TRINITY COURT MANAGEMENT COMPANY (TAUNTON) LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 8AP

Company number 03007371
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address CUSHUISH FARM CUSHUISH, KINGSTON ST. MARY, TAUNTON, SOMERSET, TA2 8AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Trevor William Rowney as a director on 8 January 2017; Accounts for a dormant company made up to 31 May 2016. The most likely internet sites of TRINITY COURT MANAGEMENT COMPANY (TAUNTON) LIMITED are www.trinitycourtmanagementcompanytaunton.co.uk, and www.trinity-court-management-company-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Trinity Court Management Company Taunton Limited is a Private Limited Company. The company registration number is 03007371. Trinity Court Management Company Taunton Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Trinity Court Management Company Taunton Limited is Cushuish Farm Cushuish Kingston St Mary Taunton Somerset Ta2 8ap. . CHAFFEY, Denise is a Director of the company. Secretary GADD, Serena Anne has been resigned. Secretary LEEMING, Anthony Spencer has been resigned. Secretary LEWIS, Carol Elizabeth has been resigned. Secretary MORRELL, Ian Nathan has been resigned. Secretary SUMMERHAYES, William John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FERGUSON, James has been resigned. Director GADD, Andrew James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRELL, Ian Nathan has been resigned. Director ROBINSON, Geoffrey Edwin has been resigned. Director ROWNEY, Trevor William has been resigned. Director SANDISON, James Michael has been resigned. The company operates in "Residents property management".


Current Directors

Director
CHAFFEY, Denise
Appointed Date: 04 June 2013
67 years old

Resigned Directors

Secretary
GADD, Serena Anne
Resigned: 20 March 1998
Appointed Date: 09 January 1995

Secretary
LEEMING, Anthony Spencer
Resigned: 31 March 2003
Appointed Date: 20 December 1999

Secretary
LEWIS, Carol Elizabeth
Resigned: 23 December 2013
Appointed Date: 01 August 2008

Secretary
MORRELL, Ian Nathan
Resigned: 01 August 2008
Appointed Date: 29 May 2003

Secretary
SUMMERHAYES, William John
Resigned: 01 December 1999
Appointed Date: 18 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Director
FERGUSON, James
Resigned: 01 December 1999
Appointed Date: 18 May 1998
64 years old

Director
GADD, Andrew James
Resigned: 20 March 1998
Appointed Date: 09 January 1995
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Director
MORRELL, Ian Nathan
Resigned: 01 August 2008
Appointed Date: 29 May 2003
47 years old

Director
ROBINSON, Geoffrey Edwin
Resigned: 31 July 2006
Appointed Date: 01 July 2001
77 years old

Director
ROWNEY, Trevor William
Resigned: 08 January 2017
Appointed Date: 01 August 2008
75 years old

Director
SANDISON, James Michael
Resigned: 01 July 2001
Appointed Date: 20 December 1999
82 years old

TRINITY COURT MANAGEMENT COMPANY (TAUNTON) LIMITED Events

08 Jan 2017
Confirmation statement made on 8 January 2017 with updates
08 Jan 2017
Termination of appointment of Trevor William Rowney as a director on 8 January 2017
08 Jun 2016
Accounts for a dormant company made up to 31 May 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 9

08 Jun 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 64 more events
09 Feb 1996
Return made up to 09/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed

07 Sep 1995
Accounting reference date notified as 31/05
14 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1995
Registered office changed on 14/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jan 1995
Incorporation