TRENPORT (PETERS VILLAGE) LIMITED
LONDON TRENPORT PROPERTIES LIMITED 3237TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater London » Westminster » W1S 1FE

Company number 04187596
Status Active
Incorporation Date 27 March 2001
Company Type Private Limited Company
Address 2ND FLOOR, 14 ST GEORGE STREET, LONDON, W1S 1FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 30 June 2016; Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016. The most likely internet sites of TRENPORT (PETERS VILLAGE) LIMITED are www.trenportpetersvillage.co.uk, and www.trenport-peters-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Trenport Peters Village Limited is a Private Limited Company. The company registration number is 04187596. Trenport Peters Village Limited has been working since 27 March 2001. The present status of the company is Active. The registered address of Trenport Peters Village Limited is 2nd Floor 14 St George Street London W1s 1fe. . BARCLAY, Aidan Stuart is a Director of the company. HALL, Christopher Derek is a Director of the company. HALL, Richard John is a Director of the company. MOWATT, Rigel Kent is a Director of the company. PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. Secretary BROOMFIELD SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director PARSON, Antony John Tufnell has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARCLAY, Aidan Stuart
Appointed Date: 04 April 2001
69 years old

Director
HALL, Christopher Derek
Appointed Date: 08 May 2014
67 years old

Director
HALL, Richard John
Appointed Date: 01 December 2016
56 years old

Director
MOWATT, Rigel Kent
Appointed Date: 04 April 2001
76 years old

Director
PETERS, Philip Leslie
Appointed Date: 04 April 2001
68 years old

Director
SEAL, Michael
Appointed Date: 04 April 2001
76 years old

Resigned Directors

Secretary
BROOMFIELD SECRETARIAL SERVICES LIMITED
Resigned: 16 September 2013
Appointed Date: 05 April 2001

Nominee Secretary
SISEC LIMITED
Resigned: 05 April 2001
Appointed Date: 27 March 2001

Director
PARSON, Antony John Tufnell
Resigned: 01 December 2016
Appointed Date: 04 April 2001
75 years old

Nominee Director
LOVITING LIMITED
Resigned: 04 April 2001
Appointed Date: 27 March 2001

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 04 April 2001
Appointed Date: 27 March 2001

Persons With Significant Control

Trenport Investments Limited
Notified on: 6 May 2016
Nature of control: Ownership of shares – 75% or more

TRENPORT (PETERS VILLAGE) LIMITED Events

28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
05 Jan 2017
Full accounts made up to 30 June 2016
05 Dec 2016
Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016
05 Dec 2016
Appointment of Richard John Hall as a director on 1 December 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 35,200,000

...
... and 72 more events
16 May 2001
Director resigned
16 May 2001
Director resigned
16 May 2001
Secretary resigned
04 Apr 2001
Company name changed 3237TH single member shelf tradi ng company LIMITED\certificate issued on 04/04/01
27 Mar 2001
Incorporation

TRENPORT (PETERS VILLAGE) LIMITED Charges

2 May 2014
Charge code 0418 7596 0008
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bushey wood: land on the north west side of bull lane…
2 May 2014
Charge code 0418 7596 0007
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The land known as peter’s village and registered at the…
2 May 2014
Charge code 0418 7596 0006
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The land known as peters village registered at the land…
28 March 2013
Deed of assignment
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The agreement being the framework agreement, all sums…
2 March 2012
Supplemental legal mortgage
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the east side of holborough road…
14 July 2010
Supplemental legal mortgage
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a gardeners cottage hall road wouldham rochester…
19 July 2005
A supplemental legal mortgage
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land to the south of knowle road woodham…
29 July 2002
Deed of debenture
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Including (I) d/hold land and buildings known as east hall…