Company number 00154557
Status Active
Incorporation Date 23 April 1919
Company Type Private Limited Company
Address C/O PRICE & CO, 65 BROAD GREEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4LQ
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of TRIUMPHSTRIDE LIMITED are www.triumphstride.co.uk, and www.triumphstride.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and six months. Triumphstride Limited is a Private Limited Company.
The company registration number is 00154557. Triumphstride Limited has been working since 23 April 1919.
The present status of the company is Active. The registered address of Triumphstride Limited is C O Price Co 65 Broad Green Wellingborough Northamptonshire Nn8 4lq. . JEBSON, Lawrence Ian is a Secretary of the company. JEBSON, Lawrence Ian is a Director of the company. RIMMER, David Norman is a Director of the company. Secretary NEWMAN, John has been resigned. Secretary RODGER, Ian Lindsay has been resigned. Secretary SMITH, Alan Frederick has been resigned. Director DUNMORE, Colin Edward has been resigned. Director NEWMAN, John has been resigned. Director PALLETT, Walter has been resigned. Director SMITH, Alan Frederick has been resigned. Director SMITH, David Arthur has been resigned. Director SMITH, Richard Ian has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
TRIUMPHSTRIDE LIMITED Events
28 Sep 2015
Restoration by order of the court
02 Oct 2012
Final Gazette dissolved via compulsory strike-off
19 Jun 2012
First Gazette notice for compulsory strike-off
04 Nov 2011
Restoration by order of the court
19 May 2009
Final Gazette dissolved via compulsory strike-off
...
... and 105 more events
06 Sep 1986
Return made up to 09/07/86; full list of members
29 Aug 1986
Full accounts made up to 31 January 1986
23 Apr 1919
Incorporation
5 May 1993
Debenture
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Security Trustee for the Bank (As Defined)
Description: Fixed and floating charges over the undertaking and all…
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Bank (As Defined).
Description: Land at lodge road kingswood bristol.
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Bank (As Defined)
Description: Land at the south side of huthwaite road sutton in ashfield…
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Bank (As Defined)
Description: 15 broad road kingswood bristol.
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Bank (As Defined)
Description: Land and premises at lodge road kingswood bristol.
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Bank (As Defined)
Description: 41 sandy park road brislington bristol t/n av 42235.
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Bank (As Defined)
Description: 19 and 21 sutton road huthwaite sutton in ashfield notts…
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Bank (As Defined)
Description: Land and premises at lodge road kingswood bristol t/n bl…
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotlandas Trustee for the Bank (As Defined)
Description: Land and premises at duke street king street huthwaite…
31 May 1988
Guarantee & debenture
Delivered: 17 June 1988
Status: Satisfied
on 7 September 1993
Persons entitled: Manufacturers Hanover Trust Company.
Description: Land at the rear of ingleside road & lodge road & eveling…
28 September 1977
Legal charge
Delivered: 17 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at the junction of king street and duke…
28 September 1977
Legal charge
Delivered: 17 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land of sutton road, huthwaite notts. As comprised in a…