TRILLIUM (MEDIA SERVICES) LIMITED

7 officers / 21 resignations

HACKENBROCH, Michael Akiva

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
November 1973
Appointed on
4 September 2017
Nationality
British
Occupation
Company Director

HUNTER, Graeme Richard William

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
19 November 2015
Nationality
British
Occupation
Director

BURNS, Aaron Jon

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
secretary
Appointed on
1 January 2015

BAKER, Michael Terence

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
April 1961
Appointed on
29 January 2012
Resigned on
28 June 2023
Nationality
Irish
Occupation
Company Director

EDWARDS, Graham Henry

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1964
Appointed on
23 January 2012
Nationality
British
Occupation
Chief Executive Officer

DAKIN, Adam

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
December 1962
Appointed on
29 November 2011
Nationality
English
Occupation
Company Director

GURNHILL, Russell Charles

Correspondence address
Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 November 2011
Nationality
British
Occupation
Company Director

ELLIS, IAN DAVID

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
29 January 2012
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

FERGUSON, ERNITIA

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role RESIGNED
Secretary
Appointed on
1 January 2012
Resigned on
1 January 2015
Nationality
NATIONALITY UNKNOWN

PERSKY, WARREN ASHLEY

Correspondence address
140 LONDON WALL, LONDON, UNITED KINGDOM, EC2Y 5DN
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
12 January 2009
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FROST, WILLIAM

Correspondence address
BASTION HOUSE 140 LONDON WALL, LONDON, EC2Y 5DN
Role RESIGNED
Secretary
Appointed on
12 January 2009
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

FROST, WILLIAM

Correspondence address
77 KENLEY ROAD, LONDON, SW19 3DU
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
16 October 2008
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 3DU £787,000

TRILLIUM GROUP LIMITED

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role RESIGNED
Director
Appointed on
25 February 2005
Resigned on
19 December 2016
Nationality
BRITISH
Occupation
CORPORATE BODY

TRILLIUM HOLDINGS LIMITED

Correspondence address
140 LONDON WALL, LONDON, EC2Y 5DN
Role RESIGNED
Director
Appointed on
24 February 2005
Resigned on
19 December 2016
Nationality
BRITISH
Occupation
CORPORATE BODY

HOLT, DAVID LESLIE FRANK

Correspondence address
44 OSIER CRESCENT, MUSWELL HILL, LONDON, N10 1QW
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
3 March 2003
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode N10 1QW £888,000

ELLIS, IAN DAVID

Correspondence address
OAK LODGE, MOOR ROAD, GREAT TEY, COLCHESTER, ESSEX, CO6 1JJ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
6 December 2002
Resigned on
18 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO6 1JJ £1,612,000

WELLS, YVONNE DENISE

Correspondence address
OAK HOUSE, 5 STANWAY CLOSE, UTTOXETER, STAFFORDSHIRE, ST14 8UZ
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
28 August 2001
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST14 8UZ £629,000

GODDEN, DAVID ROY

Correspondence address
20 FRENSHAM ROAD, FARNHAM, SURREY, GU9 8HE
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
28 August 2001
Resigned on
18 April 2005
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode GU9 8HE £1,125,000

SHIELDS, KEITH THOMAS

Correspondence address
14 MARYLAND, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4PB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
28 August 2001
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode RG40 4PB £624,000

TAYLOR, Sydney Engelbert

Correspondence address
25 Holmesdale Avenue, London, SW14 7BQ
Role RESIGNED
director
Date of birth
October 1967
Appointed on
25 May 2001
Resigned on
29 October 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode SW14 7BQ £1,129,000

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Secretary
Appointed on
5 March 2001
Resigned on
12 January 2009
Nationality
BRITISH

Average house price in the postcode KT17 3PP £1,398,000

FRIEDLOS, NICHOLAS ROBERT

Correspondence address
13 ALWYNE ROAD, LONDON, N1 2HH
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
28 November 2000
Resigned on
6 December 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 2HH £3,040,000

FRANCO, JON JACOB

Correspondence address
FLAT 10, 31 COLLINGHAM ROAD, LONDON, SW5 0NU
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
6 September 2000
Resigned on
28 November 2000
Nationality
AMERICAN
Occupation
BANKER

Average house price in the postcode SW5 0NU £2,129,000

GARMAN, JAMES ROBERT

Correspondence address
FLAT 5, 56 LEXHAM GARDENS, LONDON, W8 5JA
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 February 2000
Resigned on
6 September 2000
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode W8 5JA £1,819,000

BARLOW, TRACEY ANNE KINGSLEY

Correspondence address
25 HOLMESDALE AVENUE, LONDON, SW14 7BQ
Role RESIGNED
Secretary
Appointed on
3 August 1999
Resigned on
5 March 2001
Nationality
BRITISH

Average house price in the postcode SW14 7BQ £1,129,000

CHANDE, MANISH JAYANTILAL

Correspondence address
9 CHESTER PLACE, REGENTS PARK, LONDON, NW1 4NB
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
20 May 1998
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4NB £4,766,000

MURAIDEKH, ELI SEAN

Correspondence address
FLAT 2 136 GLOUCESTER TERRACE, LONDON, W2 6HR
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
20 May 1998
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode W2 6HR £1,013,000

CHANDE, MANISH JAYANTILAL

Correspondence address
9 CHESTER PLACE, REGENTS PARK, LONDON, NW1 4NB
Role RESIGNED
Secretary
Appointed on
20 May 1998
Resigned on
3 August 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 4NB £4,766,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company