TRIMAC DEVELOPMENTS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 07612644
Status Active
Incorporation Date 21 April 2011
Company Type Private Limited Company
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Secretary's details changed for Wm Business Services Limited on 18 October 2016; Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 200 . The most likely internet sites of TRIMAC DEVELOPMENTS LIMITED are www.trimacdevelopments.co.uk, and www.trimac-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Trimac Developments Limited is a Private Limited Company. The company registration number is 07612644. Trimac Developments Limited has been working since 21 April 2011. The present status of the company is Active. The registered address of Trimac Developments Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. . WM BUSINESS SERVICES LIMITED is a Secretary of the company. CHUDZIK, Andrew Mark is a Director of the company. TAAFFE, Michael Lawrence is a Director of the company. TURVEY, Ian Robert is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WM BUSINESS SERVICES LIMITED
Appointed Date: 21 April 2011

Director
CHUDZIK, Andrew Mark
Appointed Date: 21 April 2011
67 years old

Director
TAAFFE, Michael Lawrence
Appointed Date: 21 April 2011
71 years old

Director
TURVEY, Ian Robert
Appointed Date: 21 April 2011
68 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 21 April 2011
Appointed Date: 21 April 2011
94 years old

TRIMAC DEVELOPMENTS LIMITED Events

31 Oct 2016
Secretary's details changed for Wm Business Services Limited on 18 October 2016
24 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
28 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200

26 Apr 2016
Total exemption small company accounts made up to 31 October 2015
25 Jan 2016
Previous accounting period extended from 30 April 2015 to 31 October 2015
...
... and 19 more events
09 Jun 2011
Appointment of Michael Lawrence Taaffe as a director
09 Jun 2011
Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100

09 Jun 2011
Statement of capital following an allotment of shares on 21 April 2011
  • GBP 100

28 Apr 2011
Termination of appointment of Barbara Kahan as a director
21 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TRIMAC DEVELOPMENTS LIMITED Charges

30 April 2013
Charge code 0761 2644 0003
Delivered: 2 May 2013
Status: Satisfied on 23 December 2013
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 October 2012
Legal charge
Delivered: 17 October 2012
Status: Satisfied on 23 December 2013
Persons entitled: National Westminster Bank PLC
Description: The railway inn public house 1 london road buntingford…
4 October 2012
Debenture
Delivered: 16 October 2012
Status: Satisfied on 23 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…