TRIMAN DEVELOPMENTS UK LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05413780
Status In Administration
Incorporation Date 5 April 2005
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Administrator's progress report to 8 December 2016; Administrator's progress report to 8 June 2016; Notice of extension of period of Administration. The most likely internet sites of TRIMAN DEVELOPMENTS UK LIMITED are www.trimandevelopmentsuk.co.uk, and www.triman-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Triman Developments Uk Limited is a Private Limited Company. The company registration number is 05413780. Triman Developments Uk Limited has been working since 05 April 2005. The present status of the company is In Administration. The registered address of Triman Developments Uk Limited is The Shard 32 London Bridge Street London Se1 9sg. . DARDIS, Barry Robert is a Secretary of the company. CREABY, Brian is a Director of the company. DARDIS, Barry Robert is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
DARDIS, Barry Robert
Appointed Date: 05 April 2005

Director
CREABY, Brian
Appointed Date: 05 April 2005
58 years old

Director
DARDIS, Barry Robert
Appointed Date: 05 April 2005
63 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 05 April 2005
Appointed Date: 05 April 2005

Nominee Director
MC FORMATIONS LIMITED
Resigned: 05 April 2005
Appointed Date: 05 April 2005

TRIMAN DEVELOPMENTS UK LIMITED Events

17 Jan 2017
Administrator's progress report to 8 December 2016
14 Jul 2016
Administrator's progress report to 8 June 2016
18 Mar 2016
Notice of extension of period of Administration
31 Dec 2015
Administrator's progress report to 8 December 2015
11 Sep 2015
Administrator's progress report to 8 June 2015
...
... and 45 more events
12 May 2005
Secretary resigned
12 May 2005
New director appointed
12 May 2005
New secretary appointed
12 May 2005
Registered office changed on 12/05/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD
05 Apr 2005
Incorporation

TRIMAN DEVELOPMENTS UK LIMITED Charges

28 October 2010
Legal mortgage
Delivered: 8 November 2010
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Prescot associated football club eaton street prescot t/no…
14 May 2009
Legal charge
Delivered: 30 May 2009
Status: Outstanding
Persons entitled: Linda Dardis and Jacqueline Creaby
Description: All that property being land on the south side of…
14 May 2009
Legal charge
Delivered: 30 May 2009
Status: Outstanding
Persons entitled: Linda Dardis and Jacqueline Creaby
Description: All that property being valeries park eaton street prescot…
27 September 2006
Legal mortgage
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a st benedicts roman catholic high school…
12 May 2005
Mortgage debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C
Description: Fixed and floating charges over the undertaking and all…