TRUSTBRIDGE LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4BW

Company number 01024023
Status Active
Incorporation Date 14 September 1971
Company Type Private Limited Company
Address C/O MYRUS SMITH, NORMAN HOUSE 8 BURNELL ROAD, SUTTON, SURREY, SM1 4BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 30,000 . The most likely internet sites of TRUSTBRIDGE LIMITED are www.trustbridge.co.uk, and www.trustbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Trustbridge Limited is a Private Limited Company. The company registration number is 01024023. Trustbridge Limited has been working since 14 September 1971. The present status of the company is Active. The registered address of Trustbridge Limited is C O Myrus Smith Norman House 8 Burnell Road Sutton Surrey Sm1 4bw. . JARVIS, Ernest Arthur is a Secretary of the company. CENTENO, Marjorie Ann is a Director of the company. JARVIS, Ernest Arthur is a Director of the company. Director PITT, Andrew William James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Director

Resigned Directors

Director
PITT, Andrew William James
Resigned: 31 August 2012
80 years old

Persons With Significant Control

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

TRUSTBRIDGE LIMITED Events

22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 August 2015
30 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 30,000

08 Jun 2015
Accounts for a dormant company made up to 31 August 2014
16 Oct 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 30,000

...
... and 63 more events
03 Jun 1987
New director appointed

28 Nov 1986
Secretary resigned;new secretary appointed

31 May 1986
Full accounts made up to 31 August 1985
31 May 1986
Return made up to 05/05/86; full list of members

12 May 1986
Full accounts made up to 31 August 1984

TRUSTBRIDGE LIMITED Charges

2 February 1976
Deed of variation
Delivered: 4 February 1976
Status: Outstanding
Persons entitled: Royal Bank of Scotland
Description: By way of a floating charge 93 peversey bay rd , eastbourne…
18 February 1975
Debenture
Delivered: 12 March 1976
Status: Outstanding
Persons entitled: The Royal Bank of Soctland
Description: Eastbourne motel 93 pevensey bay rd eastbourne sx including…
18 February 1975
Debenture
Delivered: 28 February 1975
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Floating charge over property first fixed charge on…
12 October 1971
Mortgage
Delivered: 19 October 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Kings motel, pevensey bay road, eastbourne floating charge…