TRILBY LIMITED
BRAMLEY

Hellopages » Surrey » Guildford » GU5 0BU

Company number 05639084
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address FOXBURROW COTTAGE, FOXBURROW HILL, BRAMLEY, SURREY, GU5 0BU
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 forty events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 3 . The most likely internet sites of TRILBY LIMITED are www.trilby.co.uk, and www.trilby.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Trilby Limited is a Private Limited Company. The company registration number is 05639084. Trilby Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of Trilby Limited is Foxburrow Cottage Foxburrow Hill Bramley Surrey Gu5 0bu. . HACKETT, David Ward is a Director of the company. O'SHEA, Paul James is a Director of the company. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director PACKER, Nicholas Andrew has been resigned. Director SILVESTER, Dominic Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HACKETT, David Ward
Appointed Date: 29 March 2006
75 years old

Director
O'SHEA, Paul James
Appointed Date: 29 November 2005
67 years old

Resigned Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 08 May 2008
Appointed Date: 29 November 2005

Director
PACKER, Nicholas Andrew
Resigned: 30 March 2006
Appointed Date: 29 November 2005
63 years old

Director
SILVESTER, Dominic Francis
Resigned: 30 March 2006
Appointed Date: 29 November 2005
65 years old

Persons With Significant Control

Mrs Laura Packer
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda O'Shea
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dominic Francis Silvester
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ward Hackett
Notified on: 1 June 2016
75 years old
Nature of control: Has significant influence or control

TRILBY LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Aug 2016
Accounts for a dormant company made up to 30 November 2015
31 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3

18 Aug 2015
Accounts for a dormant company made up to 30 November 2014
13 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 3

...
... and 30 more events
05 Apr 2006
Director resigned
04 Apr 2006
New director appointed
21 Dec 2005
New director appointed
21 Dec 2005
New director appointed
29 Nov 2005
Incorporation

TRILBY LIMITED Charges

8 May 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 11 October 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6/6A bridge street andover hampshire.