THE TRAFFORD CENTRE HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE TRAFFORD CENTRE HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE TRAFFORD CENTRE HOLDINGS LIMITED was incorporated 24 years ago on 28/06/1999 and has the registered number: 03796924. The accounts status is FULL and accounts are next due on 30/09/2024.
THE TRAFFORD CENTRE HOLDINGS LIMITED was incorporated 24 years ago on 28/06/1999 and has the registered number: 03796924. The accounts status is FULL and accounts are next due on 30/09/2024.
THE TRAFFORD CENTRE HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 SACKVILLE STREET
LONDON
W1S 3DG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRASER JAMES PEARCE | Aug 1968 | British | Director | 2020-08-06 | CURRENT |
ALLIA BOND SERVICES LIMITED | Corporate Secretary | 2024-03-05 | CURRENT | ||
MS IRA ATANASOVA PANOVA | Nov 1984 | Bulgarian | Director | 2023-02-01 | CURRENT |
TRAVERS SMITH LIMITED | Nominee Director | 1999-06-28 UNTIL 1999-08-12 | RESIGNED | ||
PETER ANTHONY SCOTT | Apr 1947 | British | Director | 1999-08-12 UNTIL 2009-03-31 | RESIGNED |
MISS REBECCA MARY SARAH ELIZABETH RYMAN | Nov 1975 | British | Director | 2020-04-15 UNTIL 2020-08-06 | RESIGNED |
MR STEVEN UNDERWOOD | Mar 1974 | British | Director | 2009-03-18 UNTIL 2011-01-28 | RESIGNED |
MR PAUL PHILIP WAINSCOTT | Jun 1951 | British | Director | 1999-08-12 UNTIL 2011-01-28 | RESIGNED |
MR ROBERT ERIC HOUGH | Jul 1945 | British | Director | 1999-08-12 UNTIL 2002-11-01 | RESIGNED |
MR JOHN WHITTAKER | Mar 1942 | British | Director | 1999-08-12 UNTIL 2011-01-28 | RESIGNED |
MR EDWARD MATTHEW GILES ROBERTS | Aug 1963 | British | Director | 2011-01-28 UNTIL 2020-04-15 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 1999-06-28 UNTIL 1999-08-12 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 1999-06-28 UNTIL 1999-08-12 | RESIGNED | ||
MR PAUL PHILIP WAINSCOTT | Jun 1951 | British | Secretary | 1999-08-12 UNTIL 2004-09-01 | RESIGNED |
SUSAN MARSDEN | British | Secretary | 2011-01-28 UNTIL 2020-11-10 | RESIGNED | |
MR NEIL LEES | Jun 1963 | British | Secretary | 2004-09-01 UNTIL 2011-01-28 | RESIGNED |
CRESTBRIDGE UK LIMITED | Corporate Secretary | 2020-11-10 UNTIL 2024-03-05 | RESIGNED | ||
MR ANDREW CHRISTOPHER SIMPSON | May 1968 | British | Director | 2006-05-11 UNTIL 2009-10-09 | RESIGNED |
MR NEIL LEES | Jun 1963 | British | Director | 2009-09-30 UNTIL 2011-01-28 | RESIGNED |
MISS MINAKSHI KIDIA | Dec 1978 | British | Director | 2019-08-16 UNTIL 2020-04-15 | RESIGNED |
MR COLIN FLINN | Jun 1969 | British | Director | 2020-04-15 UNTIL 2020-08-06 | RESIGNED |
MR PETER JOHN HOSKER | Apr 1957 | British | Director | 2003-07-31 UNTIL 2011-01-28 | RESIGNED |
MRS BARBARA GIBBES | Jul 1975 | British | Director | 2019-04-26 UNTIL 2019-08-16 | RESIGNED |
DAVID ANDREW FISCHEL | Apr 1958 | British | Director | 2011-01-28 UNTIL 2019-04-26 | RESIGNED |
MR SEAN CROSBY | Mar 1988 | Canadian | Director | 2019-08-16 UNTIL 2020-04-15 | RESIGNED |
MRS KAY ELIZABETH CHALDECOTT | Mar 1962 | British | Director | 2011-01-28 UNTIL 2011-09-30 | RESIGNED |
MR MICHAEL GEORGE BUTTERWORTH | Jun 1953 | British | Director | 2003-07-31 UNTIL 2015-12-31 | RESIGNED |
MR AIDAN WHITEMAN DE BRUNNER | Jun 1972 | British | Director | 2020-08-06 UNTIL 2023-02-01 | RESIGNED |
MARTIN RICHARD BREEDEN | Sep 1967 | British | Director | 2020-04-15 UNTIL 2020-10-30 | RESIGNED |
INTU SECRETARIAT LIMITED | Corporate Secretary | 2019-08-16 UNTIL 2020-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Trafford Centre Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |