This company is commonly known as Trinity Arts Enterprises Limited. The company was founded 39 years ago and was given the registration number 01848111. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Trinity Arts Centre, Church Road, Tunbridge Wells, Kent. This company's SIC code is 56101 - Licensed restaurants.
Name | : | TRINITY ARTS ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 01848111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Arts Centre, Church Road, Tunbridge Wells, Kent, TN1 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinity Arts Centre, Church Road, Tunbridge Wells, TN1 1JP | Director | 25 May 2023 | Active |
Trinity Arts Centre, Church Road, Tunbridge Wells, TN1 1JP | Director | 28 November 2017 | Active |
Cobwebs Mill Drive, Crowborough, TN6 2RR | Secretary | - | Active |
Iona House 1 Culverden Avenue, Tunbridge Wells, TN4 9RE | Secretary | 15 December 1995 | Active |
Ephraim Lodge, The Common, Tunbridge Wells, TN4 8BX | Secretary | 29 September 1998 | Active |
44b Woodbury Park Road, Tunbridge Wells, TN4 9NG | Secretary | 20 September 2004 | Active |
1 Brendon Close, Tunbridge Wells, TN2 3NP | Secretary | 31 July 1992 | Active |
5 Tudor Court, Tunbridge Wells, TN2 5QH | Secretary | 21 September 1999 | Active |
Flat 7 Ladyfern Court, Tunbridge Wells, TN2 3RT | Director | - | Active |
6 Eden Road, Tunbridge Wells, TN1 1TS | Director | 30 September 1997 | Active |
Cobwebs Mill Drive, Crowborough, TN6 2RR | Director | - | Active |
61 London Road, Tunbridge Wells, TN1 1DT | Director | 29 September 1998 | Active |
6, Woodland Way, Bidborough, Tunbridge Wells, United Kingdom, TN4 0UX | Director | 24 January 2011 | Active |
Maynards Gate Cottage, Tubwell Lane, Crowborough, TN6 3RJ | Director | 11 October 2000 | Active |
1 Molyneux Park Gardens, Tunbridge Wells, TN4 8DL | Director | 11 October 2000 | Active |
Iona House 1 Culverden Avenue, Tunbridge Wells, TN4 9RE | Director | 15 December 1995 | Active |
29 Cavendish Drive, Tunbridge Wells, TN2 5DU | Director | 30 September 1997 | Active |
11 Wilman Road, Tunbridge Wells, TN4 9AJ | Director | 16 October 2006 | Active |
Trinity Arts Centre, Church Road, Tunbridge Wells, TN1 1JP | Director | 12 November 2014 | Active |
15 Oakdale Road, Tunbridge Wells, TN4 8DS | Director | - | Active |
1 Clanricarde Gardens, Tunbridge Wells, TN1 1PE | Director | - | Active |
75 Farmcombe Road, Tunbridge Wells, TN2 5DQ | Director | 21 September 1999 | Active |
Culzean 1 Woodbury Park Gardens, Tunbridge Wells, TN4 9JT | Director | 25 September 2002 | Active |
214 Butchers Lane, Mereworth, Maidstone, ME18 5QG | Director | 29 September 1998 | Active |
92 Camden Park, Tunbridge Wells, TN2 5BB | Director | 25 September 2002 | Active |
The Mill House Powder Mill Lane, Southborough, Tunbridge Wells, TN4 9EG | Director | - | Active |
The Homestead, Upper Cumberland Walk, Tunbridge Wells, TN2 5EH | Director | 15 December 1995 | Active |
5 Frant Road, Tunbridge Wells, Kent, TN2 | Director | 27 August 1997 | Active |
44b Woodbury Park Road, Tunbridge Wells, TN4 9NG | Director | 20 September 2004 | Active |
1 Old Riding School, Leyswood, Groombridge, Tunbridge Wells, TN3 9PH | Director | 12 January 1998 | Active |
1 Brendon Close, Tunbridge Wells, TN2 3NP | Director | 31 July 1992 | Active |
6 Poona Road, Tunbridge Wells, TN1 1SU | Director | 11 October 2000 | Active |
34 Shirley Gardens, Rusthall, Tunbridge Wells, TN4 8TH | Director | 29 September 1998 | Active |
31 Broadwater Rise, Tunbridge Wells, TN2 5UD | Director | - | Active |
64 Cavendish Drive, Tunbridge Wells, TN2 5DY | Director | 15 December 1995 | Active |
Trinity Theatre And Arts Centre Ltd | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Trinity Theatre, Church Road, Tunbridge Wells, United Kingdom, |
Nature of control | : |
|
Mr David Julian Stanyer | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | Trinity Arts Centre, Tunbridge Wells, TN1 1JP |
Nature of control | : |
|
Mr Jonathan James Hill | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Trinity Arts Centre, Tunbridge Wells, TN1 1JP |
Nature of control | : |
|
Mr Michael Francis Stevens | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Address | : | Trinity Arts Centre, Tunbridge Wells, TN1 1JP |
Nature of control | : |
|
Mr Alex James Green | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Address | : | Trinity Arts Centre, Tunbridge Wells, TN1 1JP |
Nature of control | : |
|
Mr Leonard Horwood | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Trinity Arts Centre, Tunbridge Wells, TN1 1JP |
Nature of control | : |
|
Mr Howard Stephen Winetroube | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | Trinity Arts Centre, Tunbridge Wells, TN1 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Gazette | Gazette filings brought up to date. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.