TRIPOD CREST HOMES (SOLIHULL) LIMITED
INDUSTRIAL ESTATE NORTHAMPTON HOWPER 501 LIMITED

Hellopages » Northamptonshire » Northampton » NN5 5AX

Company number 05136431
Status Active
Incorporation Date 24 May 2004
Company Type Private Limited Company
Address TRIPOD CREST HOUSE THE BUSINESS, CENTRE ROSS ROAD WEEDON ROAD, INDUSTRIAL ESTATE NORTHAMPTON, NORTHAMPTONSHIRE, NN5 5AX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Darren Stokes as a director on 4 October 2016; Termination of appointment of Nicholas Peter Iddon as a director on 4 October 2016; Termination of appointment of Nicholas Peter Iddon as a secretary on 4 October 2016. The most likely internet sites of TRIPOD CREST HOMES (SOLIHULL) LIMITED are www.tripodcresthomessolihull.co.uk, and www.tripod-crest-homes-solihull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Tripod Crest Homes Solihull Limited is a Private Limited Company. The company registration number is 05136431. Tripod Crest Homes Solihull Limited has been working since 24 May 2004. The present status of the company is Active. The registered address of Tripod Crest Homes Solihull Limited is Tripod Crest House The Business Centre Ross Road Weedon Road Industrial Estate Northampton Northamptonshire Nn5 5ax. . MCTAGGART, Eugene is a Director of the company. STOKES, Darren is a Director of the company. Secretary IDDON, Nicholas Peter has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BOYCE, Michael Joseph has been resigned. Director BRESLIN, Arnold Mel Mark has been resigned. Director IDDON, Nicholas Peter has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
MCTAGGART, Eugene
Appointed Date: 01 July 2004
68 years old

Director
STOKES, Darren
Appointed Date: 04 October 2016
59 years old

Resigned Directors

Secretary
IDDON, Nicholas Peter
Resigned: 04 October 2016
Appointed Date: 01 July 2004

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 01 July 2004
Appointed Date: 24 May 2004

Director
BOYCE, Michael Joseph
Resigned: 02 September 2008
Appointed Date: 01 July 2004
69 years old

Director
BRESLIN, Arnold Mel Mark
Resigned: 31 May 2006
Appointed Date: 01 July 2004
62 years old

Director
IDDON, Nicholas Peter
Resigned: 04 October 2016
Appointed Date: 01 July 2004
71 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 01 July 2004
Appointed Date: 24 May 2004

TRIPOD CREST HOMES (SOLIHULL) LIMITED Events

21 Oct 2016
Appointment of Mr Darren Stokes as a director on 4 October 2016
21 Oct 2016
Termination of appointment of Nicholas Peter Iddon as a director on 4 October 2016
21 Oct 2016
Termination of appointment of Nicholas Peter Iddon as a secretary on 4 October 2016
18 Oct 2016
Full accounts made up to 29 February 2016
21 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,797,234

...
... and 41 more events
16 Jul 2004
Director resigned
09 Jul 2004
Company name changed howper 501 LIMITED\certificate issued on 09/07/04
09 Jul 2004
Registered office changed on 09/07/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN
09 Jul 2004
Accounting reference date shortened from 31/05/05 to 28/02/05
24 May 2004
Incorporation

TRIPOD CREST HOMES (SOLIHULL) LIMITED Charges

12 June 2007
Legal charge
Delivered: 27 June 2007
Status: Satisfied on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fowgay hall dingle lane solihull west midlands. By way of…
12 June 2007
Debenture
Delivered: 23 June 2007
Status: Satisfied on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 13 September 2012
Persons entitled: Eugene Mctaggart
Description: F/H property k/a fowgay hall dingle lane solihull t/no…
17 August 2004
Floating charge
Delivered: 24 August 2004
Status: Satisfied on 7 August 2015
Persons entitled: Eugene Mctaggart
Description: By way of floating charge the whole of the undertaking and…
17 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 7 August 2015
Persons entitled: Eugene Mctaggart
Description: F/H property being pool meadow house pool meadow close…