TRUST ESTATES (CLARENCE STREET) LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HB

Company number 08911548
Status Active
Incorporation Date 25 February 2014
Company Type Private Limited Company
Address 19 KINGS STREET, KING STREET, KING'S LYNN, NORFOLK, UNITED KINGDOM, PE30 1HB
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 twenty-one events have happened. The last three records are Current accounting period extended from 28 February 2017 to 31 March 2017; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of TRUST ESTATES (CLARENCE STREET) LIMITED are www.trustestatesclarencestreet.co.uk, and www.trust-estates-clarence-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trust Estates Clarence Street Limited is a Private Limited Company. The company registration number is 08911548. Trust Estates Clarence Street Limited has been working since 25 February 2014. The present status of the company is Active. The registered address of Trust Estates Clarence Street Limited is 19 Kings Street King Street King S Lynn Norfolk United Kingdom Pe30 1hb. . CADOGAN, Honourable William John is a Director of the company. GU, Weipeng is a Director of the company. JAMIESON, Andrew David is a Director of the company. PAN, Rui is a Director of the company. Secretary JAGGER, Mark Andrew Charles has been resigned. Director CADZOW, Helen has been resigned. Director GIFFORD, Andrew Graham has been resigned. Director JAGGER, Mark Andrew Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CADOGAN, Honourable William John
Appointed Date: 25 February 2014
51 years old

Director
GU, Weipeng
Appointed Date: 29 July 2016
36 years old

Director
JAMIESON, Andrew David
Appointed Date: 29 July 2016
69 years old

Director
PAN, Rui
Appointed Date: 29 July 2016
35 years old

Resigned Directors

Secretary
JAGGER, Mark Andrew Charles
Resigned: 10 March 2015
Appointed Date: 25 February 2014

Director
CADZOW, Helen
Resigned: 29 July 2016
Appointed Date: 25 February 2014
59 years old

Director
GIFFORD, Andrew Graham
Resigned: 29 July 2016
Appointed Date: 25 February 2014
72 years old

Director
JAGGER, Mark Andrew Charles
Resigned: 30 March 2016
Appointed Date: 25 February 2014
57 years old

Persons With Significant Control

Mr Rui Pan
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Qinqin Song
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chengrun He
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUST ESTATES (CLARENCE STREET) LIMITED Events

15 Feb 2017
Current accounting period extended from 28 February 2017 to 31 March 2017
15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Oct 2016
Appointment of Mr Rui Pan as a director on 29 July 2016
11 Oct 2016
Appointment of Mr Andrew David Jamieson as a director on 29 July 2016
...
... and 11 more events
23 Apr 2015
Registered office address changed from Blandel Bridge House 56 Sloane Square London SW1W 1AX to 4Th Floor, 190-192 Sloane Street Knightsbridge London SW1X 9QX on 23 April 2015
13 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1

13 Mar 2015
Termination of appointment of Mark Andrew Charles Jagger as a secretary on 10 March 2015
10 Oct 2014
Registration of charge 089115480001, created on 7 October 2014
25 Feb 2014
Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

TRUST ESTATES (CLARENCE STREET) LIMITED Charges

29 July 2016
Charge code 0891 1548 0003
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Contains fixed charge…
29 July 2016
Charge code 0891 1548 0002
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Land k/a the foundry 5 clarence street newcastle upon tyne…
7 October 2014
Charge code 0891 1548 0001
Delivered: 10 October 2014
Status: Satisfied on 5 August 2016
Persons entitled: Aeriamce Investments S.A. as Security Agent
Description: F/H the foundry, 5 clarence street, newcastle-upon-tyne…