TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY
Overview
Company Name | TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 01021750 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?
- Other information technology service activities (62090) / Information and communication
Where is TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY located?
Registered Office Address | Dawson House 5 Jewry Street EC3N 2EX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?
Company Name | From | Until |
---|---|---|
TRIDENT COMPUTER SERVICES PUBLIC LIMITED COMPANY | Aug 20, 1971 | Aug 20, 1971 |
What are the latest accounts for TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 18, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan David Rommel as a director on Oct 05, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Alastair Woolley as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Harold Antony as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199306510001 | |||||||
ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | Director | 168202850001 | ||||
ROMMEL, Alan David | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | Cheif Executive Officer | 151181290001 | ||||
FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | Chartered Accountant | 77398810001 | |||||
HARRIS, Christopher John | Secretary | 73 Chart Lane RH2 7EA Reigate Surrey | British | 37108360001 | ||||||
KELLY, Joseph Patrick | Secretary | 39 Manor Road AL4 8JG Wheathamsread Herts | British | Finance Director | 61057590001 | |||||
KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | Finance Director | 93777900002 | |||||
LEYSHON, Alison Jane | Secretary | 30 Foster Road Chiswick W4 4NY London | British | Group Finance Director | 65584930003 | |||||
MOSS, Ronald Allen | Secretary | Uplands Heath Lane HP1 1JJ Hemel Hempstead Hertfordshire | British | Company Director | 6787850001 | |||||
SIMMONDS, Stephen William | Secretary | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | 28604570001 | ||||||
WATKINSON, Ed | Secretary | Aberue Bridge Street YO51 9LA Boroughbridge North Yorkshire | British | 106937690001 | ||||||
WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 159178720001 | |||||||
WOOLLEY, Alastair John Lomond | Secretary | 1 Hartfield Road SW19 3RU Wimbledon Wimbledon Bridge House 1st Floor | 159553100001 | |||||||
HARRIS, Christopher John | Director | 73 Chart Lane RH2 7EA Reigate Surrey | British | Finance Controller | 37108360001 | |||||
HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | Director | 104248860001 | ||||
KELLY, Joseph Patrick | Director | 39 Manor Road AL4 8JG Wheathamsread Herts | British | Finance Director | 61057590001 | |||||
KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | Finance Director | 93777900002 | ||||
LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | Group Financial Controller | 65584930003 | |||||
MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | Chief Executive Officer | 89546660001 | ||||
MOSS, Ronald Allen | Director | Stonechat Frithsden Copse HP4 1NN Berkhamsted Hertfordshire | England | British | Company Director | 6787850003 | ||||
O'DRISCOLL, Ian | Director | Two Goods Farm Moorside DT10 1HQ Marnhull Dorset | British | Commercial Director | 68202110001 | |||||
SHARPE, William John Ashdown | Director | Leawood Cottage Northchurch Common HP4 1LR Berkhamstead Hertfordshire | British | Director | 10140350001 | |||||
SIMMONDS, Stephen William | Director | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | Accountant | 28604570001 | |||||
WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | Director | 56811010001 | ||||
WOOLLEY, Alastair John Lomond | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | Director | 89506550002 |
Who are the persons with significant control of TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Css Software Solutions Ltd | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Single debenture | Created On Feb 21, 1992 Delivered On Feb 26, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including all heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0