About

Registered Number: 05480144
Date of Incorporation: 14/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Arena Business Centre The Square, Basing View, Basingstoke, Hampshire, RG21 4EB,

 

Trustmark (2005) Ltd was founded on 14 June 2005 and has its registered office in Basingstoke, it's status in the Companies House registry is set to "Active". The current directors of Trustmark (2005) Ltd are Ayers, Simon Edward, Oakley, David Stephen, Saggers, Richard James, Tod, Matthew, Chartered Institute Of Building, Bernard, Dan, Brady, Carol, Chisholm, Ian Christopher, Clancy, Emma, Darcy, Sharon Helen, Diment, Richard Thornton, Higgs, Robert John, Hodgson, Stephen Paul, Huller, Stephen Brian, Huller, Stephen Brian, Hunter, Julie, Jayawardena, Ranil Malcolm, Male, Mary Elizabeth, Perham, Linda, Playle, Stephen, Porter, Howard William, Dr, Ramsden, Paul, Scothern, Anna, Simcock, Gary John, Slaney, Alan Charles, Vanstone, Jonathan Edward, Wharton, Michael James, Yates, Brian Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYERS, Simon Edward 21 October 2015 - 1
OAKLEY, David Stephen 26 September 2018 - 1
SAGGERS, Richard James 26 September 2018 - 1
TOD, Matthew 18 September 2020 - 1
BERNARD, Dan 14 June 2005 23 September 2005 1
BRADY, Carol 08 September 2015 25 September 2018 1
CHISHOLM, Ian Christopher 15 June 2005 01 June 2010 1
CLANCY, Emma 29 October 2012 03 August 2015 1
DARCY, Sharon Helen 10 January 2007 31 July 2009 1
DIMENT, Richard Thornton 15 January 2008 31 January 2011 1
HIGGS, Robert John 15 June 2005 18 May 2006 1
HODGSON, Stephen Paul 18 May 2006 26 May 2009 1
HULLER, Stephen Brian 26 September 2018 20 February 2019 1
HULLER, Stephen Brian 15 March 2018 25 September 2018 1
HUNTER, Julie 26 September 2018 10 February 2020 1
JAYAWARDENA, Ranil Malcolm 26 September 2018 05 August 2020 1
MALE, Mary Elizabeth 01 January 2011 13 July 2017 1
PERHAM, Linda 04 April 2006 31 January 2011 1
PLAYLE, Stephen 01 July 2008 11 July 2013 1
PORTER, Howard William, Dr 11 February 2019 10 February 2020 1
RAMSDEN, Paul 15 July 2005 30 June 2008 1
SCOTHERN, Anna 26 September 2018 10 February 2020 1
SIMCOCK, Gary John 26 May 2009 11 July 2013 1
SLANEY, Alan Charles 26 May 2009 13 July 2017 1
VANSTONE, Jonathan Edward 09 September 2015 25 September 2018 1
WHARTON, Michael James 13 July 2017 25 September 2018 1
YATES, Brian Douglas 01 July 2008 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
CHARTERED INSTITUTE OF BUILDING 14 June 2005 31 October 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 22 June 2020
RESOLUTIONS - N/A 17 June 2020
MA - Memorandum and Articles 03 June 2020
CC04 - Statement of companies objects 29 May 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 12 March 2019
TM01 - Termination of appointment of director 20 February 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
RESOLUTIONS - N/A 12 October 2018
CC04 - Statement of companies objects 12 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
RESOLUTIONS - N/A 07 September 2018
CC04 - Statement of companies objects 07 September 2018
CH01 - Change of particulars for director 30 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 14 June 2018
RESOLUTIONS - N/A 28 March 2018
AP01 - Appointment of director 15 March 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 02 August 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 11 November 2013
AD01 - Change of registered office address 09 November 2013
AD01 - Change of registered office address 08 November 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AA - Annual Accounts 24 June 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 10 August 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 15 June 2012
RESOLUTIONS - N/A 27 February 2012
CC04 - Statement of companies objects 27 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 June 2010
TM01 - Termination of appointment of director 01 June 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 05 October 2009
AP01 - Appointment of director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 21 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
RESOLUTIONS - N/A 01 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
RESOLUTIONS - N/A 09 August 2007
RESOLUTIONS - N/A 09 August 2007
MEM/ARTS - N/A 09 August 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
288a - Notice of appointment of directors or secretaries 25 June 2005
225 - Change of Accounting Reference Date 20 June 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.