STUDY INN INVESTMENTS (TRINITY ST) LIMITED
BIRMINGHAM STUDY INN INVESTMENTS LIMITED

Hellopages » West Midlands » Birmingham » B25 8NB

Company number 06952042
Status Active
Incorporation Date 3 July 2009
Company Type Private Limited Company
Address 359 YARDLEY ROAD, YARDLEY, BIRMINGHAM, B25 8NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 28 September 2015; Memorandum and Articles of Association. The most likely internet sites of STUDY INN INVESTMENTS (TRINITY ST) LIMITED are www.studyinninvestmentstrinityst.co.uk, and www.study-inn-investments-trinity-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Study Inn Investments Trinity St Limited is a Private Limited Company. The company registration number is 06952042. Study Inn Investments Trinity St Limited has been working since 03 July 2009. The present status of the company is Active. The registered address of Study Inn Investments Trinity St Limited is 359 Yardley Road Yardley Birmingham B25 8nb. . LEAHY, Kieran is a Secretary of the company. JEFFERSON, Edward is a Director of the company. JEFFERSON, Hannah Louise is a Director of the company. JEFFERSON, Samuel is a Director of the company. LEAHY, Kieran Patrick is a Director of the company. Secretary BHARDWAJ, Manoj has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BHARDWAJ, Manoj has been resigned. Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEAHY, Kieran
Appointed Date: 14 December 2011

Director
JEFFERSON, Edward
Appointed Date: 03 July 2009
76 years old

Director
JEFFERSON, Hannah Louise
Appointed Date: 20 August 2015
38 years old

Director
JEFFERSON, Samuel
Appointed Date: 20 August 2015
40 years old

Director
LEAHY, Kieran Patrick
Appointed Date: 03 July 2009
64 years old

Resigned Directors

Secretary
BHARDWAJ, Manoj
Resigned: 14 December 2011
Appointed Date: 03 July 2009

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 03 July 2009
Appointed Date: 03 July 2009

Director
BHARDWAJ, Manoj
Resigned: 14 December 2011
Appointed Date: 03 July 2009
59 years old

Director
DAVIES, Elizabeth Ann
Resigned: 03 July 2009
Appointed Date: 03 July 2009
68 years old

Persons With Significant Control

Study Inn Group Limited
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more

STUDY INN INVESTMENTS (TRINITY ST) LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
30 Sep 2016
Full accounts made up to 28 September 2015
28 Jun 2016
Memorandum and Articles of Association
28 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
...
... and 39 more events
23 Jul 2009
Director appointed edward jefferson
23 Jul 2009
Director and secretary appointed manoj bhardwaj
03 Jul 2009
Appointment terminated director elizabeth davies
03 Jul 2009
Appointment terminated secretary theydon secretaries LIMITED
03 Jul 2009
Incorporation

STUDY INN INVESTMENTS (TRINITY ST) LIMITED Charges

2 June 2016
Charge code 0695 2042 0006
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Not applicable…
2 June 2016
Charge code 0695 2042 0005
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as 17 trinity street, coventry…
14 March 2014
Charge code 0695 2042 0004
Delivered: 15 March 2014
Status: Satisfied on 6 June 2016
Persons entitled: Cambridge & Counties Bank Limited
Description: The l/h property known as 17 trinity street, coventry…
27 April 2010
Mortgage
Delivered: 30 April 2010
Status: Satisfied on 11 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H donnington house 17 trinity street coventry west…
21 April 2010
An omnibus guarantee and set-off agreement
Delivered: 22 April 2010
Status: Satisfied on 11 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 April 2010
Debenture
Delivered: 22 April 2010
Status: Satisfied on 11 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…