Top Gun Realisations 70 Limited WEYMOUTH


Top Gun Realisations 70 started in year 2003 as Private Limited Company with registration number 04948095. The Top Gun Realisations 70 company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Weymouth at New Look House. Postal code: DT3 5HJ. Since July 19, 2019 Top Gun Realisations 70 Limited is no longer carrying the name Trinitybrook.

The company has 2 directors, namely Clare D., Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 15 January 2020 and Clare D. has been with the company for the least time - from 16 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Top Gun Realisations 70 Limited Address / Contact

Office Address New Look House
Office Address2 Mercery Road
Town Weymouth
Post code DT3 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04948095
Date of Incorporation Thu, 30th Oct 2003
Industry Activities of head offices
End of financial Year 27th March
Company age 21 years old
Account next due date Wed, 27th Dec 2023 (124 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Clare D.

Position: Director

Appointed: 16 January 2023

Richard C.

Position: Director

Appointed: 15 January 2020

Edwin A.

Position: Director

Appointed: 05 July 2022

Resigned: 16 January 2023

Nigel O.

Position: Director

Appointed: 01 April 2019

Resigned: 15 June 2022

Steven C.

Position: Director

Appointed: 09 February 2018

Resigned: 31 May 2019

Laura B.

Position: Secretary

Appointed: 03 November 2015

Resigned: 17 February 2021

Stefano G.

Position: Director

Appointed: 04 March 2015

Resigned: 25 June 2015

Claus D.

Position: Director

Appointed: 22 July 2014

Resigned: 25 June 2015

Erik N.

Position: Director

Appointed: 22 July 2014

Resigned: 25 June 2015

Martin H.

Position: Director

Appointed: 18 February 2014

Resigned: 25 June 2015

Michael I.

Position: Director

Appointed: 22 January 2014

Resigned: 01 March 2016

Christian B.

Position: Director

Appointed: 18 December 2013

Resigned: 22 July 2014

Roger W.

Position: Director

Appointed: 20 June 2013

Resigned: 09 January 2020

Anders K.

Position: Director

Appointed: 16 January 2013

Resigned: 01 September 2017

Fabio A.

Position: Director

Appointed: 13 December 2012

Resigned: 18 December 2013

Michael G.

Position: Director

Appointed: 13 December 2012

Resigned: 25 June 2015

Guy L.

Position: Director

Appointed: 26 January 2012

Resigned: 10 June 2013

Alistair M.

Position: Director

Appointed: 29 June 2011

Resigned: 31 May 2014

Keith G.

Position: Secretary

Appointed: 01 June 2011

Resigned: 03 November 2015

Josep P.

Position: Director

Appointed: 02 November 2010

Resigned: 18 February 2014

William K.

Position: Director

Appointed: 24 September 2010

Resigned: 20 January 2012

Nathan L.

Position: Director

Appointed: 23 March 2010

Resigned: 04 March 2015

Lex A.

Position: Director

Appointed: 22 July 2009

Resigned: 06 July 2010

Matthew B.

Position: Director

Appointed: 30 June 2006

Resigned: 30 September 2010

Richard L.

Position: Director

Appointed: 07 February 2005

Resigned: 05 December 2007

Carl M.

Position: Director

Appointed: 21 October 2004

Resigned: 21 March 2011

Philip W.

Position: Director

Appointed: 21 October 2004

Resigned: 10 January 2010

Alastair M.

Position: Director

Appointed: 21 October 2004

Resigned: 11 April 2014

Alastair M.

Position: Secretary

Appointed: 10 May 2004

Resigned: 01 June 2011

Leanne B.

Position: Director

Appointed: 07 April 2004

Resigned: 13 December 2012

Mirko M.

Position: Director

Appointed: 07 April 2004

Resigned: 30 June 2006

Tom S.

Position: Director

Appointed: 07 April 2004

Resigned: 25 April 2020

Martin C.

Position: Director

Appointed: 26 January 2004

Resigned: 13 December 2012

Alexander F.

Position: Director

Appointed: 26 January 2004

Resigned: 20 October 2009

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2004

Resigned: 10 May 2004

Travers Smith Limited

Position: Nominee Director

Appointed: 30 October 2003

Resigned: 26 January 2004

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 30 October 2003

Resigned: 26 January 2004

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 30 October 2003

Resigned: 26 January 2004

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is New Look Retailers Limited from Weymouth, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Pedalgreen Limited that put Weymouth, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is New Look Retail Group Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

New Look Retailers Limited

New Look House Mercery Road, Weymouth, DT3 5HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 1618428
Notified on 13 February 2020
Nature of control: 75,01-100% shares

Pedalgreen Limited

New Look House Mercery Road, Weymouth, DT3 5HJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05810408
Notified on 6 April 2016
Ceased on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

New Look Retail Group Limited

New Look House Mercery Road, Weymouth, DT3 5HJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5810406
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trinitybrook July 19, 2019
De Facto 1091 February 3, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to March 25, 2023
filed on: 2nd, November 2023
Free Download (6 pages)

Company search

Advertisements