TREVONNY INVESTMENTS LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 2NZ

Company number 04251264
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address C/O SAMPSON MOORE, BOTTS GREEN HALL BOTTS GREEN, OVER WHITACRE, COLESHILL, BIRMINGHAM, B46 2NZ
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 fifty-eight events have happened. The last three records are Registration of charge 042512640010, created on 27 March 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of TREVONNY INVESTMENTS LIMITED are www.trevonnyinvestments.co.uk, and www.trevonny-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Trevonny Investments Limited is a Private Limited Company. The company registration number is 04251264. Trevonny Investments Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Trevonny Investments Limited is C O Sampson Moore Botts Green Hall Botts Green Over Whitacre Coleshill Birmingham B46 2nz. . MOORE, Stephen Rolf Sampson is a Secretary of the company. CRIPWELL, Andrew John Marcus is a Director of the company. MOORE, Juliet Mary is a Director of the company. MOORE, Stephen Rolf Sampson is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORE, Stephen Rolf Sampson
Appointed Date: 12 July 2001

Director
CRIPWELL, Andrew John Marcus
Appointed Date: 08 January 2004
63 years old

Director
MOORE, Juliet Mary
Appointed Date: 12 July 2001
62 years old

Director
MOORE, Stephen Rolf Sampson
Appointed Date: 12 July 2001
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

TREVONNY INVESTMENTS LIMITED Events

28 Mar 2017
Registration of charge 042512640010, created on 27 March 2017
08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Registration of charge 042512640005, created on 14 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 48 more events
14 Aug 2001
Particulars of mortgage/charge
08 Aug 2001
Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2
08 Aug 2001
New secretary appointed;new director appointed
08 Aug 2001
New director appointed
12 Jul 2001
Incorporation

TREVONNY INVESTMENTS LIMITED Charges

27 March 2017
Charge code 0425 1264 0010
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 71 and 71A high street. Bromsgrove. Worcestershire…
14 August 2015
Charge code 0425 1264 0009
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 August 2015
Charge code 0425 1264 0008
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 123 regent st, leamington spa t/no WK228625…
14 August 2015
Charge code 0425 1264 0007
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 104 london road, headington, oxford t/no ON228580…
14 August 2015
Charge code 0425 1264 0006
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 paragon way, exhall, coventry t/no WK415543…
14 August 2015
Charge code 0425 1264 0005
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 church street, great malvern, worcestershire t/no…
5 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit A2 paragon close, 15 paragon way…
5 February 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: The freehold property being unit 1, 8-14 church street…
8 August 2001
Debenture (floating charge)
Delivered: 14 August 2001
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future.
8 August 2001
Legal charge
Delivered: 14 August 2001
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a 104 london road headington oxford…