CIRRUS TRUSTEES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1HB

Company number 07980608
Status Active
Incorporation Date 7 March 2012
Company Type Private Limited Company
Address 103-105 STATION PARADE, HARROGATE, NORTH YORKSHIRE, HG1 1HB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Graham Roddy Budge as a director on 15 May 2017; Appointment of Terence Martin Barnes as a director on 15 May 2017; Registered office address changed from 6 st. Helens Grove Leeds LS16 8JZ to 103-105 Station Parade Harrogate North Yorkshire HG1 1HB on 24 May 2017. The most likely internet sites of CIRRUS TRUSTEES LIMITED are www.cirrustrustees.co.uk, and www.cirrus-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Cirrus Trustees Limited is a Private Limited Company. The company registration number is 07980608. Cirrus Trustees Limited has been working since 07 March 2012. The present status of the company is Active. The registered address of Cirrus Trustees Limited is 103 105 Station Parade Harrogate North Yorkshire Hg1 1hb. . BARNES, Terence Martin is a Director of the company. BUDGE, Graham Roddy is a Director of the company. BUDGE, Iain Andrew is a Director of the company. Director BUCKLE, David Martin has been resigned. Director ROLLS, Linda Janet has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BARNES, Terence Martin
Appointed Date: 15 May 2017
70 years old

Director
BUDGE, Graham Roddy
Appointed Date: 15 May 2017
52 years old

Director
BUDGE, Iain Andrew
Appointed Date: 22 April 2017
55 years old

Resigned Directors

Director
BUCKLE, David Martin
Resigned: 11 May 2017
Appointed Date: 07 March 2012
79 years old

Director
ROLLS, Linda Janet
Resigned: 31 March 2012
Appointed Date: 07 March 2012
60 years old

CIRRUS TRUSTEES LIMITED Events

24 May 2017
Appointment of Graham Roddy Budge as a director on 15 May 2017
24 May 2017
Appointment of Terence Martin Barnes as a director on 15 May 2017
24 May 2017
Registered office address changed from 6 st. Helens Grove Leeds LS16 8JZ to 103-105 Station Parade Harrogate North Yorkshire HG1 1HB on 24 May 2017
24 May 2017
Termination of appointment of David Martin Buckle as a director on 11 May 2017
08 May 2017
Appointment of Mr Iain Andrew Budge as a director on 22 April 2017
...
... and 18 more events
23 Mar 2013
Particulars of a mortgage or charge / charge no: 6
31 May 2012
Registered office address changed from , 6 st. Helens Grove, Adel, Leeds, West Yorkshire, LS16 8JZ, United Kingdom on 31 May 2012
19 Apr 2012
Termination of appointment of Linda Rolls as a director
13 Apr 2012
Particulars of a mortgage or charge / charge no: 1
07 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CIRRUS TRUSTEES LIMITED Charges

22 November 2016
Charge code 0798 0608 0010
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Building on the south side of wakefield road ossett…
24 November 2015
Charge code 0798 0608 0009
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11TH and 12TH floor, the basilica, 2 king charles street…
2 April 2015
Charge code 0798 0608 0008
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: St michaels court 1 shire oak street headingley leeds…
21 March 2013
Deed of legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 waterside business park hessle hull and garages for…
21 March 2013
Deed of legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit F1 rotterdam park rotterdam road kingston upon hull…
21 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 7 waterside business park livingstone road hessle hull…
21 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit b rotterdam park rotterdam road kingston upon hull…
21 March 2013
Legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 14 waterside business park livingstone road hessle…
21 March 2013
Deed of legal charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 5 acorn business park, keighley road, skipton and 12…
5 April 2012
Legal charge
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property known as headingley medical centre, st…