About

Registered Number: 03161821
Date of Incorporation: 20/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 8 Glade Path, London, SE1 8EG,

 

Prince S Trust Trading Ltd was registered on 20 February 1996, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Major, Simon, Milner, Frances Helen, Parkinson, Steve, Seth, Saras, Townsend, Johnathan, Eaton, Sarah, Haidry, Sarah, Kennedy, Caitlin Louise, Markless, Rhiannon Elizabeth, Alexandra, Danielle, Anderson, Richard Melville, Brown, Paul, Coleridge, Nicholas, Goldsmith, Harvey Anthony, Gray, Ellie, Higgins, Deborah, Hopes, Nigel, Hull, Tara, Jarvis, John Francis, King, Martina Ann, Langford, Anna, Martin, Rona Beverly, Shebbeare, Thomas Andrew, Sir, Summerhayes, Georgina, Tilley, Andrew Raymond are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Frances Helen 01 September 2020 - 1
PARKINSON, Steve 23 April 2013 - 1
SETH, Saras 01 September 2020 - 1
TOWNSEND, Johnathan 13 February 2020 - 1
ALEXANDRA, Danielle 01 October 2014 19 December 2015 1
ANDERSON, Richard Melville 30 September 1998 25 September 2000 1
BROWN, Paul 11 March 2014 31 January 2019 1
COLERIDGE, Nicholas 08 October 2003 04 July 2007 1
GOLDSMITH, Harvey Anthony 25 July 1996 06 December 2000 1
GRAY, Ellie 11 December 2002 06 December 2006 1
HIGGINS, Deborah 25 September 2000 01 June 2004 1
HOPES, Nigel 11 September 2012 31 January 2014 1
HULL, Tara 11 March 2014 15 May 2020 1
JARVIS, John Francis 25 July 1996 30 November 2000 1
KING, Martina Ann 14 March 2001 04 July 2007 1
LANGFORD, Anna 07 December 2012 10 June 2014 1
MARTIN, Rona Beverly 14 March 2001 31 January 2013 1
SHEBBEARE, Thomas Andrew, Sir 26 March 1996 01 June 2004 1
SUMMERHAYES, Georgina 14 March 2001 19 April 2006 1
TILLEY, Andrew Raymond 14 March 2001 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MAJOR, Simon 07 March 2017 - 1
EATON, Sarah 11 December 2002 26 October 2004 1
HAIDRY, Sarah 29 March 2012 09 September 2016 1
KENNEDY, Caitlin Louise 22 March 2007 29 March 2012 1
MARKLESS, Rhiannon Elizabeth 25 September 2000 11 December 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 10 March 2020
AP01 - Appointment of director 21 February 2020
AD01 - Change of registered office address 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 16 March 2018
CS01 - N/A 09 February 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 21 March 2017
AP03 - Appointment of secretary 10 March 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 November 2016
TM02 - Termination of appointment of secretary 14 October 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 02 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 29 April 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 22 February 2013
CH01 - Change of particulars for director 22 February 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AP03 - Appointment of secretary 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363s - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363s - Annual Return 10 March 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 16 January 2002
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 19 December 2000
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 13 December 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 05 February 1999
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
AUD - Auditor's letter of resignation 31 July 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 29 December 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
363s - Annual Return 14 March 1997
288 - N/A 01 August 1996
288 - N/A 01 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1996
287 - Change in situation or address of Registered Office 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
CERTNM - Change of name certificate 27 March 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.