TRIO PUBLICATIONS LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 1RD

Company number 01131805
Status Active
Incorporation Date 29 August 1973
Company Type Private Limited Company
Address THE ABBEY, COGGESHALL, COLCHESTER, ESSEX, CO6 1RD
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 58190 - Other publishing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 292 . The most likely internet sites of TRIO PUBLICATIONS LIMITED are www.triopublications.co.uk, and www.trio-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Trio Publications Limited is a Private Limited Company. The company registration number is 01131805. Trio Publications Limited has been working since 29 August 1973. The present status of the company is Active. The registered address of Trio Publications Limited is The Abbey Coggeshall Colchester Essex Co6 1rd. . HADLEE, Alison Jill is a Secretary of the company. HADLEE, Alison Jill is a Director of the company. HADLEE, Roger Barrington is a Director of the company. Director MCCORQUODALE, Anna Mackellar has been resigned. Director MCCORQUODALE, Ian Hamilton has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors


Director
HADLEE, Alison Jill

87 years old

Director

Resigned Directors

Director
MCCORQUODALE, Anna Mackellar
Resigned: 22 June 1992
84 years old

Director
MCCORQUODALE, Ian Hamilton
Resigned: 25 January 1999
87 years old

Persons With Significant Control

Mr Roger Barrington Hadlee
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Jill Hadlee
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIO PUBLICATIONS LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 8 August 2016 with updates
09 Oct 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 292

28 Aug 2015
Total exemption small company accounts made up to 31 March 2015
04 Oct 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 292

...
... and 59 more events
07 Sep 1988
Return made up to 05/08/88; full list of members

28 Sep 1987
Full accounts made up to 31 March 1987

28 Sep 1987
Return made up to 20/08/87; full list of members

06 Aug 1986
Full accounts made up to 31 March 1986

06 Aug 1986
Return made up to 17/07/86; full list of members

TRIO PUBLICATIONS LIMITED Charges

28 March 1994
Fixed and floating charge
Delivered: 31 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1977
Debenture
Delivered: 15 September 1977
Status: Satisfied on 12 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…