About

Registered Number: 03017087
Date of Incorporation: 01/02/1995 (29 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Based in Tunbridge Wells in Kent, Trident Medical Services Ltd was established in 1995, it's status at Companies House is "Liquidation". There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Robert George Wynn, Dr 01 February 1995 03 February 2012 1
BRUCE, Donald Graham, Dr 12 July 1996 30 June 2002 1
LEWIS, Nicholas James, Doctor 01 February 1995 31 August 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 September 2020
AD01 - Change of registered office address 28 August 2020
LIQ01 - N/A 28 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 14 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 March 2017
SH08 - Notice of name or other designation of class of shares 13 March 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 March 2017
RESOLUTIONS - N/A 08 March 2017
MR04 - N/A 23 February 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AR01 - Annual Return 09 February 2016
AD01 - Change of registered office address 09 February 2016
AA - Annual Accounts 26 August 2015
RESOLUTIONS - N/A 06 August 2015
SH08 - Notice of name or other designation of class of shares 06 August 2015
TM01 - Termination of appointment of director 12 June 2015
RESOLUTIONS - N/A 05 May 2015
SH06 - Notice of cancellation of shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 03 September 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 04 February 2013
SH01 - Return of Allotment of shares 23 January 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 10 December 2012
SH08 - Notice of name or other designation of class of shares 10 December 2012
SH01 - Return of Allotment of shares 03 December 2012
SH03 - Return of purchase of own shares 26 September 2012
RESOLUTIONS - N/A 17 September 2012
SH06 - Notice of cancellation of shares 17 September 2012
TM01 - Termination of appointment of director 10 September 2012
CH01 - Change of particulars for director 03 September 2012
SH03 - Return of purchase of own shares 22 February 2012
RESOLUTIONS - N/A 10 February 2012
SH06 - Notice of cancellation of shares 10 February 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 03 February 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 17 October 2003
395 - Particulars of a mortgage or charge 03 September 2003
363s - Annual Return 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
AA - Annual Accounts 13 August 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 07 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 09 February 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 18 February 1997
AA - Annual Accounts 26 November 1996
288 - N/A 23 July 1996
363s - Annual Return 26 February 1996
288 - N/A 13 November 1995
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
RESOLUTIONS - N/A 08 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
NEWINC - New incorporation documents 01 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.