TRINITY GLADE GATE NO. 2 LIMITED
HITCHIN

Hellopages » Bedfordshire » Central Bedfordshire » SG5 4FB

Company number 05608437
Status Active
Incorporation Date 1 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 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 sixty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of David Geoffrey Owen as a director on 30 December 2015. The most likely internet sites of TRINITY GLADE GATE NO. 2 LIMITED are www.trinitygladegateno2.co.uk, and www.trinity-glade-gate-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Trinity Glade Gate No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05608437. Trinity Glade Gate No 2 Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Trinity Glade Gate No 2 Limited is 27 Bronte Avenue Stotfold Hitchin Hertfordshire Sg5 4fb. . BENGER, Warwick James is a Secretary of the company. ARIES-TYLER, John Leonard is a Director of the company. FLETCHER, Robert Lloyd is a Director of the company. Secretary ARIES-TYLER, John Leonard has been resigned. Secretary GREGORY, Mark Charles has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENGER, Warwick has been resigned. Director BOWMAN, Joanne has been resigned. Director GREGORY, Mark Charles has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director MEANEY, Keith has been resigned. Director OWEN, David Geoffrey has been resigned. Director PAGE, Ann has been resigned. Director SETH, David Peter has been resigned. Director STANILAND, Paul John 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
BENGER, Warwick James
Appointed Date: 31 December 2012

Director
ARIES-TYLER, John Leonard
Appointed Date: 31 December 2012
84 years old

Director
FLETCHER, Robert Lloyd
Appointed Date: 22 March 2012
78 years old

Resigned Directors

Secretary
ARIES-TYLER, John Leonard
Resigned: 31 December 2012
Appointed Date: 22 March 2012

Secretary
GREGORY, Mark Charles
Resigned: 24 October 2008
Appointed Date: 01 November 2005

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 March 2012
Appointed Date: 24 October 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Director
BENGER, Warwick
Resigned: 31 December 2012
Appointed Date: 22 March 2012
50 years old

Director
BOWMAN, Joanne
Resigned: 30 December 2015
Appointed Date: 22 March 2012
48 years old

Director
GREGORY, Mark Charles
Resigned: 24 October 2008
Appointed Date: 01 November 2005
55 years old

Director
HAMILTON, Deborah Pamela
Resigned: 22 March 2012
Appointed Date: 24 October 2008
61 years old

Director
MEANEY, Keith
Resigned: 30 December 2015
Appointed Date: 22 March 2012
49 years old

Director
OWEN, David Geoffrey
Resigned: 30 December 2015
Appointed Date: 22 March 2012
53 years old

Director
PAGE, Ann
Resigned: 25 December 2008
Appointed Date: 01 November 2005
71 years old

Director
SETH, David Peter
Resigned: 31 December 2005
Appointed Date: 01 November 2005
70 years old

Director
STANILAND, Paul John
Resigned: 22 March 2012
Appointed Date: 13 May 2010
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Director
TEMPSFORD OAKS LIMITED
Resigned: 22 March 2012
Appointed Date: 24 October 2008

Persons With Significant Control

Mr Warwick James Benger
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

TRINITY GLADE GATE NO. 2 LIMITED Events

16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Dec 2015
Termination of appointment of David Geoffrey Owen as a director on 30 December 2015
30 Dec 2015
Termination of appointment of Keith Meaney as a director on 30 December 2015
30 Dec 2015
Termination of appointment of Joanne Bowman as a director on 30 December 2015
...
... and 50 more events
28 Dec 2005
New secretary appointed;new director appointed
28 Dec 2005
New director appointed
28 Dec 2005
Director resigned
28 Dec 2005
Secretary resigned
01 Nov 2005
Incorporation