TRINITY CLOSE LIMITED
LONDON BARKDALES LIMITED

Hellopages » Greater London » Lambeth » SW4 0JD

Company number 03762105
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address TRINITY CLOSE, THE PAVEMENT, LONDON, SW4 0JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 28 September 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 34 ; Total exemption full accounts made up to 28 September 2015. The most likely internet sites of TRINITY CLOSE LIMITED are www.trinityclose.co.uk, and www.trinity-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Trinity Close Limited is a Private Limited Company. The company registration number is 03762105. Trinity Close Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Trinity Close Limited is Trinity Close The Pavement London Sw4 0jd. . EVERETT, Jennifer is a Secretary of the company. CHAVDA, Harshida is a Director of the company. EVERETT, Jennifer is a Director of the company. LEON-CONCHA, Cristian is a Director of the company. O'MEARA, Ciaran Bernard is a Director of the company. RYAN, Jennifer is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary PRIOR ESTATES LIMITED has been resigned. Director BHATNAGAR, Gagan has been resigned. Director BRAND, Rachel Elizabeth has been resigned. Director BURGEN, Stephen has been resigned. Director CARSLAKE, Paul Francis Richard has been resigned. Director DONOHOE, Paul, Dr. has been resigned. Director DUCKETT, Anthony Joseph, Doctor has been resigned. Director FARRANT, Matthew Quinten has been resigned. Director HIRSCH, Colette Rosanne, Dr has been resigned. Director MILLETT, Anthony John has been resigned. Director PALMER, Philip Ward has been resigned. Director STEVENSON, Nigel James has been resigned. Director TOAL, James has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EVERETT, Jennifer
Appointed Date: 17 May 1999

Director
CHAVDA, Harshida
Appointed Date: 27 March 2011
56 years old

Director
EVERETT, Jennifer
Appointed Date: 17 May 1999
83 years old

Director
LEON-CONCHA, Cristian
Appointed Date: 01 July 2012
56 years old

Director
O'MEARA, Ciaran Bernard
Appointed Date: 18 September 2006
60 years old

Director
RYAN, Jennifer
Appointed Date: 01 April 2013
36 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 May 1999
Appointed Date: 28 April 1999

Secretary
PRIOR ESTATES LIMITED
Resigned: 30 September 2011
Appointed Date: 19 January 2005

Director
BHATNAGAR, Gagan
Resigned: 06 August 2002
Appointed Date: 17 May 1999
56 years old

Director
BRAND, Rachel Elizabeth
Resigned: 21 November 2006
Appointed Date: 09 October 2006
58 years old

Director
BURGEN, Stephen
Resigned: 10 October 2001
Appointed Date: 10 May 2000
73 years old

Director
CARSLAKE, Paul Francis Richard
Resigned: 15 September 2006
Appointed Date: 17 May 1999
61 years old

Director
DONOHOE, Paul, Dr.
Resigned: 22 January 2010
Appointed Date: 01 July 2008
59 years old

Director
DUCKETT, Anthony Joseph, Doctor
Resigned: 11 March 2000
Appointed Date: 17 May 1999
58 years old

Director
FARRANT, Matthew Quinten
Resigned: 09 February 2013
Appointed Date: 08 March 2006
48 years old

Director
HIRSCH, Colette Rosanne, Dr
Resigned: 19 November 2004
Appointed Date: 24 January 2003
56 years old

Director
MILLETT, Anthony John
Resigned: 16 October 2004
Appointed Date: 17 May 1999
83 years old

Director
PALMER, Philip Ward
Resigned: 01 November 2001
Appointed Date: 17 May 1999
114 years old

Director
STEVENSON, Nigel James
Resigned: 15 November 2011
Appointed Date: 17 May 1999
54 years old

Director
TOAL, James
Resigned: 14 March 2006
Appointed Date: 10 May 2000
59 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 May 1999
Appointed Date: 28 April 1999

TRINITY CLOSE LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 28 September 2016
06 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 34

03 May 2016
Total exemption full accounts made up to 28 September 2015
15 Sep 2015
Total exemption full accounts made up to 28 September 2014
15 Jun 2015
Previous accounting period shortened from 28 September 2014 to 27 September 2014
...
... and 80 more events
25 May 1999
Director resigned
25 May 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 May 1999
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

25 May 1999
£ nc 100/39 17/05/99
28 Apr 1999
Incorporation