigned: 14 August 2012
Appointed Date: 23 March 2007
51 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 21 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mr Komail Zulfikar Thaver
Notified on: 2 August 2016
53 years old
Nature of control: Ownership of shares – 75% or more

TRUMONT INTERNATIONAL LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

19 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100

...
... and 46 more events
14 Sep 2003
New secretary appointed;new director appointed
29 Aug 2003
Registered office changed on 29/08/03 from: 510 brompton road london SW7 3DL
21 Aug 2003
Secretary resigned
21 Aug 2003
Director resigned
19 Aug 2003
Incorporation