About

Registered Number: 03383519
Date of Incorporation: 09/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Trinity Park, Felixstowe Road, Ipswich, Suffolk, IP3 8UH

 

Founded in 1997, Trinity Park Events Ltd have registered office in Ipswich in Suffolk, it has a status of "Active". The current directors of the company are listed as Nunn, David, Over, Peter David, Packshaw, Helena, Paul, Alexander Hugh, Greenlees, Loudon Ian, Baker, Robert James, Gooderham, Alesha, Greenlees, Loudon Ian, Gurney, Carol James Hay, Kemball, Elizabeth, Lang, Alistair Norman, Rous, Robert Charles, Scott, Derek William. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNN, David 16 May 2011 - 1
OVER, Peter David 06 November 2001 - 1
PACKSHAW, Helena 20 September 2010 - 1
PAUL, Alexander Hugh 25 February 2019 - 1
BAKER, Robert James 01 June 2013 13 June 2016 1
GOODERHAM, Alesha 21 March 2003 19 April 2010 1
GREENLEES, Loudon Ian 16 May 2011 25 February 2019 1
GURNEY, Carol James Hay 15 August 1997 07 December 1998 1
KEMBALL, Elizabeth 13 June 2016 31 May 2019 1
LANG, Alistair Norman 06 November 2001 14 October 2010 1
ROUS, Robert Charles 06 February 2012 02 June 2017 1
SCOTT, Derek William 15 August 1997 07 December 1998 1
Secretary Name Appointed Resigned Total Appointments
GREENLEES, Loudon Ian 01 October 2014 25 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 24 June 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 01 March 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 June 2018
PSC09 - N/A 13 June 2018
AA - Annual Accounts 29 January 2018
PSC02 - N/A 22 November 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 28 April 2015
MISC - Miscellaneous document 14 April 2015
AA - Annual Accounts 10 March 2015
AP03 - Appointment of secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 06 August 2013
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 15 February 2013
AA - Annual Accounts 08 February 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 30 September 2011
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 12 July 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 17 December 2010
TM01 - Termination of appointment of director 09 November 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 05 July 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 25 November 2005
CERTNM - Change of name certificate 13 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 13 August 2003
363s - Annual Return 21 July 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 10 July 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 13 March 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363s - Annual Return 02 July 1998
225 - Change of Accounting Reference Date 03 September 1997
RESOLUTIONS - N/A 29 August 1997
287 - Change in situation or address of Registered Office 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
MEM/ARTS - N/A 29 August 1997
CERTNM - Change of name certificate 14 August 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.