TRILOGIE CRE LIMITED
LONDON TRIDENT CRE LIMITED STEVTON (NO.407) LIMITED

Hellopages » Greater London » Westminster » W1J 6BD

Company number 06425554
Status Active
Incorporation Date 13 November 2007
Company Type Private Limited Company
Address 2ND FLOOR BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 23 Hanover Square London W1S 1JB England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 20 February 2017; Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TRILOGIE CRE LIMITED are www.trilogiecre.co.uk, and www.trilogie-cre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Trilogie Cre Limited is a Private Limited Company. The company registration number is 06425554. Trilogie Cre Limited has been working since 13 November 2007. The present status of the company is Active. The registered address of Trilogie Cre Limited is 2nd Floor Berkeley Square House Berkeley Square London England W1j 6bd. . SAYED, Kulsoom is a Secretary of the company. FIRTH, Jeremy Mensforth is a Director of the company. MOTTERSHAW, Nicola is a Director of the company. O'CALLAGHAN, Owen Michael is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary HARRIS, Tracy Jayne has been resigned. Secretary KHIROYA, Bharti has been resigned. Director BAXTER, Richard Alistair has been resigned. Director BOROS, Peter has been resigned. Director BURKITT, Alan Martin has been resigned. Director FROGGATT, Alan Charles has been resigned. Director SYSON, Keith Gordon has been resigned. Director YORKE, Robert Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SAYED, Kulsoom
Appointed Date: 04 February 2016

Director
FIRTH, Jeremy Mensforth
Appointed Date: 14 September 2016
60 years old

Director
MOTTERSHAW, Nicola
Appointed Date: 14 September 2016
53 years old

Director
O'CALLAGHAN, Owen Michael
Appointed Date: 15 February 2013
62 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 15 January 2008
Appointed Date: 13 November 2007

Secretary
HARRIS, Tracy Jayne
Resigned: 04 February 2016
Appointed Date: 12 February 2013

Secretary
KHIROYA, Bharti
Resigned: 17 November 2008
Appointed Date: 15 January 2008

Director
BAXTER, Richard Alistair
Resigned: 15 January 2008
Appointed Date: 13 November 2007
63 years old

Director
BOROS, Peter
Resigned: 28 January 2013
Appointed Date: 15 January 2008
72 years old

Director
BURKITT, Alan Martin
Resigned: 31 August 2016
Appointed Date: 07 September 2012
71 years old

Director
FROGGATT, Alan Charles
Resigned: 23 February 2010
Appointed Date: 15 January 2008
76 years old

Director
SYSON, Keith Gordon
Resigned: 15 January 2008
Appointed Date: 13 November 2007
58 years old

Director
YORKE, Robert Anthony
Resigned: 30 June 2009
Appointed Date: 15 January 2008
81 years old

Persons With Significant Control

Trilogie Corporate Real Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

London & Devonshire Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TRILOGIE CRE LIMITED Events

20 Feb 2017
Registered office address changed from 23 Hanover Square London W1S 1JB England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 20 February 2017
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Sep 2016
Appointment of Mr Jeremy Mensforth Firth as a director on 14 September 2016
14 Sep 2016
Appointment of Ms Nicola Mottershaw as a director on 14 September 2016
...
... and 38 more events
24 Jan 2008
New secretary appointed
24 Jan 2008
Registered office changed on 24/01/08 from: the billings guildford surrey GU1 4YD
24 Jan 2008
Accounting reference date extended from 30/11/08 to 31/12/08
21 Jan 2008
Company name changed stevton (no.407) LIMITED\certificate issued on 21/01/08
13 Nov 2007
Incorporation