TRI STAR LEGAL LIMITED
LIVERPOOL FLEETNESS 688 LIMITED

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 07046751
Status Active
Incorporation Date 16 October 2009
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 sixty-one 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 210 ; Director's details changed for Mr Jonathan Victor Rutland on 1 January 2016. The most likely internet sites of TRI STAR LEGAL LIMITED are www.tristarlegal.co.uk, and www.tri-star-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve 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 Legal Limited is a Private Limited Company. The company registration number is 07046751. Tri Star Legal Limited has been working since 16 October 2009. The present status of the company is Active. The registered address of Tri Star Legal 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 CLEGG, Philip has been resigned. Director DEAN, Matthew has been resigned. Director GIBBINS, Duncan has been resigned. Director JOHNSTONE, David Grant has been resigned. Director KLIMKOWSKI, Nicola has been resigned. Director TREANOR, Philip Domonic 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: 27 August 2015
46 years old

Director
GIBBINS, Katie Sheridan
Appointed Date: 27 August 2015
50 years old

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

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 18 December 2009
Appointed Date: 16 October 2009

Director
CLEGG, Philip
Resigned: 01 August 2012
Appointed Date: 08 February 2010
58 years old

Director
DEAN, Matthew
Resigned: 27 August 2015
Appointed Date: 18 December 2009
49 years old

Director
GIBBINS, Duncan
Resigned: 27 August 2015
Appointed Date: 18 December 2009
50 years old

Director
JOHNSTONE, David Grant
Resigned: 17 September 2013
Appointed Date: 01 April 2012
63 years old

Director
KLIMKOWSKI, Nicola
Resigned: 13 September 2013
Appointed Date: 08 February 2010
50 years old

Director
TREANOR, Philip Domonic
Resigned: 18 December 2009
Appointed Date: 16 October 2009
55 years old

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

Director
P & P DIRECTORS LIMITED
Resigned: 18 December 2009
Appointed Date: 16 October 2009

TRI STAR LEGAL 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 210

14 Jun 2016
Director's details changed for Mr Jonathan Victor Rutland on 1 January 2016
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Appointment of Mrs Joanne Dean as a director on 27 August 2015
...
... and 51 more events
21 Dec 2009
Appointment of Duncan Gibbins as a director
18 Dec 2009
Company name changed fleetness 688 LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08

18 Dec 2009
Change of name notice
17 Dec 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08

16 Oct 2009
Incorporation

TRI STAR LEGAL LIMITED Charges

19 March 2010
Debenture
Delivered: 24 March 2010
Status: Satisfied on 18 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…