DEAL TRI LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8TX

Company number 05034075
Status Active
Incorporation Date 4 February 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 61 LONDON ROAD, MAIDSTONE, KENT, ENGLAND, ME16 8TX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 27 Castle Street Dover Kent CT16 1PT to 61 London Road Maidstone Kent ME16 8TX on 15 March 2016. The most likely internet sites of DEAL TRI LIMITED are www.dealtri.co.uk, and www.deal-tri.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bearsted Rail Station is 3 miles; to Chatham Rail Station is 7.2 miles; to Rochester Rail Station is 7.6 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deal Tri Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05034075. Deal Tri Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Deal Tri Limited is 61 London Road Maidstone Kent England Me16 8tx. . JONES, Anthony James is a Secretary of the company. JONES, Anthony James is a Director of the company. Secretary MALPASS, Joanne Marie has been resigned. Director GLEESON, James George has been resigned. Director HANKIN, Yvonne Elizabeth has been resigned. Director HARRIS, Paul Joseph has been resigned. Director HOLMES, Gary has been resigned. Director HOLMES, Gary has been resigned. Director MALPASS, Joanne Marie has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
JONES, Anthony James
Appointed Date: 25 March 2010

Director
JONES, Anthony James
Appointed Date: 15 April 2008
82 years old

Resigned Directors

Secretary
MALPASS, Joanne Marie
Resigned: 25 March 2010
Appointed Date: 04 February 2004

Director
GLEESON, James George
Resigned: 26 March 2012
Appointed Date: 04 February 2004
69 years old

Director
HANKIN, Yvonne Elizabeth
Resigned: 31 December 2015
Appointed Date: 01 January 2013
64 years old

Director
HARRIS, Paul Joseph
Resigned: 31 March 2008
Appointed Date: 04 February 2004
67 years old

Director
HOLMES, Gary
Resigned: 31 December 2015
Appointed Date: 12 August 2014
68 years old

Director
HOLMES, Gary
Resigned: 26 March 2012
Appointed Date: 04 February 2004
68 years old

Director
MALPASS, Joanne Marie
Resigned: 19 November 2014
Appointed Date: 01 January 2013
52 years old

Persons With Significant Control

Anthony James Jones
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

DEAL TRI LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 September 2016
15 Mar 2016
Registered office address changed from 27 Castle Street Dover Kent CT16 1PT to 61 London Road Maidstone Kent ME16 8TX on 15 March 2016
22 Feb 2016
Annual return made up to 4 February 2016 no member list
12 Jan 2016
Termination of appointment of Gary Holmes as a director on 31 December 2015
...
... and 38 more events
16 Aug 2005
Accounts for a dormant company made up to 30 September 2004
29 Mar 2005
Director's particulars changed
24 Mar 2005
Annual return made up to 04/02/05
23 Nov 2004
Accounting reference date shortened from 28/02/05 to 30/09/04
04 Feb 2004
Incorporation