TRIGO PROPERTIES LIMITED
NEWRY

Company number NI046784
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address 31 THE WOODLANDS, WARRENPOINT, NEWRY, CO DOWN, BT34 3WL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2017-01-27 GBP 2 ; Compulsory strike-off action has been suspended. The most likely internet sites of TRIGO PROPERTIES LIMITED are www.trigoproperties.co.uk, and www.trigo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Trigo Properties Limited is a Private Limited Company. The company registration number is NI046784. Trigo Properties Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Trigo Properties Limited is 31 The Woodlands Warrenpoint Newry Co Down Bt34 3wl. . LYNCH, James is a Secretary of the company. BOYLAN, Gary is a Director of the company. LYNCH, James is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LYNCH, James
Appointed Date: 09 June 2003

Director
BOYLAN, Gary
Appointed Date: 10 July 2003
58 years old

Director
LYNCH, James
Appointed Date: 10 July 2003
59 years old

Resigned Directors

Director
HARRISON, Malcolm Joseph
Resigned: 10 July 2003
Appointed Date: 09 June 2003
51 years old

Director
KANE, Dorothy May
Resigned: 10 July 2003
Appointed Date: 09 June 2003
89 years old

TRIGO PROPERTIES LIMITED Events

28 Jan 2017
Compulsory strike-off action has been discontinued
27 Jan 2017
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2017-01-27
  • GBP 2

07 Jul 2016
Compulsory strike-off action has been suspended
31 May 2016
First Gazette notice for compulsory strike-off
11 Jan 2016
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
28 Jul 2003
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Jun 2003
Decln complnce reg new co
09 Jun 2003
Pars re dirs/sit reg off
09 Jun 2003
Articles
09 Jun 2003
Memorandum

TRIGO PROPERTIES LIMITED Charges

31 May 2007
Standard security
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. All and whole the subjects…
2 April 2007
Standard security
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. All and whole the subjects…
9 March 2007
Standard security
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. All and whole that area of…
8 September 2006
Standard security
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. 43-49 john finnie street…
31 August 2006
Standard security
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. The subjects lying to the…
8 December 2005
Standard security
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Standard security - all monies. All and whole the subjects…
23 April 2004
Mortgage or charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited
Description: Mortgage debenture all monies all sums of money which have…