TRINITY HOLDINGS (EAST MIDLANDS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 2JR

Company number 02994709
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address JON DAWSON, UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2, COLWICK INDUSTRIAL ESTATE, NOTTINGHAM, NG4 2JR
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 one hundred and thirteen events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of TRINITY HOLDINGS (EAST MIDLANDS) LIMITED are www.trinityholdingseastmidlands.co.uk, and www.trinity-holdings-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Trinity Holdings East Midlands Limited is a Private Limited Company. The company registration number is 02994709. Trinity Holdings East Midlands Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Trinity Holdings East Midlands Limited is Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham Ng4 2jr. The company`s financial liabilities are £28.08k. It is £-18.69k against last year. The cash in hand is £102.32k. It is £-29.84k against last year. And the total assets are £268.63k, which is £0.87k against last year. HUNT, Dawn Rosita is a Secretary of the company. SIMPSON, Norman is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


trinity holdings (east midlands) Key Finiance

LIABILITIES £28.08k
-40%
CASH £102.32k
-23%
TOTAL ASSETS £268.63k
+0%
All Financial Figures

Current Directors

Secretary
HUNT, Dawn Rosita
Appointed Date: 25 November 1994

Director
SIMPSON, Norman
Appointed Date: 25 November 1994
92 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Persons With Significant Control

Mr Paul Franz Herzberg
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

TRINITY HOLDINGS (EAST MIDLANDS) LIMITED Events

14 Dec 2016
Confirmation statement made on 25 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
09 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,002

10 Nov 2015
Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 10 November 2015
...
... and 103 more events
05 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jul 1995
New director appointed
03 Jul 1995
Director resigned
09 May 1995
Secretary resigned;new secretary appointed
25 Nov 1994
Incorporation

TRINITY HOLDINGS (EAST MIDLANDS) LIMITED Charges

27 February 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The property k/a 33 ockerby street, bulwell, nottingham NG6…
17 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 232 alfreton road,nottingham NG7 3PE; NT131979.
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 11 church drive,daybrook,nottingham NG5 6JD; NT167984.
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 9 church drive,daybrook,nottingham NG5 6JD; NT80920.
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 96 broomhill road,bulwell,nottingham NG6 9GW; NT330103.
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 51 beech avenus,sherwood,nottingham; NT32730.
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 3 rees gardens,top valley,nottingham; NT104885.
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 99 birrell road,forest fields,nottingham; NT55441.
9 January 2002
Legal mortgage
Delivered: 11 January 2002
Status: Satisfied on 12 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/H 20 westwick road bilborough nottingham NG8 4HF. With…
9 January 2002
Legal mortgage
Delivered: 11 January 2002
Status: Satisfied on 12 May 2003
Persons entitled: Hsbc Bank PLC
Description: F/H 49 newmarket road bulwell nottingham. With the benefit…
9 May 2000
Legal mortgage
Delivered: 13 May 2000
Status: Satisfied on 12 May 2003
Persons entitled: Hsbc Bank PLC
Description: Property k/a 27 graylands road bilborough nottingham -…
29 April 2000
Debenture
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1998
Legal mortgage
Delivered: 4 July 1998
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 96 broomhill road bulwell nottingham.. With the benefit of…
22 May 1998
Legal mortgage
Delivered: 23 May 1998
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 33 ockerby street bulwell nottingham NG6 9GA.. With the…
21 January 1998
Legal mortgage
Delivered: 24 January 1998
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 109 amesbury circus cinderhill nottingham.. With the…
21 January 1998
Mortgage debenture
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Paul Herzberg
Description: 109 amesbury circus cinerhill nottingham t/n-NT193703…
21 January 1998
Legal mortgage
Delivered: 24 January 1998
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 29 hallam road boughton nottingham.. With the benefit of…
11 August 1997
Mortgage debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Paul Herzberg
Description: 3 rees gardens top valley nottingham t/n NT104885, specific…
11 August 1997
Mortgage debenture
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Paul Herzberg
Description: 11 church drive daybrook nottingham t/n NT167984; 9 church…
11 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 9 church drive arnold nottingham. With the benefit of all…
11 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 11 church drive arnold nottingham. With the benefit of all…
11 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 51 beech avenue sherwood rise nottingham. With the benefit…
11 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 3 rees gardens top valley nottingham. With the benefit of…
11 August 1997
Legal mortgage
Delivered: 19 August 1997
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 99 birrell road forest fields nottingham. With the benefit…
21 November 1996
Legal mortgage
Delivered: 28 November 1996
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: Property at 1/3 bulwer road radford nottingham and…
18 April 1996
Mortgage debenture
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: Paul Herzberg
Description: F/H property at 25 stuart avenue, boughton, notts. T/no…
18 April 1996
Legal mortgage
Delivered: 23 April 1996
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 25 stuart avenue, boughton near ollerton, nottinghamshire…
19 January 1996
Legal mortgage
Delivered: 26 January 1996
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 2 frances street new brinsley nottinghamshire with the…
13 November 1995
Mortgage debenture
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: Paul Herzberg
Description: 232 alfreton road, nottingham t/no: NT131979. Fixed and…
13 November 1995
Legal charge
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 16 earlsfield drive, rise park, nottingham t/no: NT6860…
13 November 1995
Legal charge
Delivered: 14 November 1995
Status: Satisfied on 12 May 2003
Persons entitled: Midland Bank PLC
Description: 232 alfreton road, nottingham t/no: NT131979. Together with…
13 November 1995
Fixed and floating charge
Delivered: 14 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…