TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY

TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01021750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    TRIDENT COMPUTER SERVICES PUBLIC LIMITED COMPANYAug 20, 1971Aug 20, 1971

    What are the latest accounts for TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    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 pagesAD01

    Annual return made up to Apr 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 253,500
    SH01

    Appointment of Mr Alan David Rommel as a director on Oct 05, 2015

    2 pagesAP01

    Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 253,500
    SH01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 253,500
    SH01

    Annual return made up to Apr 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Alastair Woolley as a secretary

    1 pagesTM02

    Appointment of Mr Roger Harold Antony as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199306510001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritishDirector168202850001
    ROMMEL, Alan David
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritishCheif Executive Officer151181290001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    BritishChartered Accountant77398810001
    HARRIS, Christopher John
    73 Chart Lane
    RH2 7EA Reigate
    Surrey
    Secretary
    73 Chart Lane
    RH2 7EA Reigate
    Surrey
    British37108360001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Secretary
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    BritishFinance Director61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    BritishFinance Director93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    BritishGroup Finance Director65584930003
    MOSS, Ronald Allen
    Uplands Heath Lane
    HP1 1JJ Hemel Hempstead
    Hertfordshire
    Secretary
    Uplands Heath Lane
    HP1 1JJ Hemel Hempstead
    Hertfordshire
    BritishCompany Director6787850001
    SIMMONDS, Stephen William
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    Secretary
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    British28604570001
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159178720001
    WOOLLEY, Alastair John Lomond
    1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House 1st Floor
    Secretary
    1 Hartfield Road
    SW19 3RU Wimbledon
    Wimbledon Bridge House 1st Floor
    159553100001
    HARRIS, Christopher John
    73 Chart Lane
    RH2 7EA Reigate
    Surrey
    Director
    73 Chart Lane
    RH2 7EA Reigate
    Surrey
    BritishFinance Controller37108360001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritishDirector104248860001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Director
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    BritishFinance Director61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritishFinance Director93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    BritishGroup Financial Controller65584930003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottishChief Executive Officer89546660001
    MOSS, Ronald Allen
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    Director
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    EnglandBritishCompany Director6787850003
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    BritishCommercial Director68202110001
    SHARPE, William John Ashdown
    Leawood Cottage
    Northchurch Common
    HP4 1LR Berkhamstead
    Hertfordshire
    Director
    Leawood Cottage
    Northchurch Common
    HP4 1LR Berkhamstead
    Hertfordshire
    BritishDirector10140350001
    SIMMONDS, Stephen William
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    Director
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    BritishAccountant28604570001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritishDirector56811010001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritishDirector89506550002

    Who are the persons with significant control of TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number1702912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRIDENT COMPUTER SERVICES GROUP PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Feb 26, 1992Registration of a charge (395)
    • Mar 11, 1994Statement of satisfaction of a charge in full or part (403a)

    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