TRINITY CROFT GATE NO. 4 LIMITED
HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4FB

Company number 05682971
Status Active
Incorporation Date 21 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 33 BRONTE AVENUE, STOTFOLD, HITCHIN, HERTFORDSHIRE, SG5 4FB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 21 January 2016 no member list. The most likely internet sites of TRINITY CROFT GATE NO. 4 LIMITED are www.trinitycroftgateno4.co.uk, and www.trinity-croft-gate-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Trinity Croft Gate No 4 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05682971. Trinity Croft Gate No 4 Limited has been working since 21 January 2006. The present status of the company is Active. The registered address of Trinity Croft Gate No 4 Limited is 33 Bronte Avenue Stotfold Hitchin Hertfordshire Sg5 4fb. . WADE, Peter Andrew is a Secretary of the company. ADAMS, Sharon Jane is a Director of the company. HUMPHREYS, Cassandra Jane is a Director of the company. WADE, Peter Andrew is a Director of the company. Secretary GREGORY, Mark Charles has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARKE, Timothy John has been resigned. Director CASWELL, Lee David John has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director PAGE, Ann has been resigned. Director ROBSON, Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TEMPSFORD OAKS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WADE, Peter Andrew
Appointed Date: 14 September 2012

Director
ADAMS, Sharon Jane
Appointed Date: 21 February 2014
57 years old

Director
HUMPHREYS, Cassandra Jane
Appointed Date: 14 September 2012
46 years old

Director
WADE, Peter Andrew
Appointed Date: 14 September 2012
73 years old

Resigned Directors

Secretary
GREGORY, Mark Charles
Resigned: 24 October 2008
Appointed Date: 21 January 2006

Secretary
HAMILTON, Deborah Pamela
Resigned: 20 November 2009
Appointed Date: 24 October 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 2006
Appointed Date: 21 January 2006

Director
BARKE, Timothy John
Resigned: 29 October 2008
Appointed Date: 21 January 2006
71 years old

Director
CASWELL, Lee David John
Resigned: 21 February 2014
Appointed Date: 14 September 2012
43 years old

Director
HAMILTON, Deborah Pamela
Resigned: 20 November 2009
Appointed Date: 24 October 2008
61 years old

Director
PAGE, Ann
Resigned: 25 December 2008
Appointed Date: 21 January 2006
71 years old

Director
ROBSON, Geoffrey
Resigned: 14 September 2012
Appointed Date: 01 September 2009
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 2006
Appointed Date: 21 January 2006

Director
TEMPSFORD OAKS LIMITED
Resigned: 20 November 2009
Appointed Date: 24 October 2008

Persons With Significant Control

Mr Peter Andrew Wade
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Ms Sharon Jane Adams
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Ms Cassandra Jane Humphreys
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

TRINITY CROFT GATE NO. 4 LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
23 Feb 2016
Accounts for a dormant company made up to 31 January 2016
21 Jan 2016
Annual return made up to 21 January 2016 no member list
03 Nov 2015
Accounts for a dormant company made up to 31 January 2015
28 Jan 2015
Annual return made up to 21 January 2015 no member list
...
... and 44 more events
27 Feb 2006
New director appointed
27 Feb 2006
Registered office changed on 27/02/06 from: marquess court 69 southampton row london WC1B 4ET
27 Feb 2006
Director resigned
27 Feb 2006
Secretary resigned
21 Jan 2006
Incorporation