TRINITY COLLEGE (CSP) LIMITED
CAMBRIDGE M&R 669 LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 9LD

Company number 03393539
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address BIDWELL HOUSE, TRUMPINGTON ROAD, CAMBRIDGE, CAMBS, CB2 9LD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Statement of capital following an allotment of shares on 20 December 2016 GBP 15,000,002 ; Appointment of Mr Andrew Jonathan Paul Bourne as a director on 1 January 2017; Termination of appointment of Roderick Allen Pullen as a director on 1 January 2017. The most likely internet sites of TRINITY COLLEGE (CSP) LIMITED are www.trinitycollegecsp.co.uk, and www.trinity-college-csp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Trinity College Csp Limited is a Private Limited Company. The company registration number is 03393539. Trinity College Csp Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Trinity College Csp Limited is Bidwell House Trumpington Road Cambridge Cambs Cb2 9ld. . COOTE, Robert is a Secretary of the company. BOURNE, Andrew Jonathan Paul is a Director of the company. LANDMAN, Rory Buchanan is a Director of the company. Secretary SPOKES, Christopher Daniel has been resigned. Secretary STANFIELD, Glynne has been resigned. Secretary TRAVERS, Dominic Jon has been resigned. Director FAIRBROTHER, Jeremy Richard Frederick has been resigned. Director MARSHALL, Brian has been resigned. Director PULLEN, Roderick Allen, Dr has been resigned. Director SIMM, Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COOTE, Robert
Appointed Date: 18 May 2012

Director
BOURNE, Andrew Jonathan Paul
Appointed Date: 01 January 2017
59 years old

Director
LANDMAN, Rory Buchanan
Appointed Date: 31 December 2006
64 years old

Resigned Directors

Secretary
SPOKES, Christopher Daniel
Resigned: 18 May 2012
Appointed Date: 10 November 2000

Secretary
STANFIELD, Glynne
Resigned: 10 November 2000
Appointed Date: 07 October 1997

Secretary
TRAVERS, Dominic Jon
Resigned: 07 October 1997
Appointed Date: 27 June 1997

Director
FAIRBROTHER, Jeremy Richard Frederick
Resigned: 31 December 2006
Appointed Date: 07 October 1997
86 years old

Director
MARSHALL, Brian
Resigned: 07 October 1997
Appointed Date: 27 June 1997
71 years old

Director
PULLEN, Roderick Allen, Dr
Resigned: 01 January 2017
Appointed Date: 31 December 2006
76 years old

Director
SIMM, Paul
Resigned: 31 December 2006
Appointed Date: 07 October 1997
83 years old

TRINITY COLLEGE (CSP) LIMITED Events

22 Mar 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 15,000,002

12 Jan 2017
Appointment of Mr Andrew Jonathan Paul Bourne as a director on 1 January 2017
12 Jan 2017
Termination of appointment of Roderick Allen Pullen as a director on 1 January 2017
14 Nov 2016
Full accounts made up to 30 June 2016
28 Sep 2016
Statement of capital following an allotment of shares on 19 September 2016
  • GBP 10,000,002

...
... and 160 more events
15 Dec 1997
New director appointed
15 Dec 1997
New director appointed
20 Oct 1997
New secretary appointed
17 Oct 1997
Company name changed m&r 669 LIMITED\certificate issued on 20/10/97
27 Jun 1997
Incorporation

TRINITY COLLEGE (CSP) LIMITED Charges

28 February 2011
Legal charge
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Master, Fellows and Scholars of the College of the Holly and Undivided Trinity within the Town and University of Cambridge of King Henry the Eighth's Foundation
Description: F/H land on the sount east side of ashford road harrietsham…
28 February 2011
Debenture
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: The Master, Fellows and Scholars of the College of the Holy and Undivided Trinity within the Town and University of Cambridge of King Henry the Eighth's Foundation
Description: Fixed and floating charge over the undertaking and all…
23 April 2010
Legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within the Town and University of Cambridge of King Henry the Eighth's Foundation
Description: F/H property k/a braehead 198 sandyhurst lane ashford t/no…
16 July 2009
Charge of agreement
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: The Master, Fellows and Scholars of Trinity College of the Holy and Undivided Trinity within the Town and University of Cambridge of King Henry the Eighth's Foundation
Description: The assigned agreement, together with the benefit of any…
1 February 2008
Legal and equitable charge
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of Trinity College of the Holy and Undivided Trinity within Thetown and University of Cambridge of King Henry the Eighths Foundation
Description: L/H land being eureka park ashford kent; all insurances…
1 February 2008
Charge of agreement
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: The Master Fellows and Scholars of Trinity College of the Holy and Undivided Trinity within Thetown and University of Cambridge of King Henry the Eighths Foundation
Description: The assigned agreement bieng the development agreement…
17 June 2002
Deed of charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Aula Limited
Description: Unit 418 cambridge science park cmbridge.
30 April 2002
Deed of charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Aula Limited
Description: L/H premises k/a phase 1 unit 410 cambridge science park…
17 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Aula Limited
Description: Phase 1 of unit 436 on phase 6 cambridge science park…
4 May 2001
Legal charge
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Aula Limited
Description: L/H premises on the north side of king's hedges road…
13 November 2000
Legal charge
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Aula Limited
Description: L/H property k/a premises on the north side of king's…