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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 December 2019 | Outstanding |
N/A |
A registered charge | 12 February 2019 | Fully Satisfied |
N/A |