TRINITY COLLEGE ENTERPRISES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1JP

Company number 03117365
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address 16/26 STOKE HILL, STOKE BISHOP, BRISTOL, AVON, BS9 1JP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 August 2015; Appointment of Revd Dr Howard John Worsley as a director on 2 March 2016. The most likely internet sites of TRINITY COLLEGE ENTERPRISES LIMITED are www.trinitycollegeenterprises.co.uk, and www.trinity-college-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Trinity College Enterprises Limited is a Private Limited Company. The company registration number is 03117365. Trinity College Enterprises Limited has been working since 24 October 1995. The present status of the company is Active. The registered address of Trinity College Enterprises Limited is 16 26 Stoke Hill Stoke Bishop Bristol Avon Bs9 1jp. . LUCAS, Andrew John Shirley is a Secretary of the company. INESON, Emma Gwynneth, Revd Dr is a Director of the company. LUCAS, Andrew John Shirley is a Director of the company. MILES, Anthony Crofton is a Director of the company. WORSLEY, Howard John, Revd Dr is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BARKWORTH, Paul Raymond Braithwaite has been resigned. Director BRIDGER, Francis William, Revd Dr has been resigned. Director GILLETT, David Keith, Rev Canon has been resigned. Director HAVILL, Colin Grant has been resigned. Director KOVOOR, George Iype, Rev Canon has been resigned. Director NOLLAND, John Nolland, Revd Dr has been resigned. Director NOLLAND, John Nolland, Revd Dr has been resigned. Director PESKETT, Richard Howard, Rev has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LUCAS, Andrew John Shirley
Appointed Date: 24 October 1995

Director
INESON, Emma Gwynneth, Revd Dr
Appointed Date: 14 April 2014
55 years old

Director
LUCAS, Andrew John Shirley
Appointed Date: 24 October 1995
69 years old

Director
MILES, Anthony Crofton
Appointed Date: 24 October 1995
78 years old

Director
WORSLEY, Howard John, Revd Dr
Appointed Date: 02 March 2016
63 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 24 October 1995
Appointed Date: 24 October 1995

Director
BARKWORTH, Paul Raymond Braithwaite
Resigned: 21 January 1998
Appointed Date: 24 October 1995
78 years old

Director
BRIDGER, Francis William, Revd Dr
Resigned: 17 January 2005
Appointed Date: 01 December 1999
74 years old

Director
GILLETT, David Keith, Rev Canon
Resigned: 29 June 1999
Appointed Date: 24 October 1995
80 years old

Director
HAVILL, Colin Grant
Resigned: 19 October 2005
Appointed Date: 06 November 2001
69 years old

Director
KOVOOR, George Iype, Rev Canon
Resigned: 30 June 2013
Appointed Date: 01 July 2005
68 years old

Director
NOLLAND, John Nolland, Revd Dr
Resigned: 01 March 2016
Appointed Date: 14 November 2006
78 years old

Director
NOLLAND, John Nolland, Revd Dr
Resigned: 05 January 1998
Appointed Date: 24 October 1995
78 years old

Director
PESKETT, Richard Howard, Rev
Resigned: 31 March 2006
Appointed Date: 05 January 1998
83 years old

Persons With Significant Control

Trinity College (Bristol) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRINITY COLLEGE ENTERPRISES LIMITED Events

04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
31 May 2016
Full accounts made up to 31 August 2015
03 Mar 2016
Appointment of Revd Dr Howard John Worsley as a director on 2 March 2016
02 Mar 2016
Termination of appointment of John Nolland Nolland as a director on 1 March 2016
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

...
... and 60 more events
07 Mar 1997
Full accounts made up to 31 August 1996
05 Feb 1997
Return made up to 24/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

22 Jul 1996
Accounting reference date notified as 31/08
01 Nov 1995
Secretary resigned
24 Oct 1995
Incorporation