SINGLETRUST LIMITED
BLACKPOOL

Hellopages » Lancashire » Wyre » FY5 3ST

Company number 03166325
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address 165 VICTORIA ROAD EAST, THORNTON CLEVELEYS, BLACKPOOL, LANCASHIRE, FY5 3ST
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 90,000 . The most likely internet sites of SINGLETRUST LIMITED are www.singletrust.co.uk, and www.singletrust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Singletrust Limited is a Private Limited Company. The company registration number is 03166325. Singletrust Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Singletrust Limited is 165 Victoria Road East Thornton Cleveleys Blackpool Lancashire Fy5 3st. . TOOLAN, Sylvia Anne is a Secretary of the company. HARPER, Craig William is a Director of the company. HARPER, Hayley is a Director of the company. TOOLAN, John is a Director of the company. TOOLAN, Nigel is a Director of the company. TOOLAN, Sylvia Anne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BROWN, Andrew James Graham has been resigned. Director LEIGHTON, Mark Anthony has been resigned. Director TOWERS, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TOOLAN, Sylvia Anne
Appointed Date: 28 March 1996

Director
HARPER, Craig William
Appointed Date: 06 January 2010
56 years old

Director
HARPER, Hayley
Appointed Date: 07 September 1996
54 years old

Director
TOOLAN, John
Appointed Date: 28 March 1996
86 years old

Director
TOOLAN, Nigel
Appointed Date: 07 September 1996
51 years old

Director
TOOLAN, Sylvia Anne
Appointed Date: 28 March 1996
80 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 28 March 1996
Appointed Date: 29 February 1996

Director
BROWN, Andrew James Graham
Resigned: 15 October 2004
Appointed Date: 01 January 2000
57 years old

Director
LEIGHTON, Mark Anthony
Resigned: 28 June 2002
Appointed Date: 28 March 1996
65 years old

Director
TOWERS, John
Resigned: 05 March 1997
Appointed Date: 28 March 1996
79 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 28 March 1996
Appointed Date: 29 February 1996

Persons With Significant Control

Mrs Sylvia Toolan
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SINGLETRUST LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 90,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 90,000

...
... and 66 more events
04 Apr 1996
New director appointed
04 Apr 1996
Registered office changed on 04/04/96 from: 82-86 deansgate manchester M3 2ER
04 Apr 1996
Nc inc already adjusted 28/03/96
04 Apr 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Feb 1996
Incorporation

SINGLETRUST LIMITED Charges

1 May 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kingston garage rigby road blackpool lancashire,. By way of…
8 November 2005
Debenture
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2005
Legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kingston mitsubishi garage, rigby road…
21 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Rent deposit deed
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Blu (10952) Limited
Description: £2,500 and any interest accrued and any further sum paid to…
17 June 1996
Mortgage debenture
Delivered: 20 June 1996
Status: Satisfied on 17 March 2005
Persons entitled: Shogun Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 June 1996
Legal charge
Delivered: 20 June 1996
Status: Satisfied on 17 March 2005
Persons entitled: Shogun Finance Limited
Description: Property k/a kings hall garage rigby road blackpool…