TROY-IKODA LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
TROY-IKODA LIMITED is a Private Limited Company from ABINGDON and has the status: Active.
TROY-IKODA LIMITED was incorporated 25 years ago on 25/06/1998 and has the registered number: 03590805. The accounts status is DORMANT and accounts are next due on 30/06/2024.
TROY-IKODA LIMITED was incorporated 25 years ago on 25/06/1998 and has the registered number: 03590805. The accounts status is DORMANT and accounts are next due on 30/06/2024.
TROY-IKODA LIMITED - ABINGDON
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/12/2022 | 30/06/2024 |
Registered Office
20 WESTERN AVENUE
ABINGDON
OXFORDSHIRE
OX14 4SH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD ALAN LEMMON | Aug 1959 | American | Director | 2023-11-02 | CURRENT |
JAMES DAVID LOVELL | Feb 1974 | British | Director | 2023-11-02 | CURRENT |
MR ANDREW JAMES MURDOCH | Secretary | 2023-10-06 | CURRENT | ||
MR ROY HARTLEY | Apr 1948 | British | Secretary | 1998-06-26 UNTIL 1999-12-17 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1998-06-25 UNTIL 1998-06-26 | RESIGNED | ||
MR NICHOLAS ROWE | Oct 1958 | British | Secretary | 2008-09-25 UNTIL 2018-12-04 | RESIGNED |
MR PRESTON HOPSON III | Secretary | 2023-02-28 UNTIL 2023-10-06 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1998-06-25 UNTIL 1998-06-25 | RESIGNED | ||
APRIL RIGBY | Aug 1961 | Secretary | 2004-03-08 UNTIL 2008-09-25 | RESIGNED | |
MS KAREN LORRAINE ATTERBURY | Feb 1976 | British | Director | 2022-05-09 UNTIL 2023-02-28 | RESIGNED |
MR ROY HARTLEY | Apr 1948 | British | Director | 1998-06-26 UNTIL 1999-12-17 | RESIGNED |
MR GARY RICHARD YOUNG | Jan 1960 | British | Director | 2004-03-08 UNTIL 2020-04-30 | RESIGNED |
MR NICHOLAS ROWE | Oct 1958 | British | Director | 2017-09-01 UNTIL 2018-12-04 | RESIGNED |
CHRISTOPHER CHARLES GWYN LEWIS | Nov 1970 | British | Director | 2002-11-28 UNTIL 2003-05-28 | RESIGNED |
MRS KAREN LORRAINE ATTERBURY | Secretary | 2022-05-09 UNTIL 2023-02-28 | RESIGNED | ||
MR DAVID JOSEPH GORMLEY | Secretary | 2018-12-04 UNTIL 2022-02-04 | RESIGNED | ||
FRANCIS OWEN BOUNDY | Jul 1968 | British | Director | 2001-06-01 UNTIL 2007-08-15 | RESIGNED |
ELIZABETH GAIL ROBINS | British | Secretary | 2000-02-04 UNTIL 2004-03-08 | RESIGNED | |
MARTYN FREDERICK MILLWOOD HARGRAVE | Feb 1958 | British | Director | 2001-01-05 UNTIL 2004-03-08 | RESIGNED |
DR JOHN PHILIP WILLIAMS | Jan 1953 | British | Director | 2004-03-08 UNTIL 2016-09-30 | RESIGNED |
MICHAEL GORDON KNOWLES | Nov 1944 | British | Director | 1999-12-08 UNTIL 2004-03-08 | RESIGNED |
DAVID ROGER KEITH | Jun 1943 | British | Director | 1998-06-26 UNTIL 2000-11-30 | RESIGNED |
DR ALAN STEPHEN HEARNE | Aug 1952 | British | Director | 2016-10-03 UNTIL 2017-08-31 | RESIGNED |
MR WILLIAM BROWNLIE | Jun 1953 | American | Director | 2023-02-28 UNTIL 2023-11-02 | RESIGNED |
MR DAVID JOSEPH GORMLEY | Jan 1963 | British | Director | 2018-12-04 UNTIL 2022-02-04 | RESIGNED |
MR ANDREW JAMES GILLESPIE | May 1969 | British | Director | 2023-02-28 UNTIL 2023-11-02 | RESIGNED |
MICHAEL DODWORTH | Mar 1948 | British | Director | 1998-06-26 UNTIL 2004-03-08 | RESIGNED |
MISS JUDITH COTTRELL | Nov 1971 | British | Director | 2020-04-30 UNTIL 2023-02-28 | RESIGNED |
STEPHEN JAMES BIRRELL | Mar 1963 | British | Director | 2002-08-01 UNTIL 2002-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
R P S Group Limited | 2016-04-06 | Abingdon Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |