TRITAX ASSETS LLP
HAYWARDS HEATH IMCO (20073) LLP

Hellopages » West Sussex » Mid Sussex » RH16 4NG

Company number OC326499
Status Active
Incorporation Date 2 March 2007
Company Type Limited Liability Partnership
Address ABERDEEN HOUSE, SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4NG
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Satisfaction of charge 2 in full; Registration of charge OC3264990003, created on 9 March 2017; Confirmation statement made on 2 March 2017 with updates. The most likely internet sites of TRITAX ASSETS LLP are www.tritaxassets.co.uk, and www.tritax-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Balcombe Rail Station is 4.1 miles; to Three Bridges Rail Station is 8.5 miles; to Crawley Rail Station is 8.6 miles; to Falmer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tritax Assets Llp is a Limited Liability Partnership. The company registration number is OC326499. Tritax Assets Llp has been working since 02 March 2007. The present status of the company is Active. The registered address of Tritax Assets Llp is Aberdeen House South Road Haywards Heath West Sussex Rh16 4ng. . BRIDGMAN SHAW, Mark Glenn is a LLP Designated Member of the company. DUNLOP, James Angus is a LLP Designated Member of the company. FRANKLIN, Henry Bell is a LLP Designated Member of the company. GODFREY, Colin Richard is a LLP Designated Member of the company. LLP Designated Member BOSTOCK, Richard David Swinford has been resigned. LLP Designated Member IMCO DIRECTOR LIMITED has been resigned. LLP Designated Member IMCO SECRETARY LIMITED has been resigned. LLP Designated Member ROSS, Ian Alexander has been resigned.


Current Directors

LLP Designated Member
BRIDGMAN SHAW, Mark Glenn
Appointed Date: 16 March 2007
78 years old

LLP Designated Member
DUNLOP, James Angus
Appointed Date: 16 March 2007
58 years old

LLP Designated Member
FRANKLIN, Henry Bell
Appointed Date: 14 April 2008
52 years old

LLP Designated Member
GODFREY, Colin Richard
Appointed Date: 16 March 2007
60 years old

Resigned Directors

LLP Designated Member
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 16 March 2007
72 years old

LLP Designated Member
IMCO DIRECTOR LIMITED
Resigned: 16 March 2007
Appointed Date: 02 March 2007

LLP Designated Member
IMCO SECRETARY LIMITED
Resigned: 16 March 2007
Appointed Date: 02 March 2007

LLP Designated Member
ROSS, Ian Alexander
Resigned: 31 August 2013
Appointed Date: 16 March 2007
81 years old

Persons With Significant Control

Mr Mark Glenn Brigman Shaw
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Colin Richard Godfrey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr James Angus Dunlop
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TRITAX ASSETS LLP Events

12 Apr 2017
Satisfaction of charge 2 in full
16 Mar 2017
Registration of charge OC3264990003, created on 9 March 2017
08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 2 March 2016
...
... and 36 more events
18 Apr 2007
New member appointed
18 Apr 2007
Member resigned
18 Apr 2007
Registered office changed on 18/04/07 from: 21 queen street leeds west yorkshire LS1 2TW
12 Apr 2007
Company name changed imco (20073) LLP\certificate issued on 12/04/07
02 Mar 2007
Incorporation

TRITAX ASSETS LLP Charges

9 March 2017
Charge code OC32 6499 0003
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 May 2012
Share mortgage
Delivered: 8 June 2012
Status: Satisfied on 12 April 2017
Persons entitled: Abbey National Treasury Services PLC
Description: The shares and the related rights see image for full…
30 November 2009
Charge over shares
Delivered: 3 December 2009
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Capital Mortgage Servicing Limited (Security Agent)
Description: The orginal shares being 1 ordinary share in tritax…