TRINITY SAILING FOUNDATION
BRIXHAM

Hellopages » Devon » Torbay » TQ5 8ED

Company number 03753491
Status Active
Incorporation Date 16 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE SAIL LOFT, PUMP STREET, BRIXHAM, DEVON, TQ5 8ED
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Mr David Nicholas Reilly as a director on 18 January 2017; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of TRINITY SAILING FOUNDATION are www.trinitysailing.co.uk, and www.trinity-sailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Trinity Sailing Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03753491. Trinity Sailing Foundation has been working since 16 April 1999. The present status of the company is Active. The registered address of Trinity Sailing Foundation is The Sail Loft Pump Street Brixham Devon Tq5 8ed. . COUPAR, Struan Robertson is a Secretary of the company. COUPAR, Struan Robertson is a Director of the company. GOSLING, Georgina is a Director of the company. REILLY, David Nicholas is a Director of the company. VINCENT, Paul David is a Director of the company. WALKER, Nicholas Robert is a Director of the company. WOLLEN, Nigel James is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BORDER, Jean Mary has been resigned. Director CLAMP, Nicholas has been resigned. Director HIND, Ewan John has been resigned. Director MAXTED, Matthew has been resigned. Director MIDDLETON, Henry Kilroy William has been resigned. Director YOUNG, Howard Patrick has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
COUPAR, Struan Robertson
Appointed Date: 19 April 1999

Director
COUPAR, Struan Robertson
Appointed Date: 19 April 1999
81 years old

Director
GOSLING, Georgina
Appointed Date: 13 November 2007
73 years old

Director
REILLY, David Nicholas
Appointed Date: 18 January 2017
75 years old

Director
VINCENT, Paul David
Appointed Date: 14 October 2010
83 years old

Director
WALKER, Nicholas Robert
Appointed Date: 14 October 2010
69 years old

Director
WOLLEN, Nigel James
Appointed Date: 22 January 2013
80 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 April 1999
Appointed Date: 16 April 1999

Director
BORDER, Jean Mary
Resigned: 31 October 2010
Appointed Date: 10 October 2001
86 years old

Director
CLAMP, Nicholas
Resigned: 27 November 2006
Appointed Date: 06 May 2005
58 years old

Director
HIND, Ewan John
Resigned: 06 May 2005
Appointed Date: 10 October 2001
47 years old

Director
MAXTED, Matthew
Resigned: 01 August 2012
Appointed Date: 28 November 2006
49 years old

Director
MIDDLETON, Henry Kilroy William
Resigned: 01 November 2013
Appointed Date: 14 October 2010
81 years old

Director
YOUNG, Howard Patrick
Resigned: 30 September 2007
Appointed Date: 19 April 1999
78 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 April 1999
Appointed Date: 16 April 1999

TRINITY SAILING FOUNDATION Events

18 Jan 2017
Appointment of Mr David Nicholas Reilly as a director on 18 January 2017
03 Nov 2016
Total exemption full accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
10 May 2016
Annual return made up to 16 April 2016 no member list
14 Nov 2015
Total exemption full accounts made up to 31 December 2014
...
... and 73 more events
25 Apr 1999
Registered office changed on 25/04/99 from: 381 kingsway hove east sussex BN3 4QD
25 Apr 1999
Director resigned
25 Apr 1999
Secretary resigned
25 Apr 1999
New secretary appointed
16 Apr 1999
Incorporation

TRINITY SAILING FOUNDATION Charges

1 June 2012
Debenture
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Struan Roberston Coupar
Description: All assets including property and vessels and goodwill.
31 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sail loft pump street brixham devon. Fixed charge all…
30 March 2005
Debenture
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Legal charge
Delivered: 13 August 2003
Status: Satisfied on 8 July 2005
Persons entitled: Charity Bank Limited
Description: The sail loft pump street brixham devon TQ5 8ED.
18 February 2003
Mortgage of a ship
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Struan Robertson Coupar
Description: The british ship "lorne" leader" registered number 99504 at…
28 January 2002
Legal charge
Delivered: 31 January 2002
Status: Satisfied on 4 September 2003
Persons entitled: The Island Trust Limited
Description: F/H known as the sail loft pump street brixham t/n-DN169784.
22 October 1999
Legal mortgage
Delivered: 28 October 1999
Status: Satisfied on 8 July 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the old sail loft pump street brixham…