TRINITY ROAD LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 2JU

Company number 02491871
Status Active
Incorporation Date 11 April 1990
Company Type Private Limited Company
Address 5 LAMPLUGH ROAD, BRIDLINGTON, EAST YORKSHIRE, YO15 2JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 9 . The most likely internet sites of TRINITY ROAD LIMITED are www.trinityroad.co.uk, and www.trinity-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Bempton Rail Station is 2.6 miles; to Hunmanby Rail Station is 7.9 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Road Limited is a Private Limited Company. The company registration number is 02491871. Trinity Road Limited has been working since 11 April 1990. The present status of the company is Active. The registered address of Trinity Road Limited is 5 Lamplugh Road Bridlington East Yorkshire Yo15 2ju. The cash in hand is £0.01k. It is £0k against last year. . PAPWORTH, Mandy Lorraine is a Secretary of the company. PAPWORTH, Mandy Lorraine is a Director of the company. TIMM, James Michael is a Director of the company. Secretary KNOWLES, Robin Mark has been resigned. Secretary WOODS, Jack has been resigned. Director BAINBRIDGE, Lee has been resigned. Director BENTINCK, Peter has been resigned. Director BRUNTON, Barbara has been resigned. Director KEYWOOD, Christine Margaret has been resigned. Director KNOWLES, Christopher Terence has been resigned. Director KNOWLES, Robin Mark has been resigned. Director WADSWORTH, Paul Edward has been resigned. Director WOODS, Jack has been resigned. The company operates in "Dormant Company".


trinity road Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PAPWORTH, Mandy Lorraine
Appointed Date: 01 July 2002

Director
PAPWORTH, Mandy Lorraine
Appointed Date: 02 May 1997
55 years old

Director
TIMM, James Michael
Appointed Date: 02 May 1997
55 years old

Resigned Directors

Secretary
KNOWLES, Robin Mark
Resigned: 01 February 1996

Secretary
WOODS, Jack
Resigned: 01 July 2002
Appointed Date: 01 January 1996

Director
BAINBRIDGE, Lee
Resigned: 04 December 2007
Appointed Date: 01 January 1996
77 years old

Director
BENTINCK, Peter
Resigned: 05 February 2002
Appointed Date: 01 January 1996
77 years old

Director
BRUNTON, Barbara
Resigned: 27 April 2004
Appointed Date: 05 September 2003
78 years old

Director
KEYWOOD, Christine Margaret
Resigned: 07 December 2001
Appointed Date: 01 January 1996
66 years old

Director
KNOWLES, Christopher Terence
Resigned: 01 February 1996
88 years old

Director
KNOWLES, Robin Mark
Resigned: 01 February 1996
59 years old

Director
WADSWORTH, Paul Edward
Resigned: 23 January 2007
Appointed Date: 27 April 2004
82 years old

Director
WOODS, Jack
Resigned: 01 July 2002
Appointed Date: 01 January 1996
105 years old

Persons With Significant Control

Miss Mandy Lorraine Papworth
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

TRINITY ROAD LIMITED Events

23 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Oct 2016
Accounts for a dormant company made up to 31 January 2016
25 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 9

27 Oct 2015
Accounts for a dormant company made up to 31 January 2015
13 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 9

...
... and 75 more events
17 Oct 1992
Accounts for a dormant company made up to 30 April 1991

17 Oct 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Jul 1991
Return made up to 12/04/91; full list of members

20 Feb 1991
Registered office changed on 20/02/91 from: yorkshire house greek street leeds

11 Apr 1990
Incorporation

TRINITY ROAD LIMITED Charges

3 February 1995
Legal charge
Delivered: 11 February 1995
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property situate at 33/35 trinity road…