SECOND TRINITY LIMITED
LONDON 26 BROMPTON SQUARE LIMITED

Hellopages » Greater London » Westminster » SW1A 1NS

Company number 02204018
Status Active
Incorporation Date 9 December 1987
Company Type Private Limited Company
Address FIRST FLOOR, 41 ST JAMES'S PLACE, LONDON, SW1A 1NS
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Registration of charge 022040180001, created on 21 October 2016. The most likely internet sites of SECOND TRINITY LIMITED are www.secondtrinity.co.uk, and www.second-trinity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Second Trinity Limited is a Private Limited Company. The company registration number is 02204018. Second Trinity Limited has been working since 09 December 1987. The present status of the company is Active. The registered address of Second Trinity Limited is First Floor 41 St James S Place London Sw1a 1ns. . HEMINGWAY, John Gwilym is a Director of the company. ROBINSON, Carina Louise is a Director of the company. Secretary MONDAL, Pran Krishna has been resigned. Secretary AMBASSADOR SECRETARIES LIMITED has been resigned. Director LEDGER, Ian Frederick has been resigned. Director MARVELLY, Herbert William has been resigned. Director MONDAL, Pran Krishna has been resigned. Director WAIT, Meriel Bernice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HEMINGWAY, John Gwilym
Appointed Date: 09 October 1993
94 years old

Director
ROBINSON, Carina Louise
Appointed Date: 09 October 1993
55 years old

Resigned Directors

Secretary
MONDAL, Pran Krishna
Resigned: 12 May 2015
Appointed Date: 09 October 1993

Secretary
AMBASSADOR SECRETARIES LIMITED
Resigned: 09 October 1993

Director
LEDGER, Ian Frederick
Resigned: 09 October 1993
81 years old

Director
MARVELLY, Herbert William
Resigned: 09 October 1993
83 years old

Director
MONDAL, Pran Krishna
Resigned: 31 March 2001
Appointed Date: 09 October 1993
86 years old

Director
WAIT, Meriel Bernice
Resigned: 31 March 2001
Appointed Date: 16 February 2000
76 years old

Persons With Significant Control

Mr John Gwilym Hemingway
Notified on: 10 October 2016
94 years old
Nature of control: Has significant influence or control

SECOND TRINITY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 10 October 2016 with updates
27 Oct 2016
Registration of charge 022040180001, created on 21 October 2016
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
19 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000

...
... and 66 more events
03 May 1990
Registered office changed on 03/05/90 from: c/o morgan,hemingway & co. LTD appleby house 5TH floor,46 st.james's place, london SW1A 1NS

27 Oct 1989
Secretary resigned;new secretary appointed

27 Oct 1989
Return made up to 31/05/89; full list of members

07 Jun 1989
Registered office changed on 07/06/89 from: 52 berkeley square london W1X 6EH

09 Dec 1987
Incorporation

SECOND TRINITY LIMITED Charges

21 October 2016
Charge code 0220 4018 0001
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: South coast road retail, 25A bolney avenue, peacehaven…