TRUST UNION PROPERTIES (CARDIFF) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1YQ

Company number 02415772
Status Active
Incorporation Date 22 August 1989
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 HANOVER STREET, LONDON, ENGLAND, W1S 1YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TRUST UNION PROPERTIES (CARDIFF) LIMITED are www.trustunionpropertiescardiff.co.uk, and www.trust-union-properties-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Trust Union Properties Cardiff Limited is a Private Limited Company. The company registration number is 02415772. Trust Union Properties Cardiff Limited has been working since 22 August 1989. The present status of the company is Active. The registered address of Trust Union Properties Cardiff Limited is 3rd Floor 11 12 Hanover Street London England W1s 1yq. . CAPITA COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ELLIOTT, Joanne Lesley is a Director of the company. PHAYRE-MUDGE, Marcus Andrew is a Director of the company. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director BUSHNELL, Patrick James has been resigned. Director CARPENTER, Mark Richard Charles has been resigned. Director DUFFY, Peter John has been resigned. Director ELLIOTT, Joanne Lesley has been resigned. Director TOUCHE REMNANT PROPERTY SERVICES LIMITED has been resigned. Director TURNER, Christopher Montagu has been resigned. Director HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 April 2007

Director
ELLIOTT, Joanne Lesley
Appointed Date: 01 February 2005
63 years old

Director
PHAYRE-MUDGE, Marcus Andrew
Appointed Date: 08 December 2000
57 years old

Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2007

Director
BUSHNELL, Patrick James
Resigned: 30 September 2004
Appointed Date: 31 May 1996
73 years old

Director
CARPENTER, Mark Richard Charles
Resigned: 15 September 1998
Appointed Date: 31 May 1996
73 years old

Director
DUFFY, Peter John
Resigned: 06 July 1995
88 years old

Director
ELLIOTT, Joanne Lesley
Resigned: 30 September 2004
Appointed Date: 06 July 1995
63 years old

Director
TOUCHE REMNANT PROPERTY SERVICES LIMITED
Resigned: 04 November 1993

Director
TURNER, Christopher Montagu
Resigned: 30 June 2011
Appointed Date: 23 September 1997
79 years old

Director
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 31 May 1996
Appointed Date: 04 November 1993

Persons With Significant Control

Tr Property Investment Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRUST UNION PROPERTIES (CARDIFF) LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000

12 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 89 more events
18 Jul 1990
Director resigned

06 Apr 1990
Ad 29/03/90--------- £ si 998@1=998 £ ic 2/1000

06 Apr 1990
Location of register of members

06 Apr 1990
Accounting reference date notified as 31/03

22 Aug 1989
Incorporation

TRUST UNION PROPERTIES (CARDIFF) LIMITED Charges

17 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Weldon Leigh Limited
Description: F/H property k/a 382/384 newport road cardiff.