Company number 01609723
Status Active
Incorporation Date 28 January 1982
Company Type Private Limited Company
Address TRIPOD CREST HOUSE, ROSS ROAD WEEDON ROAD, INDUSTRIAL E, NORTHAMPTON, NN5 5AX
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Termination of appointment of Daniel Rhys Morgan as a director on 16 January 2017; Director's details changed for Mrs Joanne Bradford on 4 October 2016; Appointment of Mrs Joanne Bradford as a director on 4 October 2016. The most likely internet sites of TRIPOD CREST LIMITED are www.tripodcrest.co.uk, and www.tripod-crest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Tripod Crest Limited is a Private Limited Company.
The company registration number is 01609723. Tripod Crest Limited has been working since 28 January 1982.
The present status of the company is Active. The registered address of Tripod Crest Limited is Tripod Crest House Ross Road Weedon Road Industrial E Northampton Nn5 5ax. . MCTAGGART, Eugene is a Director of the company. O'BOYLE, Cathal is a Director of the company. SALMON, Joanne is a Director of the company. STOKES, Darren is a Director of the company. Secretary BRYANT, Maureen June has been resigned. Secretary IDDON, Nicholas Peter has been resigned. Secretary SEAMARKS, Christopher Nigel has been resigned. Director BOYCE, Michael Joseph has been resigned. Director BRESLIN, Arnold Mel Mark has been resigned. Director FARRIER, John has been resigned. Director HANCOCK, Stephen John has been resigned. Director IDDON, Nicholas Peter has been resigned. Director MCTAGGART, Eugene has been resigned. Director MORGAN, Daniel Rhys has been resigned. Director SCOTT, Stephen Jeffrey has been resigned. Director SEAMARKS, Christopher Nigel has been resigned. Director TOUGH, James Mcdonald has been resigned. The company operates in "Construction of roads and motorways".
Current Directors
Resigned Directors
Director
FARRIER, John
Resigned: 10 August 2004
Appointed Date: 18 July 2001
65 years old
TRIPOD CREST LIMITED Events
10 Feb 2017
Termination of appointment of Daniel Rhys Morgan as a director on 16 January 2017
25 Oct 2016
Director's details changed for Mrs Joanne Bradford on 4 October 2016
25 Oct 2016
Appointment of Mrs Joanne Bradford as a director on 4 October 2016
21 Oct 2016
Appointment of Mr Daniel Rhys Morgan as a director on 4 October 2016
21 Oct 2016
Termination of appointment of Nicholas Peter Iddon as a secretary on 4 October 2016
...
... and 131 more events
29 Apr 1987
Secretary resigned;new secretary appointed;director resigned
07 Jun 1986
Full accounts made up to 28 February 1986
07 Jun 1986
Return made up to 14/06/86; full list of members
28 Jan 1982
Certificate of incorporation
28 Jan 1982
Incorporation
13 December 2007
Legal charge
Delivered: 3 January 2008
Status: Satisfied
on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: 2 units and land at factory lane bason bridge somerset nr…
20 October 2006
Mortgage debenture
Delivered: 4 November 2006
Status: Satisfied
on 7 August 2015
Persons entitled: Eugene Mctaggart
Description: Fixed and floating charge over the property and assets…
8 September 2004
Floating charge
Delivered: 9 September 2004
Status: Satisfied
on 7 August 2015
Persons entitled: Eugene Mctaggart
Description: Floating charge the whole of the undertaking and all other…
8 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied
on 7 August 2015
Persons entitled: Eugene Mctaggart
Description: The property k/a 261 shard end crescent shard end…
18 July 2001
Mortgage of chattels
Delivered: 4 August 2001
Status: Satisfied
on 21 August 2004
Persons entitled: Bank of Scotland
Description: By way of legal mortgage all the goods as described in the…
18 July 2001
Debenture
Delivered: 4 August 2001
Status: Satisfied
on 21 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 October 1991
Legal mortgage
Delivered: 24 October 1991
Status: Satisfied
on 29 June 2001
Persons entitled: Allied Irish Banks, P.L.C.
Description: F/Hold plot of land on the eastern side of jackdaw close…
27 June 1989
Mortgage debenture
Delivered: 6 July 1989
Status: Satisfied
on 29 June 2001
Persons entitled: Allied Irish Banks PLC
Description: Estate or interest in 235,235A and 237, birchfield road…
7 November 1988
Mortgage debenture
Delivered: 9 November 1988
Status: Satisfied
on 29 June 2001
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 16 the broadway northampton. Fixed and…
22 July 1983
Debenture
Delivered: 6 August 1983
Status: Satisfied
on 29 June 2001
Persons entitled: Allied Irish Banks LTD
Description: L/H - 235A birchfield road east northampton & unit 15…