This company is commonly known as Trust Tees Limited. The company was founded 13 years ago and was given the registration number 07497167. The firm's registered office is in BISHOPS STORTFORD. You can find them at Tees House, 95 London Road, Bishops Stortford, Hertfordshire. This company's SIC code is 69102 - Solicitors.
Name | : | TRUST TEES LIMITED |
---|---|---|
Company Number | : | 07497167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tees House, 95 London Road, Bishops Stortford, Hertfordshire, CM23 3GW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkview House, Victoria Road South, Chelmsford, England, CM1 1NG | Director | 02 November 2021 | Active |
Tees House, 95 London Road, Bishop's Stortford, United Kingdom, CM23 3GW | Director | 26 January 2016 | Active |
Tees, Titan House, Castle Park, Cambridge, United Kingdom, CB3 0AY | Director | 02 May 2018 | Active |
Tees , Parkview House, Victoria Road South, Chelmsford, England, CM1 1NG | Director | 22 March 2021 | Active |
Tees House, 95 London Road, Bishops Stortford, CM23 3GW | Director | 03 October 2022 | Active |
Tees House, 95 London Road, Bishops Stortford, CM23 3GW | Director | 01 January 2024 | Active |
Titan House, Castle Park, Castle Street, Cambridge, United Kingdom, CB3 0AY | Director | 26 January 2016 | Active |
6, High Street, Bishops Stortford, England, CM23 2LU | Secretary | 18 January 2011 | Active |
6, High Street, Bishops Stortford, England, CM23 2LU | Director | 18 January 2011 | Active |
Tees,Titan House, Castle Park, Cambridge, England, CB3 0AY | Director | 22 March 2021 | Active |
1, Cathedral Place, Brentwood, England, CM14 4ES | Director | 16 January 2019 | Active |
6, High Street, Bishops Stortford, England, CM23 2LU | Director | 29 June 2011 | Active |
Nightingale Cottage, Nathans Lane, Writtle, Chelmsford, Uk, CM1 3RF | Director | 18 April 2012 | Active |
Titan House, Castle Park, Castle Street, Cambridge, United Kingdom, CB3 0AY | Director | 22 November 2012 | Active |
Tees House, 95 London Road, Bishops Stortford, CM23 3GW | Director | 29 June 2011 | Active |
51a, High Street, Chelmsford, United Kingdom, CM1 1EY | Director | 28 April 2014 | Active |
6, High Street, Bishops Stortford, England, CM23 2LU | Director | 18 January 2011 | Active |
6, High Street, Bishops Stortford, England, CM23 2LU | Director | 29 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-08 | Capital | Legacy. | Download |
2024-02-08 | Insolvency | Legacy. | Download |
2024-02-08 | Resolution | Resolution. | Download |
2024-01-27 | Incorporation | Memorandum articles. | Download |
2024-01-27 | Resolution | Resolution. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type group. | Download |
2023-07-19 | Capital | Capital return purchase own shares. | Download |
2023-07-19 | Capital | Capital return purchase own shares. | Download |
2023-06-16 | Capital | Capital cancellation shares. | Download |
2023-06-16 | Capital | Capital return purchase own shares. | Download |
2023-05-22 | Capital | Capital cancellation shares. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Accounts | Accounts with accounts type group. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-19 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.