TRIGOLD DEVELOPMENTS LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE24 4JE

Company number 03080815
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address SALEM BRIDGE BREWERY, WAINFLEET, SKEGNESS, LINCOLNSHIRE, PE24 4JE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Director's details changed for Mr Haydn Biddle on 14 December 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of TRIGOLD DEVELOPMENTS LIMITED are www.trigolddevelopments.co.uk, and www.trigold-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Havenhouse Rail Station is 1.8 miles; to Thorpe Culvert Rail Station is 1.9 miles; to Skegness Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trigold Developments Limited is a Private Limited Company. The company registration number is 03080815. Trigold Developments Limited has been working since 18 July 1995. The present status of the company is Active. The registered address of Trigold Developments Limited is Salem Bridge Brewery Wainfleet Skegness Lincolnshire Pe24 4je. . FURNISS, Ian William is a Secretary of the company. BIDDLE, Haydn is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary DUGGAN, David Anthony has been resigned. Secretary WOODWARD, John has been resigned. Director BATEMAN, George Gunson has been resigned. Director DUGGAN, David Anthony has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
FURNISS, Ian William
Appointed Date: 01 August 2016

Director
BIDDLE, Haydn
Appointed Date: 16 April 1996
79 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 16 April 1996
Appointed Date: 18 July 1995

Secretary
DUGGAN, David Anthony
Resigned: 31 December 2008
Appointed Date: 16 April 1996

Secretary
WOODWARD, John
Resigned: 31 August 2016
Appointed Date: 03 December 2009

Director
BATEMAN, George Gunson
Resigned: 25 June 2007
Appointed Date: 16 April 1996
97 years old

Director
DUGGAN, David Anthony
Resigned: 31 December 2008
Appointed Date: 16 April 1996
78 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 16 April 1996
Appointed Date: 18 July 1995

Persons With Significant Control

Mr Haydn Biddle
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

TRIGOLD DEVELOPMENTS LIMITED Events

23 Dec 2016
Confirmation statement made on 9 December 2016 with updates
19 Dec 2016
Director's details changed for Mr Haydn Biddle on 14 December 2016
06 Nov 2016
Accounts for a dormant company made up to 31 January 2016
17 Oct 2016
Appointment of Mr Ian William Furniss as a secretary on 1 August 2016
13 Oct 2016
Termination of appointment of John Woodward as a secretary on 31 August 2016
...
... and 53 more events
26 Apr 1996
New director appointed
26 Apr 1996
Secretary resigned
26 Apr 1996
Director resigned
26 Apr 1996
Registered office changed on 26/04/96 from: 119 george v avenue worthing west sussex BN11 5SA
18 Jul 1995
Incorporation

TRIGOLD DEVELOPMENTS LIMITED Charges

26 June 1996
Legal mortgage
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as parkway social club dalby road colby…
2 May 1996
Mortgage debenture
Delivered: 10 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 May 1996
Legal mortgage
Delivered: 10 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
2 May 1996
Legal mortgage
Delivered: 10 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a cons club proprietary club baltic road…