TRINITY TOWER PROPERTY COMPANY LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 9SW

Company number 02125833
Status Active
Incorporation Date 24 April 1987
Company Type Private Limited Company
Address MAPLE CROSS HOUSE DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Appointment of Caroline Anna Carola Fellenuis-Omnell as a director on 16 February 2017; Termination of appointment of Ann-Marie Inez Hedbeck as a director on 13 December 2016. The most likely internet sites of TRINITY TOWER PROPERTY COMPANY LIMITED are www.trinitytowerpropertycompany.co.uk, and www.trinity-tower-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Trinity Tower Property Company Limited is a Private Limited Company. The company registration number is 02125833. Trinity Tower Property Company Limited has been working since 24 April 1987. The present status of the company is Active. The registered address of Trinity Tower Property Company Limited is Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire Wd3 9sw. . LEVEN, Steven is a Secretary of the company. BYLUND, Ingrid Katarina is a Director of the company. FELLENUIS-OMNELL, Caroline Anna Carola is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary COLLETT, Brian has been resigned. Director BERGMAN, Per Johan has been resigned. Director BOULD, Robert John has been resigned. Director BYLUND, Ingrid Katarina has been resigned. Director GABRIELSSON, Kjell Hugo has been resigned. Director HAYES, Derek has been resigned. Director HEDBECK, Ann-Marie Inez has been resigned. Director HERRLOFF, Tommy has been resigned. Director LUNDGREN, Nils Einar has been resigned. Director MARED, Mats has been resigned. Director MOBERG, Mats Erik has been resigned. Director WAPPLING, Mats Gosta has been resigned. Director WINQVIST, Pontus Gustav Patrik has been resigned. Director WIRDENIUS, Frederik has been resigned. Director ZLOBECK, Hans Roland Carlo has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEVEN, Steven
Appointed Date: 01 February 2013

Director
BYLUND, Ingrid Katarina
Appointed Date: 06 July 2010
58 years old

Director
FELLENUIS-OMNELL, Caroline Anna Carola
Appointed Date: 16 February 2017
57 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 01 February 2013
Appointed Date: 31 January 2003

Secretary
COLLETT, Brian
Resigned: 31 January 2003

Director
BERGMAN, Per Johan
Resigned: 10 June 2002
Appointed Date: 01 January 1996
61 years old

Director
BOULD, Robert John
Resigned: 01 November 2005
Appointed Date: 21 December 2000
71 years old

Director
BYLUND, Ingrid Katarina
Resigned: 06 July 2010
Appointed Date: 06 July 2010
58 years old

Director
GABRIELSSON, Kjell Hugo
Resigned: 31 December 1995
82 years old

Director
HAYES, Derek
Resigned: 17 November 2000
92 years old

Director
HEDBECK, Ann-Marie Inez
Resigned: 13 December 2016
Appointed Date: 10 September 2012
53 years old

Director
HERRLOFF, Tommy
Resigned: 31 December 2000
Appointed Date: 01 April 1997
78 years old

Director
LUNDGREN, Nils Einar
Resigned: 05 September 2012
Appointed Date: 15 October 2007
73 years old

Director
MARED, Mats
Resigned: 28 November 1997
Appointed Date: 21 May 1993
81 years old

Director
MOBERG, Mats Erik
Resigned: 06 July 2010
Appointed Date: 01 November 2005
75 years old

Director
WAPPLING, Mats Gosta
Resigned: 10 June 2002
Appointed Date: 14 October 1994
69 years old

Director
WINQVIST, Pontus Gustav Patrik
Resigned: 01 November 2005
Appointed Date: 01 January 2003
56 years old

Director
WIRDENIUS, Frederik
Resigned: 15 October 2007
Appointed Date: 10 June 2002
64 years old

Director
ZLOBECK, Hans Roland Carlo
Resigned: 01 January 2003
Appointed Date: 10 June 2002
68 years old

Persons With Significant Control

Skanska Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRINITY TOWER PROPERTY COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Mar 2017
Appointment of Caroline Anna Carola Fellenuis-Omnell as a director on 16 February 2017
23 Dec 2016
Termination of appointment of Ann-Marie Inez Hedbeck as a director on 13 December 2016
22 Sep 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,140,000

...
... and 161 more events
06 Jul 1987
Memorandum and Articles of Association

06 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1987
Registered office changed on 06/07/87 from: 2 baches street london N1 6UB

24 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1987
Certificate of Incorporation

TRINITY TOWER PROPERTY COMPANY LIMITED Charges

10 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 27 April 1992
Persons entitled: Skandinavista Enskilda Banken
Description: Property shortly k/a land & buildings at thomas more street…
10 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 27 April 1992
Persons entitled: Skandinavista Enskilda Banken
Description: Property shortly k/a land & buildings at thomas more street…
10 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 27 April 1992
Persons entitled: Skandinavista Enskilda Banken
Description: Property shortly k/a land & buildings at thomas more street…
10 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 27 April 1992
Persons entitled: Skandinavista Enskilda Banken
Description: Property shortly k/a land & buildings at thomas more street…
10 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 27 April 1992
Persons entitled: Skandinavista Enskilda Banken
Description: Property shortly k/a land & buildings at thomas more street…
10 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 27 April 1992
Persons entitled: Skandinavista Enskilda Banken
Description: Property shortly k/a land & buildings at thomas more street…
1 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 27 April 1992
Persons entitled: Skandinavista Enskilda Banken
Description: By way of first legal mortgage all property k/a land &…
1 July 1988
Debenture
Delivered: 14 July 1988
Status: Satisfied on 27 April 1992
Persons entitled: Skandinavista Enskilda Banken
Description: By way of first legal mortgage land & buildings at thomas…