TRIPLETEAM (DEVELOPMENTS) LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 8PH

Company number 03121574
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address 1 WESTMORELAND AVENUE, THURMASTON, LEICESTER, LE4 8PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 November 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 9,875,000 ; Full accounts made up to 30 November 2015. The most likely internet sites of TRIPLETEAM (DEVELOPMENTS) LIMITED are www.tripleteamdevelopments.co.uk, and www.tripleteam-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Tripleteam Developments Limited is a Private Limited Company. The company registration number is 03121574. Tripleteam Developments Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Tripleteam Developments Limited is 1 Westmoreland Avenue Thurmaston Leicester Le4 8ph. . SMITH, Robert Henry is a Secretary of the company. LINNETT, Winifred Mary is a Director of the company. MIDDLETON, Mary Agnes is a Director of the company. MURPHY, Hugh Patrick is a Director of the company. MURPHY, Joseph John is a Director of the company. MURPHY, Margaret Ann is a Director of the company. MURPHY, Patrick Hugh is a Director of the company. Secretary MCNABB, George Vincent has been resigned. Secretary STAPLES, Nuala Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOUGHERTY, Jeffrey Paul has been resigned. Director FLETCHER, Anthony Phillip has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCNABB, George Vincent has been resigned. Director MURPHY, Patrick Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Robert Henry
Appointed Date: 23 August 1996

Director
LINNETT, Winifred Mary
Appointed Date: 20 February 1996
75 years old

Director
MIDDLETON, Mary Agnes
Appointed Date: 25 March 2011
44 years old

Director
MURPHY, Hugh Patrick
Appointed Date: 20 February 1996
76 years old

Director
MURPHY, Joseph John
Appointed Date: 13 March 2009
47 years old

Director
MURPHY, Margaret Ann
Appointed Date: 19 October 2006
74 years old

Director
MURPHY, Patrick Hugh
Appointed Date: 19 October 2006
48 years old

Resigned Directors

Secretary
MCNABB, George Vincent
Resigned: 20 February 1996
Appointed Date: 03 November 1995

Secretary
STAPLES, Nuala Margaret
Resigned: 23 August 1996
Appointed Date: 20 February 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

Director
DOUGHERTY, Jeffrey Paul
Resigned: 17 April 1996
Appointed Date: 03 November 1995
78 years old

Director
FLETCHER, Anthony Phillip
Resigned: 17 April 1996
Appointed Date: 03 November 1995
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

Director
MCNABB, George Vincent
Resigned: 17 April 1996
Appointed Date: 03 November 1995
72 years old

Director
MURPHY, Patrick Joseph
Resigned: 25 March 1996
Appointed Date: 20 February 1996
113 years old

TRIPLETEAM (DEVELOPMENTS) LIMITED Events

05 Apr 2017
Full accounts made up to 30 November 2016
25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 9,875,000

04 Apr 2016
Full accounts made up to 30 November 2015
13 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 9,875,000

13 Apr 2015
Full accounts made up to 30 November 2014
...
... and 66 more events
29 Mar 1996
Registered office changed on 29/03/96 from: 252 cowbridge road east cardiff CF5 1GZ
12 Dec 1995
New director appointed
13 Nov 1995
Registered office changed on 13/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Nov 1995
Incorporation