TRISTOCK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B91 3LH

Company number 04265951
Status Active
Incorporation Date 7 August 2001
Company Type Private Limited Company
Address 132 WIDNEY LANE, SOLIHULL, BIRMINGHAM, WEST MIDLANDS, B91 3LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRISTOCK LIMITED are www.tristock.co.uk, and www.tristock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Tristock Limited is a Private Limited Company. The company registration number is 04265951. Tristock Limited has been working since 07 August 2001. The present status of the company is Active. The registered address of Tristock Limited is 132 Widney Lane Solihull Birmingham West Midlands B91 3lh. . PARKIN, Rupert James is a Secretary of the company. PARKIN, Kate Hilda Mary is a Director of the company. PARKIN, Rupert James is a Director of the company. Secretary HOULE, William Robert has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRIS, Mark John has been resigned. Director HOULE, Julia Catherine has been resigned. Director HOULE, William Robert has been resigned. Director PARKIN, Denis William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


tristock Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARKIN, Rupert James
Appointed Date: 13 October 2008

Director
PARKIN, Kate Hilda Mary
Appointed Date: 30 January 2009
83 years old

Director
PARKIN, Rupert James
Appointed Date: 13 October 2008
44 years old

Resigned Directors

Secretary
HOULE, William Robert
Resigned: 13 October 2008
Appointed Date: 07 August 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Director
HARRIS, Mark John
Resigned: 13 October 2008
Appointed Date: 07 August 2001
64 years old

Director
HOULE, Julia Catherine
Resigned: 30 January 2009
Appointed Date: 12 January 2009
64 years old

Director
HOULE, William Robert
Resigned: 13 October 2008
Appointed Date: 07 August 2001
72 years old

Director
PARKIN, Denis William
Resigned: 10 December 2008
Appointed Date: 04 November 2004
98 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 August 2001
Appointed Date: 07 August 2001

Persons With Significant Control

Mr Rupert James Parkin
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

TRISTOCK LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 7 August 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 396

22 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 52 more events
31 Aug 2001
New director appointed
31 Aug 2001
Director resigned
31 Aug 2001
Secretary resigned
30 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Aug 2001
Incorporation

TRISTOCK LIMITED Charges

19 July 2005
Charge of agreement for lease
Delivered: 30 July 2005
Status: Satisfied on 4 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 10 march 2005 for the grant of a lease…
19 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 4 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…