About

Registered Number: 03821509
Date of Incorporation: 03/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor, Hollywood House, Church Street East, Woking, Surrey, GU21 6HJ

 

Founded in 1999, Trustnet Ltd have registered office in Surrey. We don't know the number of employees at this business. There are 7 directors listed as Pearce, David Robert, Walgate Services Limited, Goldie, Ron, Hollander, Stanley, La Brooy, Peter William, Martin Redman, Julian Henry, Wilson, Craig Newmarch for Trustnet Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDIE, Ron 11 January 2001 20 December 2001 1
HOLLANDER, Stanley 03 August 1999 11 January 2001 1
LA BROOY, Peter William 07 January 2002 15 November 2018 1
MARTIN REDMAN, Julian Henry 03 August 1999 09 November 1999 1
WILSON, Craig Newmarch 07 January 2002 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, David Robert 16 November 2018 - 1
WALGATE SERVICES LIMITED 03 August 1999 20 December 2001 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC05 - N/A 16 September 2020
RP04AP01 - N/A 10 August 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 03 August 2020
AP01 - Appointment of director 07 July 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 05 June 2020
MR04 - N/A 18 December 2019
MR01 - N/A 16 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 01 August 2019
PSC02 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
RESOLUTIONS - N/A 13 March 2019
MA - Memorandum and Articles 13 March 2019
MR01 - N/A 14 February 2019
AP01 - Appointment of director 05 February 2019
AP03 - Appointment of secretary 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
TM01 - Termination of appointment of director 05 December 2018
TM01 - Termination of appointment of director 05 December 2018
AA01 - Change of accounting reference date 04 October 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 11 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 16 August 2016
AP01 - Appointment of director 29 April 2016
CERTNM - Change of name certificate 01 April 2016
CONNOT - N/A 01 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 31 August 2007
353 - Register of members 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 19 August 2005
353 - Register of members 19 August 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 06 June 2002
225 - Change of Accounting Reference Date 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 19 September 2000
287 - Change in situation or address of Registered Office 10 February 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
RESOLUTIONS - N/A 05 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1999
225 - Change of Accounting Reference Date 05 November 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Outstanding

N/A

A registered charge 12 February 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.