TRIMODA LIMITED
ROCHESTER HONNORS,LIMITED

Hellopages » Kent » Medway » ME1 1BG

Company number 00161716
Status Active
Incorporation Date 16 December 1919
Company Type Private Limited Company
Address 13 NEW ROAD, ROCHESTER, KENT, ME1 1BG
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 ninety-three events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 3 in full. The most likely internet sites of TRIMODA LIMITED are www.trimoda.co.uk, and www.trimoda.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. Trimoda Limited is a Private Limited Company. The company registration number is 00161716. Trimoda Limited has been working since 16 December 1919. The present status of the company is Active. The registered address of Trimoda Limited is 13 New Road Rochester Kent Me1 1bg. . DUNN, Richard Francis is a Secretary of the company. DUNN, Claire Frances is a Director of the company. DUNN, Richard Francis is a Director of the company. Secretary HONNOR, Andrew David has been resigned. Secretary HONNOR, Elizabeth Edith Ann has been resigned. Director HONNOR, Andrew David has been resigned. Director HONNOR, Elizabeth Edith Ann has been resigned. Director HONNOR, Roy William has been resigned. Director HONNOR, Simon Harden has been resigned. Director HONNOR, Simon Harden has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DUNN, Richard Francis
Appointed Date: 16 October 2008

Director
DUNN, Claire Frances
Appointed Date: 16 October 2008
63 years old

Director
DUNN, Richard Francis
Appointed Date: 16 October 2008
63 years old

Resigned Directors

Secretary
HONNOR, Andrew David
Resigned: 16 October 2008
Appointed Date: 01 December 2007

Secretary
HONNOR, Elizabeth Edith Ann
Resigned: 01 December 2007

Director
HONNOR, Andrew David
Resigned: 16 October 2008
Appointed Date: 01 December 1993
54 years old

Director
HONNOR, Elizabeth Edith Ann
Resigned: 16 October 2008
91 years old

Director
HONNOR, Roy William
Resigned: 16 October 2008
93 years old

Director
HONNOR, Simon Harden
Resigned: 16 October 2008
Appointed Date: 30 November 2004
55 years old

Director
HONNOR, Simon Harden
Resigned: 01 August 1998
Appointed Date: 01 December 1993
55 years old

Persons With Significant Control

Trinity Extra Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIMODA LIMITED Events

14 Feb 2017
Satisfaction of charge 2 in full
12 Jan 2017
Total exemption small company accounts made up to 31 August 2016
07 Dec 2016
Satisfaction of charge 3 in full
18 Nov 2016
Confirmation statement made on 1 November 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 83 more events
09 Dec 1987
Full group accounts made up to 30 June 1987

09 Dec 1987
Return made up to 04/12/87; full list of members
06 Dec 1986
Return made up to 05/12/86; full list of members

11 Oct 1986
Full accounts made up to 30 June 1986

16 Dec 1919
Incorporation

TRIMODA LIMITED Charges

6 April 2009
Third party legal charge
Delivered: 9 April 2009
Status: Satisfied on 7 December 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 13 new road rochester kent t/nos K683469…
16 February 2009
Debenture
Delivered: 21 February 2009
Status: Satisfied on 14 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 1988
Legal mortgage
Delivered: 2 February 1988
Status: Satisfied on 20 June 1989
Persons entitled: National Westminster Bank PLC
Description: 29 more road maidstone rent title nos k 454249 and k 520581…