This company is commonly known as Trust Inns Limited. The company was founded 29 years ago and was given the registration number 03011034. The firm's registered office is in CHORLEY. You can find them at Blenheim House, Ackhurst Park Foxhole Road, Chorley, Lancashire. This company's SIC code is 56302 - Public houses and bars.
Name | : | TRUST INNS LIMITED |
---|---|---|
Company Number | : | 03011034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1995 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blenheim House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Secretary | 01 March 2022 | Active |
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Director | 18 November 2019 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED | Director | 22 March 2004 | Active |
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Director | 08 June 2016 | Active |
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Secretary | 01 September 2015 | Active |
7 Beechfield Road, Mayfield, Leyland, PR25 3BG | Secretary | 21 June 1995 | Active |
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Secretary | 22 March 2004 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 18 January 1995 | Active |
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Director | 13 September 2010 | Active |
39 The Avenue, Ingol, Preston, PR2 7AX | Director | 04 June 1996 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED | Director | 21 June 1995 | Active |
Blenheim House, Ackhurst Park Foxhole Road, Chorley, PR7 1NY | Director | 01 June 2000 | Active |
Wal Mar, Dawbers Lane, Euxton, Chorley, PR7 6ED | Director | 08 January 1997 | Active |
14 Blackett Place, Edinburgh, EH9 1RL | Director | 04 September 1997 | Active |
The Croft 40 Green Road, Knotty Green, Beaconsfield, HP9 1XL | Director | 21 June 1995 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 18 January 1995 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Director | 18 January 1995 | Active |
Mr Michael Robert Jelski | ||
Notified on | : | 20 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | Blenheim House, Chorley, PR7 1NY |
Nature of control | : |
|
Mr Robert Antony Eugenuisz Jelski | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Address | : | Blenheim House, Chorley, PR7 1NY |
Nature of control | : |
|
Ms Kathryn Revitt | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Blenheim House, Chorley, PR7 1NY |
Nature of control | : |
|
Mr Trevor James Hemmings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Ballaseyr Stud, Andreas Road, Andreas, Isle Of Man, IM7 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Officers | Appoint person secretary company with name date. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.