TRINITY YORK LIMITED
YORK INTERLINK CONSERVATION CONTRACTS LIMITED

Hellopages » North Yorkshire » York » YO24 1DU

Company number 01437542
Status Active
Incorporation Date 16 July 1979
Company Type Private Limited Company
Address 121 THE MOUNT, YORK, NORTH YORKSHIRE, YO24 1DU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-03-09 This document is being processed and will be available in 5 days. ; Change of name notice; Appointment of Mr Stephen Gregory Owens as a director on 9 March 2017. The most likely internet sites of TRINITY YORK LIMITED are www.trinityyork.co.uk, and www.trinity-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.2 miles; to Church Fenton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity York Limited is a Private Limited Company. The company registration number is 01437542. Trinity York Limited has been working since 16 July 1979. The present status of the company is Active. The registered address of Trinity York Limited is 121 The Mount York North Yorkshire Yo24 1du. . WAKEFIELD, Kathryn Grace is a Secretary of the company. HAZELL, Stephen Barry is a Director of the company. OWENS, Stephen Gregory is a Director of the company. Secretary BOLAM, Paula has been resigned. Secretary HAZELL, Michele has been resigned. Secretary IVES, Margaret Bower has been resigned. Director HAZELL, Michele has been resigned. Director HAZELL, Norman Joseph has been resigned. Director IVES, Margaret Bower has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WAKEFIELD, Kathryn Grace
Appointed Date: 01 October 2000

Director

Director
OWENS, Stephen Gregory
Appointed Date: 09 March 2017
76 years old

Resigned Directors

Secretary
BOLAM, Paula
Resigned: 31 August 2000
Appointed Date: 25 July 1997

Secretary
HAZELL, Michele
Resigned: 25 July 1997
Appointed Date: 24 July 1995

Secretary
IVES, Margaret Bower
Resigned: 24 July 1995

Director
HAZELL, Michele
Resigned: 25 July 1997
63 years old

Director
HAZELL, Norman Joseph
Resigned: 31 May 2002
Appointed Date: 25 July 1997
93 years old

Director
IVES, Margaret Bower
Resigned: 27 October 1992
87 years old

Persons With Significant Control

Mr Stephen Barry Hazell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

TRINITY YORK LIMITED Events

20 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
This document is being processed and will be available in 5 days.

20 Mar 2017
Change of name notice
17 Mar 2017
Appointment of Mr Stephen Gregory Owens as a director on 9 March 2017
20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Nov 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 85 more events
21 May 1987
Declaration of satisfaction of mortgage/charge

26 Mar 1987
Registered office changed on 26/03/87 from: grimston manor grimston park tadcaster yorks

13 Dec 1986
Accounts for a small company made up to 31 May 1986

13 Dec 1986
Return made up to 10/12/86; full list of members

21 Nov 1986
Particulars of mortgage/charge

TRINITY YORK LIMITED Charges

11 August 1998
Legal mortgage
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 mount parade york north yorkshire t/no;-NYK50579. And…
7 November 1995
Mortgage deed
Delivered: 8 November 1995
Status: Outstanding
Persons entitled: Barnsley Building Society
Description: 21 dove street york t/no nyk 170125.
8 June 1987
Legal charge
Delivered: 10 June 1987
Status: Satisfied on 15 October 1992
Persons entitled: Barclays Bank PLC
Description: 4 tower place, york, north yorkshire.
10 November 1986
Legal charge
Delivered: 21 November 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: The croft, back lane, badsworth, pontefract, west yorkshire.
3 April 1985
Legal charge
Delivered: 23 April 1985
Status: Satisfied on 15 October 1992
Persons entitled: Barclays Bank PLC
Description: 13 bastow square, wakefield, west yorkshhire.
26 July 1982
Legal charge
Delivered: 2 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 19 barstiow square wakefield west yorkshire titl eno wyk…