TRITAX SECURITIES 1 LIMITED
BEDFORD TRITAX SECURITIES LIMITED COLLECTIVE INVESTMENTS (TRUST MANAGERS) LIMITED

Hellopages » Bedfordshire » Bedford » MK43 7BB

Company number 02619789
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address THE LODGE, ODELL, BEDFORD, MK43 7BB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 30 November 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 123,600 ; Accounts for a small company made up to 30 November 2015. The most likely internet sites of TRITAX SECURITIES 1 LIMITED are www.tritaxsecurities1.co.uk, and www.tritax-securities-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Wellingborough Rail Station is 7.5 miles; to Bedford St Johns Rail Station is 7.5 miles; to Kempston Hardwick Rail Station is 8.9 miles; to Stewartby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tritax Securities 1 Limited is a Private Limited Company. The company registration number is 02619789. Tritax Securities 1 Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of Tritax Securities 1 Limited is The Lodge Odell Bedford Mk43 7bb. . HUBBARD, Sue is a Secretary of the company. SHAW, Mark Glenn Bridgman is a Secretary of the company. SHAW, Mark Glenn Bridgman is a Director of the company. Secretary BENNISON, Shirley Ann has been resigned. Secretary JONES, Stephen Malcolm has been resigned. Secretary TAYLOR, Timothy John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREWS, Norman Fredrick has been resigned. Director BOSTOCK, Richard David Swinford has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GODFREY, Colin Richard has been resigned. Director HICKS, Ian David has been resigned. Director JONES, Stephen Malcolm has been resigned. Director ROBINSON, George Anthony Cedric has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HUBBARD, Sue
Appointed Date: 15 August 2005

Secretary
SHAW, Mark Glenn Bridgman
Appointed Date: 12 October 1994

Director
SHAW, Mark Glenn Bridgman
Appointed Date: 03 July 1991
78 years old

Resigned Directors

Secretary
BENNISON, Shirley Ann
Resigned: 12 October 1994
Appointed Date: 04 January 1993

Secretary
JONES, Stephen Malcolm
Resigned: 01 December 1992
Appointed Date: 03 July 1991

Secretary
TAYLOR, Timothy John
Resigned: 04 January 1993
Appointed Date: 26 July 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1991
Appointed Date: 12 June 1991

Director
ANDREWS, Norman Fredrick
Resigned: 11 January 1994
Appointed Date: 20 December 1991
87 years old

Director
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 16 August 2005
72 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 July 1991
Appointed Date: 12 June 1991
35 years old

Director
GODFREY, Colin Richard
Resigned: 31 March 2015
Appointed Date: 07 February 2008
60 years old

Director
HICKS, Ian David
Resigned: 19 May 2005
Appointed Date: 12 July 2004
62 years old

Director
JONES, Stephen Malcolm
Resigned: 01 December 1992
Appointed Date: 01 October 1991
85 years old

Director
ROBINSON, George Anthony Cedric
Resigned: 09 July 2004
Appointed Date: 01 October 1991
86 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1991
Appointed Date: 12 June 1991

TRITAX SECURITIES 1 LIMITED Events

20 Jan 2017
Accounts for a small company made up to 30 November 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 123,600

11 Jan 2016
Accounts for a small company made up to 30 November 2015
14 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 123,600

31 Mar 2015
Termination of appointment of Colin Richard Godfrey as a director on 31 March 2015
...
... and 78 more events
07 Aug 1991
Registered office changed on 07/08/91 from: 110 whitchurch road cardiff CF4 3LY

07 Aug 1991
Director resigned;new director appointed

07 Aug 1991
Secretary resigned;new secretary appointed;director resigned

30 Jul 1991
Company name changed chilite enterprises LIMITED\certificate issued on 30/07/91

12 Jun 1991
Incorporation