TRUSTMARQUE SOLUTIONS LIMITED - YORK
Company Profile | Company Filings |
Overview
TRUSTMARQUE SOLUTIONS LIMITED is a Private Limited Company from YORK UNITED KINGDOM and has the status: Active.
TRUSTMARQUE SOLUTIONS LIMITED was incorporated 36 years ago on 26/10/1987 and has the registered number: 02183240. The accounts status is FULL and accounts are next due on 30/09/2024.
TRUSTMARQUE SOLUTIONS LIMITED was incorporated 36 years ago on 26/10/1987 and has the registered number: 02183240. The accounts status is FULL and accounts are next due on 30/09/2024.
TRUSTMARQUE SOLUTIONS LIMITED - YORK
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MARLBOROUGH HOUSE WESTMINSTER PLACE
YORK
YO26 6RW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON PAUL WILLIAMS | Jul 1971 | British | Director | 2023-03-13 | CURRENT |
MR BEN RICHARDSON | Feb 1975 | British | Director | 2022-03-31 | CURRENT |
MR COLIN THOMAS LLOYD | Mar 1942 | British | Director | 2003-01-24 UNTIL 2006-08-12 | RESIGNED |
MR JAMES CHRISTOPHER MICHAEL WOOLLEY | Dec 1977 | Director | 2014-09-11 UNTIL 2016-06-21 | RESIGNED | |
MR MARTIN JOHN TRAINER | Oct 1962 | British | Director | 2014-09-11 UNTIL 2016-06-21 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2016-06-21 UNTIL 2016-12-31 | RESIGNED |
CHRISTINE MARGARET ROGERS | Dec 1951 | British | Director | 2003-01-24 UNTIL 2006-08-12 | RESIGNED |
MR CRAIG HILTON RODGERSON | May 1964 | British | Director | 2016-11-07 UNTIL 2017-06-30 | RESIGNED |
DOCTOR JOHN REAVIL WILLIAMS | Dec 1949 | British | Director | 2001-02-27 UNTIL 2002-02-15 | RESIGNED |
KARAN ANNE RIDLEY | Jun 1953 | British | Director | RESIGNED | |
PAUL RIDLEY | British | Director | RESIGNED | ||
WILLIAM STEPHEN MCBRINN | Nov 1968 | British | Director | 2016-06-21 UNTIL 2016-09-01 | RESIGNED |
MR STEPHEN ANTHONY MCDONAGH | Dec 1960 | British | Director | 2015-09-30 UNTIL 2016-06-21 | RESIGNED |
MR. RICHARD CROSBY METCALFE | Mar 1950 | British | Director | 2001-02-27 UNTIL 2003-01-09 | RESIGNED |
VISHU PASSI | Jan 1982 | British | Director | 2022-03-31 UNTIL 2023-03-14 | RESIGNED |
MR DAVID TIMOTHY CAMPBELL POLLOCK | Jan 1958 | British | Director | 1998-11-01 UNTIL 2000-03-16 | RESIGNED |
STEPHEN PAUL MITCHELL | British | Secretary | 1999-12-03 UNTIL 2001-07-06 | RESIGNED | |
PAUL RIDLEY | British | Secretary | RESIGNED | ||
MR ROSS CHARLES MILLER | Dec 1959 | British | Director | 2001-03-06 UNTIL 2008-10-24 | RESIGNED |
MR PETER CHARLES MILLS | Secretary | 2014-09-11 UNTIL 2016-06-21 | RESIGNED | ||
MR JOSEPH MANOHARAN MANUELPILLAI | Apr 1948 | British | Secretary | 1997-06-04 UNTIL 1998-10-29 | RESIGNED |
GEOFFREY JOHN HOLMES | South African | Secretary | 2001-07-06 UNTIL 2002-02-26 | RESIGNED | |
PAUL JOHN FERGUSON | British | Secretary | 2002-02-26 UNTIL 2012-02-21 | RESIGNED | |
MR DAVID TIMOTHY CAMPBELL POLLOCK | Jan 1958 | British | Secretary | 1998-11-01 UNTIL 1999-12-03 | RESIGNED |
MR ANGELO DI VENTURA | Jan 1968 | British | Director | 2015-05-28 UNTIL 2016-06-21 | RESIGNED |
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2016-06-21 UNTIL 2022-03-31 | RESIGNED | ||
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2016-06-21 UNTIL 2022-03-31 | RESIGNED | ||
MR SCOTT WILLIAM HADDOW | Jan 1973 | British | Director | 2009-03-04 UNTIL 2014-09-11 | RESIGNED |
MR SCOTT WILLIAM HADDOW | Jan 1973 | British | Director | 2015-05-28 UNTIL 2016-06-21 | RESIGNED |
MR MARK GODLIMAN | Jul 1976 | British | Director | 2013-11-25 UNTIL 2014-07-01 | RESIGNED |
MR SIMON MARK FURBER | Jun 1969 | British | Director | 2016-06-21 UNTIL 2016-10-30 | RESIGNED |
MR SCOTT MICHAEL FREWING | Feb 1975 | British | Director | 2016-09-01 UNTIL 2022-03-31 | RESIGNED |
DAVID JOHN FRASER | Oct 1948 | British | Director | 1997-06-04 UNTIL 1999-02-28 | RESIGNED |
MR IAN EDWARD JARVIS | Dec 1971 | British | Director | 2016-12-21 UNTIL 2017-11-09 | RESIGNED |
PAUL JOHN FERGUSON | British | Director | 2006-08-12 UNTIL 2012-02-21 | RESIGNED | |
MR ANGELO DI VENTURA | Jan 1968 | British | Director | 2009-09-21 UNTIL 2014-09-11 | RESIGNED |
MR ALLAN LEIGH WOOD | Feb 1964 | British | Director | 2015-05-28 UNTIL 2016-06-21 | RESIGNED |
MR NICHOLAS SIEGFRIED DALE | Jun 1970 | British | Director | 2017-11-09 UNTIL 2021-05-28 | RESIGNED |
URSULA COOKE | May 1964 | British | Director | 2006-08-12 UNTIL 2007-06-30 | RESIGNED |
BRIDGET PENELOPE BLOW | Jun 1949 | British | Director | 2006-08-12 UNTIL 2013-06-07 | RESIGNED |
MS RACHEL CLARE ATKINSON | Jan 1968 | British | Director | 1998-06-01 UNTIL 2000-01-12 | RESIGNED |
TIMOTHY DICKENS | Jan 1959 | British | Director | 2008-01-04 UNTIL 2009-09-21 | RESIGNED |
MR DERMOT JAMES JOYCE | Sep 1965 | Irish | Director | 2014-09-11 UNTIL 2016-06-21 | RESIGNED |
MRS VICTORIA GODLIMAN | Mar 1972 | British | Director | 2012-02-21 UNTIL 2014-07-01 | RESIGNED |
MR JOSEPH MANOHARAN MANUELPILLAI | Apr 1948 | British | Director | 1997-06-04 UNTIL 1998-10-29 | RESIGNED |
MR STUART WILLIAM YATES | Aug 1967 | British | Director | 2000-06-08 UNTIL 2000-10-01 | RESIGNED |
MRS VICTORIA GODLIMAN | Secretary | 2012-02-21 UNTIL 2014-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project Oak Bidco Limited | 2022-03-31 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Capita Holdings Limited | 2016-06-21 - 2022-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ardbid Limited | 2016-04-06 - 2016-06-21 | Leeds Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRUSTMARQUE_SOLUTIONS_LIM - Accounts | 2021-06-05 | 31-12-2020 |