TRIA-AKTIV (UK) LIMITED
BROAD STREET PLACE

Hellopages » Somerset » Bath and North East Somerset » BA1 5LH

Company number 02189118
Status Active
Incorporation Date 5 November 1987
Company Type Private Limited Company
Address BATH YMCA, INTERNATIONAL HOUSE, BROAD STREET PLACE, BATH, BA1 5LH
Home Country United Kingdom
Nature of Business 55202 - Youth hostels, 56101 - Licensed restaurants, 56102 - Unlicensed restaurants and cafes, 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr David Sidney Pendle as a director on 26 March 2015. The most likely internet sites of TRIA-AKTIV (UK) LIMITED are www.triaaktivuk.co.uk, and www.tria-aktiv-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Tria Aktiv Uk Limited is a Private Limited Company. The company registration number is 02189118. Tria Aktiv Uk Limited has been working since 05 November 1987. The present status of the company is Active. The registered address of Tria Aktiv Uk Limited is Bath Ymca International House Broad Street Place Bath Ba1 5lh. . KING, Margaret is a Secretary of the company. BENDREY, Mike is a Director of the company. FAIRBEARD, Michael John is a Director of the company. KING, Margaret is a Director of the company. MARSHALL, Jonathan Paul is a Director of the company. PENDLE, David Sidney is a Director of the company. Secretary BRIGHT, Susan Anne has been resigned. Secretary SARGISON, Ralph William has been resigned. Secretary TEASDALE, Anthony has been resigned. Director AYERS, William Hubert Mullard has been resigned. Director BARTLETT, Rowland John has been resigned. Director CANNINGS, John Arthur has been resigned. Director FITZPATRICK, James Edward has been resigned. Director MACDONALD, Sharon Fiona has been resigned. Director MERRALL, Simon has been resigned. Director MILLS, Robert John has been resigned. Director PITMAN, Mark Christian has been resigned. Director RIDINGS, Ian Christopher has been resigned. Director SARGISON, Ralph William has been resigned. Director TEASDALE, Anthony has been resigned. Director WILLCOX, Desmond Reuben has been resigned. The company operates in "Youth hostels".


Current Directors

Secretary
KING, Margaret
Appointed Date: 01 June 2001

Director
BENDREY, Mike
Appointed Date: 16 August 2007
85 years old

Director
FAIRBEARD, Michael John
Appointed Date: 14 February 2006
61 years old

Director
KING, Margaret
Appointed Date: 03 August 2007
61 years old

Director
MARSHALL, Jonathan Paul
Appointed Date: 14 February 2006
48 years old

Director
PENDLE, David Sidney
Appointed Date: 26 March 2015
82 years old

Resigned Directors

Secretary
BRIGHT, Susan Anne
Resigned: 01 June 2001
Appointed Date: 12 December 2000

Secretary
SARGISON, Ralph William
Resigned: 14 October 1996

Secretary
TEASDALE, Anthony
Resigned: 12 December 2000
Appointed Date: 14 October 1996

Director
AYERS, William Hubert Mullard
Resigned: 14 February 2006
101 years old

Director
BARTLETT, Rowland John
Resigned: 14 February 2006
Appointed Date: 19 October 2001
86 years old

Director
CANNINGS, John Arthur
Resigned: 14 October 1996
Appointed Date: 24 August 1992
103 years old

Director
FITZPATRICK, James Edward
Resigned: 14 December 2015
Appointed Date: 22 October 2002
85 years old

Director
MACDONALD, Sharon Fiona
Resigned: 01 December 2002
Appointed Date: 01 April 2000
59 years old

Director
MERRALL, Simon
Resigned: 01 August 2015
Appointed Date: 07 March 2014
57 years old

Director
MILLS, Robert John
Resigned: 05 May 1993
76 years old

Director
PITMAN, Mark Christian
Resigned: 28 March 2012
Appointed Date: 14 October 1996
91 years old

Director
RIDINGS, Ian Christopher
Resigned: 22 October 2012
Appointed Date: 13 May 2011
68 years old

Director
SARGISON, Ralph William
Resigned: 11 November 1996
84 years old

Director
TEASDALE, Anthony
Resigned: 07 February 2001
Appointed Date: 01 April 2000
80 years old

Director
WILLCOX, Desmond Reuben
Resigned: 11 November 1996
95 years old

Persons With Significant Control

Mr Michael John Fairbeard
Notified on: 16 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

TRIA-AKTIV (UK) LIMITED Events

04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Jun 2016
Accounts for a small company made up to 31 December 2015
23 Feb 2016
Appointment of Mr David Sidney Pendle as a director on 26 March 2015
17 Dec 2015
Termination of appointment of James Edward Fitzpatrick as a director on 14 December 2015
18 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

...
... and 100 more events
28 Nov 1988
Company name changed glenpress LIMITED\certificate issued on 29/11/88

23 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1988
Registered office changed on 23/11/88 from: bridge house 181 queen victoria street london EC4V 4DD EC4V 4DD

05 Nov 1987
Incorporation