About

Registered Number: 07900209
Date of Incorporation: 06/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: The Bawdsey Room Felixstowe Ferry Golf Club, Ferry Road, Felixstowe, IP11 9RY,

 

Having been setup in 2012, The Trimley Station Community Trust Ltd are based in Felixstowe, it's status is listed as "Active". There are 12 directors listed as Adamson, Lorna May, Ingham, Richard David Roy, Mayes, Neville Charles, Reynolds, Adrian John, Reynolds, Charlotte Elizabeth, Sage, Bradley, Wright, Janet, Abelman, Samuel Nelson, Burrell, Aaron, Martin, Richard James, Scrimgeour, Robert Drummond Carr, Wain, Peter for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Lorna May 10 September 2019 - 1
INGHAM, Richard David Roy 15 October 2013 - 1
MAYES, Neville Charles 06 January 2012 - 1
REYNOLDS, Adrian John 06 January 2012 - 1
REYNOLDS, Charlotte Elizabeth 12 September 2017 - 1
SAGE, Bradley 10 September 2019 - 1
WRIGHT, Janet 10 September 2019 - 1
ABELMAN, Samuel Nelson 06 January 2012 31 July 2012 1
BURRELL, Aaron 17 May 2012 18 September 2018 1
MARTIN, Richard James 06 January 2012 16 April 2019 1
SCRIMGEOUR, Robert Drummond Carr 06 January 2012 14 November 2018 1
WAIN, Peter 06 January 2012 31 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CH01 - Change of particulars for director 09 March 2020
CS01 - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 17 January 2020
CH04 - Change of particulars for corporate secretary 06 November 2019
AD01 - Change of registered office address 06 November 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 13 June 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 07 January 2019
TM01 - Termination of appointment of director 20 November 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 27 September 2017
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 18 January 2017
EH04 - N/A 18 January 2017
AA - Annual Accounts 07 May 2016
CH01 - Change of particulars for director 07 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 17 January 2015
AR01 - Annual Return 16 January 2015
CH04 - Change of particulars for corporate secretary 13 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 15 January 2014
AP01 - Appointment of director 06 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 January 2013
AA01 - Change of accounting reference date 21 November 2012
TM01 - Termination of appointment of director 13 August 2012
AP01 - Appointment of director 29 May 2012
AD01 - Change of registered office address 24 May 2012
AP04 - Appointment of corporate secretary 24 May 2012
NEWINC - New incorporation documents 06 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.