The Translation Trust BROMLEY


The Translation Trust started in year 2006 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05703635. The The Translation Trust company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bromley at 21 The Fairway. Postal code: BR1 2JZ.

At present there are 4 directors in the the firm, namely David S., Derek M. and Andrew B. and others. In addition one secretary - Daniel H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Translation Trust Address / Contact

Office Address 21 The Fairway
Town Bromley
Post code BR1 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05703635
Date of Incorporation Thu, 9th Feb 2006
Industry Activities of religious organizations
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Daniel H.

Position: Secretary

Appointed: 01 June 2020

David S.

Position: Director

Appointed: 04 September 2015

Derek M.

Position: Director

Appointed: 05 June 2010

Andrew B.

Position: Director

Appointed: 19 September 2008

Nigel P.

Position: Director

Appointed: 09 February 2006

Roderick H.

Position: Secretary

Appointed: 06 October 2009

Resigned: 25 January 2024

Michael P.

Position: Director

Appointed: 17 June 2006

Resigned: 04 September 2015

Jonathan S.

Position: Secretary

Appointed: 09 February 2006

Resigned: 06 October 2009

Shona C.

Position: Director

Appointed: 09 February 2006

Resigned: 05 June 2010

Denis A.

Position: Director

Appointed: 09 February 2006

Resigned: 02 October 2010

Anthony C.

Position: Director

Appointed: 09 February 2006

Resigned: 22 April 2006

Gerald D.

Position: Director

Appointed: 09 February 2006

Resigned: 08 July 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Change of registered address from 21 the Fairway Bromley BR1 2JZ on Thu, 25th Jan 2024 to Anchor House 39 Honor Oak Road Forest Hill London SE23 3SH
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements