TRI STAR COSTS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 07157780
Status Active
Incorporation Date 15 February 2010
Company Type Private Limited Company
Address WHITNALLS, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, L3 9TX
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 286 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRI STAR COSTS LIMITED are www.tristarcosts.co.uk, and www.tri-star-costs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tri Star Costs Limited is a Private Limited Company. The company registration number is 07157780. Tri Star Costs Limited has been working since 15 February 2010. The present status of the company is Active. The registered address of Tri Star Costs Limited is Whitnalls Cotton House Old Hall Street Liverpool L3 9tx. . DEAN, Joanne Susan is a Director of the company. GIBBINS, Katie Sheridan is a Director of the company. RUTLAND, Jonathan Victor is a Director of the company. Secretary P & P SECRETARIES LIMITED has been resigned. Director DEAN, Matthew has been resigned. Director DOWNING, Paul Thomas William has been resigned. Director GIBBINS, Duncan has been resigned. Director KLIMKOWSKI, Nicola has been resigned. Director TATTAM, Charles Soren Robert has been resigned. Director WARBEY, Christopher John has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
DEAN, Joanne Susan
Appointed Date: 28 May 2015
46 years old

Director
GIBBINS, Katie Sheridan
Appointed Date: 28 May 2015
50 years old

Director
RUTLAND, Jonathan Victor
Appointed Date: 01 December 2010
47 years old

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 22 February 2010
Appointed Date: 15 February 2010

Director
DEAN, Matthew
Resigned: 28 May 2015
Appointed Date: 22 February 2010
49 years old

Director
DOWNING, Paul Thomas William
Resigned: 31 March 2011
Appointed Date: 20 April 2010
49 years old

Director
GIBBINS, Duncan
Resigned: 28 May 2015
Appointed Date: 22 February 2010
50 years old

Director
KLIMKOWSKI, Nicola
Resigned: 13 September 2013
Appointed Date: 20 April 2010
50 years old

Director
TATTAM, Charles Soren Robert
Resigned: 22 February 2010
Appointed Date: 15 February 2010
72 years old

Director
WARBEY, Christopher John
Resigned: 01 May 2013
Appointed Date: 06 June 2012
47 years old

Director
P & P DIRECTORS LIMITED
Resigned: 22 February 2010
Appointed Date: 15 February 2010

TRI STAR COSTS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 286

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Satisfaction of charge 1 in full
18 Jun 2015
Satisfaction of charge 2 in full
...
... and 43 more events
01 Mar 2010
Termination of appointment of P & P Directors Limited as a director
01 Mar 2010
Termination of appointment of P & P Secretaries Limited as a secretary
01 Mar 2010
Appointment of Matthew Dean as a director
01 Mar 2010
Appointment of Duncan Gibbins as a director
15 Feb 2010
Incorporation

TRI STAR COSTS LIMITED Charges

13 February 2012
Debenture
Delivered: 14 February 2012
Status: Satisfied on 18 June 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 24 February 2011
Status: Satisfied on 18 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…