Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRITAX REIT ACQUISITION 21 LIMITED
Company Information for

TRITAX REIT ACQUISITION 21 LIMITED

LONDON, EC1A,
Company Registration Number
09506171
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About Tritax Reit Acquisition 21 Ltd
TRITAX REIT ACQUISITION 21 LIMITED was founded on 2015-03-24 and had its registered office in London. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
TRITAX REIT ACQUISITION 21 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 09506171
Date formed 2015-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-05-10
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-02-02 07:18:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRITAX REIT ACQUISITION 21 LIMITED

Current Directors
Officer Role Date Appointed
MARK GLENN BRIDGMAN SHAW
Company Secretary 2015-03-24
PETRINA MARIE AUSTIN
Director 2015-06-19
HENRY BELL FRANKLIN
Director 2015-03-24
COLIN RICHARD GODFREY
Director 2015-03-24
BJORN DOMINIC HOBART
Director 2015-06-19
MARK GLENN BRIDGMAN SHAW
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
AUBYN JAMES SUGDEN PROWER
Director 2015-03-24 2015-07-22
STEPHEN PAUL SMITH
Director 2015-03-24 2015-07-22
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2015-03-24 2015-03-24
RICHARD MICHAEL BURSBY
Director 2015-03-24 2015-03-24
HUNTSMOOR LIMITED
Director 2015-03-24 2015-03-24
HUNTSMOOR NOMINEES LIMITED
Director 2015-03-24 2015-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETRINA MARIE AUSTIN THURROCK COMMERCIAL PARK MANAGEMENT LIMITED Director 2018-06-06 CURRENT 2011-03-01 Active
PETRINA MARIE AUSTIN TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
PETRINA MARIE AUSTIN TRITAX STOKE MANAGEMENT LIMITED Director 2017-11-06 CURRENT 2005-10-21 Active
PETRINA MARIE AUSTIN TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
PETRINA MARIE AUSTIN TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
PETRINA MARIE AUSTIN TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
PETRINA MARIE AUSTIN WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 4 LIMITED Director 2015-06-19 CURRENT 2012-09-14 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 5 LIMITED Director 2015-06-19 CURRENT 2012-09-14 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 10 LIMITED Director 2015-06-19 CURRENT 2014-09-19 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 11 LIMITED Director 2015-06-19 CURRENT 2014-10-22 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 12 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 13 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 14 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 17 LIMITED Director 2015-06-19 CURRENT 2015-02-03 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 18 LIMITED Director 2015-06-19 CURRENT 2015-02-25 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 23 LIMITED Director 2015-06-19 CURRENT 2015-04-09 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 22 LIMITED Director 2015-06-19 CURRENT 2015-04-09 Dissolved 2017-05-10
PETRINA MARIE AUSTIN TILSTONE CHESTERFIELD LIMITED Director 2015-06-19 CURRENT 2012-09-14 Active
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 9 LIMITED Director 2015-06-19 CURRENT 2014-07-31 Active
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 8 LIMITED Director 2015-06-19 CURRENT 2014-07-31 Active - Proposal to Strike off
PETRINA MARIE AUSTIN TRITAX REIT ACQUISITION 16 LIMITED Director 2015-06-19 CURRENT 2014-12-03 Active
HENRY BELL FRANKLIN TRITAX ATHERSTONE (UK) LIMITED Director 2018-02-26 CURRENT 2015-07-27 Active
HENRY BELL FRANKLIN TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
HENRY BELL FRANKLIN TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
HENRY BELL FRANKLIN BRETON BARTLETT LTD Director 2017-05-03 CURRENT 2017-05-03 Active
HENRY BELL FRANKLIN TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 4 LIMITED Director 2014-12-17 CURRENT 2012-09-14 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 5 LIMITED Director 2014-12-17 CURRENT 2012-09-14 Dissolved 2017-05-10
HENRY BELL FRANKLIN TILSTONE CHESTERFIELD LIMITED Director 2014-12-17 CURRENT 2012-09-14 Active
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
HENRY BELL FRANKLIN TFS (POLSKA 1) LIMITED Director 2014-09-26 CURRENT 2008-05-08 Active
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
HENRY BELL FRANKLIN CITY BUILDINGS (RESTAURANT) LIMITED Director 2014-01-17 CURRENT 2012-03-30 Dissolved 2015-02-10
HENRY BELL FRANKLIN TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
HENRY BELL FRANKLIN TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
HENRY BELL FRANKLIN TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
HENRY BELL FRANKLIN TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
HENRY BELL FRANKLIN PROJECT GEM Director 2000-09-04 CURRENT 2000-09-04 Active - Proposal to Strike off
COLIN RICHARD GODFREY WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 4 LIMITED Director 2014-12-17 CURRENT 2012-09-14 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 5 LIMITED Director 2014-12-17 CURRENT 2012-09-14 Dissolved 2017-05-10
COLIN RICHARD GODFREY TILSTONE CHESTERFIELD LIMITED Director 2014-12-17 CURRENT 2012-09-14 Active
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
COLIN RICHARD GODFREY TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
COLIN RICHARD GODFREY TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
COLIN RICHARD GODFREY CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
COLIN RICHARD GODFREY CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
COLIN RICHARD GODFREY TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
COLIN RICHARD GODFREY TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
COLIN RICHARD GODFREY TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
COLIN RICHARD GODFREY TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
COLIN RICHARD GODFREY TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
COLIN RICHARD GODFREY TRITAX AMAZON (GENERAL PARTNER) LTD Director 2011-12-30 CURRENT 2011-12-30 Active - Proposal to Strike off
COLIN RICHARD GODFREY TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
COLIN RICHARD GODFREY TRITAX CARRY (GP) LIMITED Director 2010-03-24 CURRENT 2009-08-14 Active
COLIN RICHARD GODFREY BROOKFIELDS PARK MANAGEMENT COMPANY LIMITED Director 2009-04-02 CURRENT 2005-02-22 Active
COLIN RICHARD GODFREY TFS (POLSKA 2) LIMITED Director 2008-06-04 CURRENT 2008-05-23 Dissolved 2016-03-08
COLIN RICHARD GODFREY TFS (POLSKA 1) LIMITED Director 2008-05-23 CURRENT 2008-05-08 Active
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2007-08-07 CURRENT 2005-10-06 Dissolved 2013-12-31
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2007-08-07 CURRENT 2005-10-06 Dissolved 2014-03-11
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS M107 LIMITED Director 2007-08-07 CURRENT 2005-07-15 Dissolved 2013-12-17
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS M107A LIMITED Director 2007-08-07 CURRENT 2005-07-18 Dissolved 2014-05-20
COLIN RICHARD GODFREY BROOKFIELDS PARK HOLDINGS LIMITED Director 2007-08-07 CURRENT 2005-06-21 Dissolved 2018-07-24
COLIN RICHARD GODFREY BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2007-08-07 CURRENT 2005-10-06 Active - Proposal to Strike off
COLIN RICHARD GODFREY COLLECTIVE INVESTMENTS (GENERAL PARTNER) LIMITED Director 2005-06-03 CURRENT 2000-08-01 Active - Proposal to Strike off
COLIN RICHARD GODFREY ELMERS 1 LTD Director 2005-03-02 CURRENT 2005-02-28 Dissolved 2014-09-09
COLIN RICHARD GODFREY ELMERS 2 LTD Director 2005-03-02 CURRENT 2005-02-28 Dissolved 2017-08-01
COLIN RICHARD GODFREY BROOKSTAND 4 LIMITED Director 2004-11-01 CURRENT 2001-02-15 Active
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 4 LIMITED Director 2015-06-19 CURRENT 2012-09-14 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 5 LIMITED Director 2015-06-19 CURRENT 2012-09-14 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 10 LIMITED Director 2015-06-19 CURRENT 2014-09-19 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 11 LIMITED Director 2015-06-19 CURRENT 2014-10-22 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 12 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 13 LIMITED Director 2015-06-19 CURRENT 2014-10-31 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 17 LIMITED Director 2015-06-19 CURRENT 2015-02-03 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 18 LIMITED Director 2015-06-19 CURRENT 2015-02-25 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 23 LIMITED Director 2015-06-19 CURRENT 2015-04-09 Dissolved 2017-05-10
BJORN DOMINIC HOBART TRITAX REIT ACQUISITION 22 LIMITED Director 2015-06-19 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX CARLISLE UK LIMITED Director 2017-11-17 CURRENT 2009-12-22 Active
MARK GLENN BRIDGMAN SHAW TRITAX ATHERSTONE (UK) LIMITED Director 2017-09-06 CURRENT 2015-07-27 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 2) NOMINEE LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BEDFORD SCHOOL FOUNDATION Director 2017-05-06 CURRENT 2002-10-02 Active
MARK GLENN BRIDGMAN SHAW TPIF (PORTFOLIO NO. 1) NOMINEE LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
MARK GLENN BRIDGMAN SHAW WELLZONE LIMITED Director 2016-05-24 CURRENT 2003-01-27 Liquidation
MARK GLENN BRIDGMAN SHAW MAGENTA CITY LIMITED Director 2016-04-18 CURRENT 2011-10-18 Active
MARK GLENN BRIDGMAN SHAW SHAW THING PRODUCTIONS LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
MARK GLENN BRIDGMAN SHAW BANBURY STORAGE SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2015-03-03 Dissolved 2017-03-14
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 23 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 22 LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 18 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 17 LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 16 LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 12 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 13 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 14 LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 11 LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 10 LIMITED Director 2014-09-19 CURRENT 2014-09-19 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 9 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 8 LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW THC (CONSTRUCTION) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW QH 2006 LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW TRITAX MANCHESTER HOTEL (GENERAL PARTNER) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (RESTAURANT NOMINEE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW CITY BUILDINGS (HOTEL) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-02-10
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME NOMINEE LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TAL INVESTORS LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX PRIME DISTRIBUTION INCOME (GENERAL PARTNER) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-05-23
MARK GLENN BRIDGMAN SHAW TRITAX CARRY GENERAL PARTNER LIMITED Director 2013-03-20 CURRENT 2013-02-22 Dissolved 2014-10-03
MARK GLENN BRIDGMAN SHAW TRITAX RENEWABLE ENERGY (GP) LIMITED Director 2013-03-18 CURRENT 2013-03-18 Dissolved 2015-02-03
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-10
MARK GLENN BRIDGMAN SHAW TRITAX ABERDEEN HQ OFFICE (GENERAL PARTNER) LTD Director 2012-10-02 CURRENT 2012-10-02 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 4 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TRITAX REIT ACQUISITION 5 LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2017-05-10
MARK GLENN BRIDGMAN SHAW TILSTONE CHESTERFIELD LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW TRITAX BIG BOX REIT PLC Director 2012-09-14 CURRENT 2012-09-14 Active
MARK GLENN BRIDGMAN SHAW ASH ROAD SS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
MARK GLENN BRIDGMAN SHAW TRITAX COBHAM MARLOW (NOMINEE) LIMITED Director 2011-02-17 CURRENT 2011-02-16 Dissolved 2018-05-29
MARK GLENN BRIDGMAN SHAW FAIRBRIDGE DEVELOPMENTS LIMITED Director 2010-09-04 CURRENT 2001-11-06 Active
MARK GLENN BRIDGMAN SHAW TRITAX CARRY (GP) LIMITED Director 2009-10-29 CURRENT 2009-08-14 Active
MARK GLENN BRIDGMAN SHAW LODGE SS LIMITED Director 2009-05-06 CURRENT 2008-06-03 Active
MARK GLENN BRIDGMAN SHAW TAL CPT MANAGEMENT LIMITED Director 2009-02-19 CURRENT 2009-01-26 Dissolved 2013-08-17
MARK GLENN BRIDGMAN SHAW TAL CPT HUB COMPANY LIMITED Director 2007-04-03 CURRENT 2007-03-19 Dissolved 2014-08-01
MARK GLENN BRIDGMAN SHAW TEDWORTH HOUSE FREEHOLD LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA4 LIMITED Director 2005-10-26 CURRENT 2005-10-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA1 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2013-12-31
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS MA2 LIMITED Director 2005-10-18 CURRENT 2005-10-06 Dissolved 2014-03-11
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107 LIMITED Director 2005-07-26 CURRENT 2005-07-15 Dissolved 2013-12-17
MARK GLENN BRIDGMAN SHAW BROOKFIELDS CONTRACTORS M107A LIMITED Director 2005-07-26 CURRENT 2005-07-18 Dissolved 2014-05-20
MARK GLENN BRIDGMAN SHAW BROOKFIELDS PARK HOLDINGS LIMITED Director 2005-07-18 CURRENT 2005-06-21 Dissolved 2018-07-24
MARK GLENN BRIDGMAN SHAW MAGENTA STORAGE LIMITED Director 2004-11-17 CURRENT 2001-08-17 Active
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 17 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-03
MARK GLENN BRIDGMAN SHAW CPT CONTRACTOR 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-05-23
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 19 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 20 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-06-13
MARK GLENN BRIDGMAN SHAW CPT DEVELOPER 18 LIMITED Director 2004-02-24 CURRENT 2003-01-17 Dissolved 2014-10-31
MARK GLENN BRIDGMAN SHAW BROOKSTAND 4 LIMITED Director 2001-02-15 CURRENT 2001-02-15 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active
MARK GLENN BRIDGMAN SHAW GROSVENOR HOUSE (TELFORD) MANAGEMENT COMPANY LIMITED Director 1996-05-16 CURRENT 1990-01-10 Active
MARK GLENN BRIDGMAN SHAW RESIDUAL INTEREST LIMITED Director 1996-05-02 CURRENT 1996-05-02 Dissolved 2017-02-16
MARK GLENN BRIDGMAN SHAW COLLECTIVE INVESTMENTS LIMITED Director 1994-01-20 CURRENT 1994-01-20 Liquidation
MARK GLENN BRIDGMAN SHAW OPUS WINES LIMITED Director 1991-09-25 CURRENT 1991-08-06 Active - Proposal to Strike off
MARK GLENN BRIDGMAN SHAW CITML LIMITED Director 1991-07-03 CURRENT 1991-06-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095061710001
2016-05-13AD02SAIL ADDRESS CHANGED FROM: C/O GRANT WELLCOME 5 NEW STREET SQUARE LONDON EC4A 3TW ENGLAND
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2016 FROM ABERDEEN HOUSE SOUTH ROAD HAYWARDS HEATH WEST SUSSEX RH16 4NG UNITED KINGDOM
2016-05-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-094.70DECLARATION OF SOLVENCY
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 19800001
2016-04-04AR0124/03/16 FULL LIST
2016-04-01AD02SAIL ADDRESS CREATED
2015-11-10RES01ALTER ARTICLES 30/09/2015
2015-11-10MEM/ARTSARTICLES OF ASSOCIATION
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 095061710001
2015-10-06AA01PREVSHO FROM 31/12/2015 TO 30/09/2015
2015-09-30SH0130/09/15 STATEMENT OF CAPITAL GBP 19800001
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2015-06-25AP01DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN
2015-06-24AP01DIRECTOR APPOINTED MR BJORN DOMINIC HOBART
2015-03-24AP01DIRECTOR APPOINTED STEPHEN PAUL SMITH
2015-03-24AP03SECRETARY APPOINTED MARK GLENN BRIDGMAN SHAW
2015-03-24AP01DIRECTOR APPOINTED MR MARK GLENN BRIDGMAN SHAW
2015-03-24AP01DIRECTOR APPOINTED MR AUBYN JAMES SUGDEN PROWER
2015-03-24AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-03-24AP01DIRECTOR APPOINTED MR HENRY BELL FRANKLIN
2015-03-24AP01DIRECTOR APPOINTED MR COLIN RICHARD GODFREY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to TRITAX REIT ACQUISITION 21 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRITAX REIT ACQUISITION 21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRITAX REIT ACQUISITION 21 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRITAX REIT ACQUISITION 21 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRITAX REIT ACQUISITION 21 LIMITED
Trademarks
We have not found any records of TRITAX REIT ACQUISITION 21 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRITAX REIT ACQUISITION 21 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as TRITAX REIT ACQUISITION 21 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRITAX REIT ACQUISITION 21 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-12-20
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that final meetings of the members of the above named Companies will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 31 January 2017 at 9.30 am, 9.45 am, 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 12.00 noon, 12.15 pm and 12.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies for use at the meetings must be lodged at the address shown below no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 25 April 2016. Office Holder details: Jeremy Willmont, (IP No. 9044) and James Eldridge, (IP No. 11250) both of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Further details contact: Sarah Forbes, Email: sarah.forbes@moorestephens.com Tel: +44 (0)20 7334 9191. Ref: L74558L
 
Initiating party Event TypeNotices to Creditors
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Initiating party Event Type
Defending partyTRITAX REIT ACQUISITION 21 LIMITEDEvent Date2016-04-25
I, James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 25 April 2016 I was appointed joint liquidator of the above-named Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 that I intend to make a distribution to creditors. Creditors of the Companies are required, on or before 27 May 2016 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned James Eldridge of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies, and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim of any person in respect of a debt not already proved by 27 May 2016. Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. Date of Appointment: 25 April 2016 . Office Holder details: James Eldridge , (IP No. 11250) and Jeremy Willmont , (IP No. 9044) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Sarah Forbes, Tel: 020 7334 9191, Email: sarah.forbes@moorestephens.com Reference: 74558
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRITAX REIT ACQUISITION 21 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRITAX REIT ACQUISITION 21 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A