TRI STAR DEVELOPMENT COMPANY LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 1PA

Company number 01056692
Status Active
Incorporation Date 2 June 1972
Company Type Private Limited Company
Address 91A SOUTH STREET, ROMFORD, ESSEX, RM1 1PA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Secretary's details changed for Mr Colin Jack Williamson on 17 October 2016; Director's details changed for Mr Colin Jack Williamson on 17 October 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 348,572 . The most likely internet sites of TRI STAR DEVELOPMENT COMPANY LIMITED are www.tristardevelopmentcompany.co.uk, and www.tri-star-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Tri Star Development Company Limited is a Private Limited Company. The company registration number is 01056692. Tri Star Development Company Limited has been working since 02 June 1972. The present status of the company is Active. The registered address of Tri Star Development Company Limited is 91a South Street Romford Essex Rm1 1pa. . WILLIAMSON, Colin Jack is a Secretary of the company. WILLIAMSON, Colin Jack is a Director of the company. Director REGAN, William Burn has been resigned. Director REGAN, William Burn has been resigned. Director SMITH, Gerald Albert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director

Resigned Directors

Director
REGAN, William Burn
Resigned: 09 November 2010
Appointed Date: 14 September 2000
98 years old

Director
REGAN, William Burn
Resigned: 31 October 1993
98 years old

Director
SMITH, Gerald Albert
Resigned: 21 January 1999
90 years old

TRI STAR DEVELOPMENT COMPANY LIMITED Events

17 Oct 2016
Secretary's details changed for Mr Colin Jack Williamson on 17 October 2016
17 Oct 2016
Director's details changed for Mr Colin Jack Williamson on 17 October 2016
25 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 348,572

01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 70 more events
22 Jun 1987
Accounts made up to 30 June 1985

19 Jun 1987
Return made up to 25/04/86; full list of members

02 Dec 1986
Director's particulars changed

02 Dec 1986
Declaration of satisfaction of mortgage/charge

02 Dec 1986
Declaration of satisfaction of mortgage/charge

TRI STAR DEVELOPMENT COMPANY LIMITED Charges

25 March 1994
Mortgage debenture
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 January 1985
Legal mortgage
Delivered: 17 January 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming the rear portion of venmore battle road, st…
5 November 1984
Legal mortgage
Delivered: 14 November 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at high beech st. Leonards on sea. East sussex. And…
6 September 1984
Legal mortgage
Delivered: 26 September 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at high beech st leonards on sea essex, sussex and the…
9 March 1983
Mortgage
Delivered: 14 March 1983
Status: Satisfied
Persons entitled: County Bank Limited
Description: Floating charge security over all moveable plant machinery…
2 November 1982
Mortgage
Delivered: 8 November 1982
Status: Outstanding
Persons entitled: County Bank Limited.
Description: An undertaking by the company that it will on receipt of…
2 November 1982
Mortgage
Delivered: 8 November 1982
Status: Satisfied
Persons entitled: County Bank Limited.
Description: An undertaking by the company that it will on rreceipt of…
18 October 1982
Legal mortgage
Delivered: 21 October 1982
Status: Satisfied on 21 May 1994
Persons entitled: County Bank LTD
Description: F/H - land on the east side of dunmow road, tn-EX60985…
18 October 1982
Legal mortgage
Delivered: 21 October 1982
Status: Satisfied on 21 May 1994
Persons entitled: County Bank LTD.
Description: Legal mortgage f/h maltings mead, causewway way, felstead…
2 March 1982
Agreement
Delivered: 9 March 1982
Status: Satisfied
Persons entitled: County Bank LTD
Description: Undertaking with the mortgage that the mortgagor will on…
2 March 1982
Mortgage
Delivered: 9 March 1982
Status: Satisfied
Persons entitled: County Bank LTD
Description: Undertaking with county bank LTD that it will on recepit…
8 September 1981
Mortgage
Delivered: 10 September 1981
Status: Satisfied
Persons entitled: County Bank LTD
Description: Undertaking with county bank LTD that it will on receipt…
3 October 1980
Charge
Delivered: 7 October 1980
Status: Satisfied
Persons entitled: County Bank LTD
Description: Assigns to the bank all monies payable under a building…