TRINITY STREET LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN22 8PW

Company number 03327355
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address ARCHER HOUSE BRITLAND, NORTHBOURNE ROAD, EASTBOURNE, EAST SUSSEX, BN22 8PW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 5,000 . The most likely internet sites of TRINITY STREET LIMITED are www.trinitystreet.co.uk, and www.trinity-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Pevensey & Westham Rail Station is 2.4 miles; to Pevensey Bay Rail Station is 2.9 miles; to Cooden Beach Rail Station is 6.5 miles; to Berwick (Sussex) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Street Limited is a Private Limited Company. The company registration number is 03327355. Trinity Street Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Trinity Street Limited is Archer House Britland Northbourne Road Eastbourne East Sussex Bn22 8pw. . FALCONER, Robert Terence is a Director of the company. Secretary SHEAHAN, Joseph Finbar has been resigned. Secretary SHEAHAN, Joseph Finbar has been resigned. Secretary ONESIMUS LIMITED has been resigned. Director FALCONER, Robert Terry has been resigned. Director PILCHER, Kay Eunicx has been resigned. Director SHEAHAN, Joseph Finbar has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
FALCONER, Robert Terence
Appointed Date: 01 March 2007
75 years old

Resigned Directors

Secretary
SHEAHAN, Joseph Finbar
Resigned: 01 March 2004
Appointed Date: 08 November 2001

Secretary
SHEAHAN, Joseph Finbar
Resigned: 04 November 2001
Appointed Date: 04 March 1997

Secretary
ONESIMUS LIMITED
Resigned: 28 February 2011
Appointed Date: 01 March 2004

Director
FALCONER, Robert Terry
Resigned: 24 September 2001
Appointed Date: 04 March 1997
75 years old

Director
PILCHER, Kay Eunicx
Resigned: 01 March 2007
Appointed Date: 01 November 2001
59 years old

Director
SHEAHAN, Joseph Finbar
Resigned: 04 November 2001
Appointed Date: 04 March 1997
68 years old

Persons With Significant Control

Mr Robert Terence Falconer
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TRINITY STREET LIMITED Events

28 Mar 2017
Confirmation statement made on 4 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 November 2015
14 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000

07 Jul 2015
Total exemption small company accounts made up to 30 November 2014
19 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000

...
... and 54 more events
09 Jun 1998
Return made up to 04/03/98; full list of members
09 Jun 1998
Director's particulars changed
09 Jun 1998
Director's particulars changed
25 Nov 1997
Particulars of mortgage/charge
04 Mar 1997
Incorporation

TRINITY STREET LIMITED Charges

3 June 2003
Legal mortgage
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 60-62 terminus road eastbourne east…
3 June 2003
Rent deposit
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Namulas Pension Trustees Limited
Description: Rent deposit of thirty two thousand three hundred and…
21 February 2001
Mortgage
Delivered: 10 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as the pig in paradise, 36 palace…
29 December 2000
Mortgage
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 trinity street hastings east sussex t/n esx 222507…
29 December 2000
Mortgage
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 clarenont hastings east sussex t/n esx 45827. together…
9 May 2000
Marine mortgage
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC T/a Mercantile Credit
Description: Rinker fiesta 242 hin number us-RNK64645B000.
18 November 1998
Mortgage deed
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 35 devonshire road bexhill-on-sea east…
11 June 1998
Mortgage
Delivered: 20 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H the langham hotel mount pleasant road hastings east…
6 November 1997
Mortgage deed
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 9 and 10 trininty street hastings…