TRINITY ENTERPRISE CENTRE LIMITED
WILMSLOW DEAN PROPERTY DEVELOPMENTS LIMITED LEASEGOAL LIMITED

Hellopages » Cheshire » Cheshire East » SK9 5BG

Company number 04128095
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, WATER LANE, WILMSLOW, CHESHIRE, SK9 5BG
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 fifty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,000 . The most likely internet sites of TRINITY ENTERPRISE CENTRE LIMITED are www.trinityenterprisecentre.co.uk, and www.trinity-enterprise-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Trinity Enterprise Centre Limited is a Private Limited Company. The company registration number is 04128095. Trinity Enterprise Centre Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Trinity Enterprise Centre Limited is Springfield House Water Lane Wilmslow Cheshire Sk9 5bg. . O'DONNELL, Michael Edward is a Secretary of the company. BEEVER, Jonathan Charles Patrick is a Director of the company. O'DONNELL, Michael Edward is a Director of the company. WILD, James Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'DONNELL, Michael Edward
Appointed Date: 08 February 2001

Director
BEEVER, Jonathan Charles Patrick
Appointed Date: 01 April 2007
61 years old

Director
O'DONNELL, Michael Edward
Appointed Date: 08 February 2001
56 years old

Director
WILD, James Anthony
Appointed Date: 08 February 2001
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2001
Appointed Date: 20 December 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 2001
Appointed Date: 20 December 2000

Persons With Significant Control

Dean Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRINITY ENTERPRISE CENTRE LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
23 Aug 2016
Accounts for a small company made up to 31 March 2016
22 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000

22 Dec 2015
Director's details changed for Mr Michael Edward O'donnell on 30 November 2015
22 Dec 2015
Director's details changed for Mr Jonathan Charles Patrick Beever on 30 November 2015
...
... and 42 more events
20 Feb 2001
New director appointed
20 Feb 2001
Registered office changed on 20/02/01 from: 1 mitchell lane bristol BS1 6BU
15 Feb 2001
Secretary resigned
15 Feb 2001
Director resigned
20 Dec 2000
Incorporation

TRINITY ENTERPRISE CENTRE LIMITED Charges

21 August 2007
Legal charge
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on west side of walney road…
15 January 2007
Legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Trinity enterprise centre ironworks road furness business…