TRIDENT AUTOMOTIVE LIMITED
Overview
| Company Name | TRIDENT AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03437197 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRIDENT AUTOMOTIVE LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is TRIDENT AUTOMOTIVE LIMITED located?
| Registered Office Address | C/O Dac Beachcroft Llp Portwall Place Portwall Lane BS1 9HS Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIDENT AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOSSILBROOK PLC | Sep 19, 1997 | Sep 19, 1997 |
What are the latest accounts for TRIDENT AUTOMOTIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TRIDENT AUTOMOTIVE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 19, 2023 |
What are the latest filings for TRIDENT AUTOMOTIVE LIMITED?
| 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 | 1 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Jay Norman Brown as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Michael Denis Putz as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jose Carlos Infante Henriques as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 21 pages | AA | ||||||||||||||||||
Second filing for the appointment of José Carlos Infante Henriques as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Stephen Eric Johnston as a director on Mar 29, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Jay Norman Brown as a director on Mar 29, 2022 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 19, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Stephen Eric Johnston as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Lillian Dorina Etzkorn as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Stephen Eric Johnston as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael Beckett as a director on Aug 16, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Lillian Dorina Etzkorn as a director on Aug 16, 2021 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jose Carlos Infante Henriques as a director on Aug 16, 2021 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of TRIDENT AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUTZ, Michael Denis | Director | Pond Run MI 48326 Auburn Hills 1780 United States | United States | American | 306802940001 | |||||
| GRAHAM, Stephen | Secretary | 3676 Newcastle Drive 48306 Rochester Hills Michigan Usa | Canadian | 60171770001 | ||||||
| LOWEN, Kevin Geoffrey | Secretary | 8 Phillips Close Woodley RG5 4XD Reading Berkshire | British | 48625230001 | ||||||
| ROCKETT, Jennifer | Secretary | 56 Crockhamwell Road Woodley RG5 3LB Reading Berkshire | British | 81948550001 | ||||||
| SKOTAK, Theresa Lynn | Secretary | Research Drive 48309 Rochester Hills 2791 Mi Usa | United States | 121512090001 | ||||||
| TENNANT, Christopher John | Secretary | 122a Endymion Road SW2 2BP London | British | 55843380004 | ||||||
| TWYMAN, Bernard Philip | Secretary | 20 Hornsby Avenue Harley Goodacre WR4 0PN Worcester Worcestershire | British | 156039620001 | ||||||
| TWYMAN, Bernard Philip | Secretary | 20 Hornsby Avenue Harley Goodacre WR4 0PN Worcester Worcestershire | British | 156039620001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 200 Aldersgate Street EC1A 4JJ London | 38508390002 | |||||||
| PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||
| ADAMS, Geoffrey | Director | 100 New Bridge Street London EC4V 6JA | United Kingdom | British | 177798000001 | |||||
| BECKETT, Michael | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United Kingdom | British | 265344320001 | |||||
| BOULANGER, Francois Jean | Director | 59 Avenue Des Lacs F-94100 St Maur France | France | French | 85663900001 | |||||
| BOVEE, David | Director | 1515 Ford Court Rochester Michigan 48306 Usa | American | 60171530002 | ||||||
| BROOKS, David George | Director | Llwyn Y Felin Llanddowror SA33 4JE St Clears Carmarthen | United Kingdom | British | 77498070001 | |||||
| BROWN, Jay Norman | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 294550220001 | |||||
| CHARLTON, Peter John | Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 40726920001 | ||||||
| DONG, Glenn | Director | 1518 Linwood Avenue 48103 Ann Arbor Michigan 48103 Usa | Us Citizen | 113389420001 | ||||||
| ETZKORN, Lillian Dorina | Director | Pond Run MI 48326 Auburn Hills 1780 United States | United States | American | 286442620001 | |||||
| GRAHAM, Stephen | Director | 3676 Newcastle Drive 48306 Rochester Hills Michigan Usa | Canadian | 60171770001 | ||||||
| GREENBERG, Jonathan Ariel | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 238898780001 | |||||
| GREGORY, James | Director | 2791 Research Drive Rochester Hills Michigan 48309 Usa | Usa | American | 163470390001 | |||||
| HENRIQUES, Jose Carlos Infante | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | Portugal | Portuguese | 286441470001 | |||||
| HOBBS, Ronald Robert Collins | Director | Blue Hills Yalding Hill ME18 6AN Yalding Kent | British | 9643470002 | ||||||
| JOHNSTON, Stephen Eric | Director | Pond Run Auburn Hills Oakland Country 1780 Mi, 48326 United States | United States | British,American | 272855500001 | |||||
| JOHNSTON, Stephen Eric | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | British,American | 272855500001 | |||||
| JONES, John Richard | Director | 1515 Oak Hollow 18380 Milford Mi Usa | American | 31122310002 | ||||||
| LAVINE, Jerrold Isaac | Director | 100 New Bridge Street London EC4V 6JA | Usa | American | 198390240001 | |||||
| LIDDELL, Alfred | Director | 2617 Sabin Way 37174 Spring Hill Tennessee Usa | American | 85072280001 | ||||||
| MACCARONE, Justin | Director | 19 Harbor Road Darien Ct 06820 FOREIGN Usa | Us Citizen | 55836440001 | ||||||
| MARCHIANDO, Keith | Director | 3996 Lincoln Drive 48301 Bloomfield Hills Oakland 48301 Usa | Us Citizen | 104731620001 | ||||||
| MCINTYRE, Pamela Lynn | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 250808080001 | |||||
| MOORE, Charles William | Director | 49 Highland Circle Bronxville New York Ny 10708 FOREIGN Usa | Us Citizen | 70288450001 | ||||||
| MORRIS, William Henry | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | United States | American | 237562330001 |
Who are the persons with significant control of TRIDENT AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dura Uk Limited | Apr 06, 2016 | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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