TRINITY STREET STORAGE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 04010515
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address GEORGE HOUSE HERALD AVENUE, COVENTRY BUSINESS PARK, COVENTRY, CV5 6UB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-08-03 GBP 500,000 ; Annual return made up to 21 May 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 500,000 . The most likely internet sites of TRINITY STREET STORAGE LIMITED are www.trinitystreetstorage.co.uk, and www.trinity-street-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Trinity Street Storage Limited is a Private Limited Company. The company registration number is 04010515. Trinity Street Storage Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Trinity Street Storage Limited is George House Herald Avenue Coventry Business Park Coventry Cv5 6ub. . CANN, Andrew Calvert is a Secretary of the company. DEELEY, Peter Anthony William is a Director of the company. MORONEY, Patrick is a Director of the company. Secretary GLOVER, Louise Caroline has been resigned. Secretary GRACEY, Alison has been resigned. Secretary GRACEY, Alison has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CANN, Andrew Calvert has been resigned. Director DALLEY, Nigel John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CANN, Andrew Calvert
Appointed Date: 09 January 2007

Director
DEELEY, Peter Anthony William
Appointed Date: 09 January 2007
83 years old

Director
MORONEY, Patrick
Appointed Date: 09 January 2007
66 years old

Resigned Directors

Secretary
GLOVER, Louise Caroline
Resigned: 21 December 2006
Appointed Date: 08 June 2000

Secretary
GRACEY, Alison
Resigned: 09 January 2007
Appointed Date: 21 December 2006

Secretary
GRACEY, Alison
Resigned: 09 January 2007
Appointed Date: 21 December 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

Director
CANN, Andrew Calvert
Resigned: 28 May 2013
Appointed Date: 09 January 2007
61 years old

Director
DALLEY, Nigel John
Resigned: 09 January 2007
Appointed Date: 08 June 2000
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 June 2000
Appointed Date: 08 June 2000

TRINITY STREET STORAGE LIMITED Events

05 Oct 2016
Full accounts made up to 30 April 2016
03 Aug 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 500,000

17 Dec 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500,000

17 Dec 2015
Director's details changed for Mr Peter Anthony William Deeley on 28 February 2014
17 Dec 2015
Secretary's details changed for Mr Andrew Calvert Cann on 18 December 2014
...
... and 64 more events
14 Jun 2000
New secretary appointed
14 Jun 2000
New director appointed
14 Jun 2000
Director resigned
14 Jun 2000
Secretary resigned
08 Jun 2000
Incorporation

TRINITY STREET STORAGE LIMITED Charges

19 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pandex works queensway trading estate, queensway leamington…
19 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Mortgage
Delivered: 4 February 2004
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land on south west side…
28 July 2000
Mortgage
Delivered: 3 August 2000
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H pandex works queensway trading estate leamington spa -…
28 July 2000
Debenture
Delivered: 1 August 2000
Status: Satisfied on 20 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…