TRIBULATION III LIMITED
GRANTHAM CORBYS LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 6RE
Company number 00544933
Status Active
Incorporation Date 24 February 1955
Company Type Private Limited Company
Address ELM HOUSE, ELMER STREET NORTH, GRANTHAM, LINCOLNSHIRE, NG31 6RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elm House Elmer Street North Grantham NG31 6RE; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of TRIBULATION III LIMITED are www.tribulationiii.co.uk, and www.tribulation-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and twelve months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tribulation Iii Limited is a Private Limited Company. The company registration number is 00544933. Tribulation Iii Limited has been working since 24 February 1955. The present status of the company is Active. The registered address of Tribulation Iii Limited is Elm House Elmer Street North Grantham Lincolnshire Ng31 6re. . BRUCE, Martha Blanche Waymark is a Secretary of the company. ABELL, John David is a Director of the company. MORRIS, Robert Ridley is a Director of the company. Secretary COLLINS, Peter William has been resigned. Secretary HIGH, Keith has been resigned. Secretary STUART, Alexander Alfred has been resigned. Secretary SLC CORPORATE SERVICES LIMITED has been resigned. Director COLLINS, Peter William has been resigned. Director EDWARDS, David Lindsey has been resigned. Director HARTLEY, Paul has been resigned. Director HIGH, Keith has been resigned. Director STUART, Alexander Alfred has been resigned. Director WHITTEN, Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRUCE, Martha Blanche Waymark
Appointed Date: 28 February 2014

Director
ABELL, John David
Appointed Date: 09 November 2012
83 years old

Director
MORRIS, Robert Ridley
Appointed Date: 26 September 1997
84 years old

Resigned Directors

Secretary
COLLINS, Peter William
Resigned: 30 April 1998
Appointed Date: 25 August 1994

Secretary
HIGH, Keith
Resigned: 29 April 2005
Appointed Date: 30 April 1998

Secretary
STUART, Alexander Alfred
Resigned: 25 August 1994

Secretary
SLC CORPORATE SERVICES LIMITED
Resigned: 28 February 2014
Appointed Date: 29 April 2005

Director
COLLINS, Peter William
Resigned: 30 April 1998
Appointed Date: 05 July 1994
77 years old

Director
EDWARDS, David Lindsey
Resigned: 26 September 1997
Appointed Date: 20 May 1997
64 years old

Director
HARTLEY, Paul
Resigned: 09 November 2012
Appointed Date: 18 February 2009
81 years old

Director
HIGH, Keith
Resigned: 14 May 2008
Appointed Date: 30 April 1998
77 years old

Director
STUART, Alexander Alfred
Resigned: 25 August 1994
94 years old

Director
WHITTEN, Keith
Resigned: 20 May 1997
79 years old

Persons With Significant Control

Tribulation Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIBULATION III LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
16 Mar 2017
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elm House Elmer Street North Grantham NG31 6RE
16 Nov 2016
Accounts for a dormant company made up to 30 June 2016
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,000

10 Nov 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 102 more events
07 Feb 1987
Director resigned

30 Jan 1987
Full accounts made up to 28 December 1985

27 Jan 1987
Accounting reference date shortened from 28/02 to 31/12

30 Dec 1986
Return made up to 31/03/86; full list of members

25 Oct 1986
Declaration of satisfaction of mortgage/charge

TRIBULATION III LIMITED Charges

16 September 1981
Debenture
Delivered: 21 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
11 February 1957
Legal charge
Delivered: 27 February 1957
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 turney street, nottingham.