Established in 2001, Trelleborg Nottingham Ltd have registered office in Tewkesbury in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Elcock, Ian, Jones, Mark Anthony, Laub, Thomas, Barnes, Christopher Nicholas, Lomas, June Glenys, Waterlinks Investments Limited, Ambrose Jones, Shaun, Barnes, Christopher Nicholas, Fortunato, Vincenzo, Ripley, David Arthur, Skerritt, Stephen Andrew are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Mark Anthony | 18 December 2018 | - | 1 |
LAUB, Thomas | 15 May 2019 | - | 1 |
AMBROSE JONES, Shaun | 29 August 2001 | 22 February 2012 | 1 |
BARNES, Christopher Nicholas | 24 September 2010 | 12 July 2011 | 1 |
FORTUNATO, Vincenzo | 01 February 2018 | 14 January 2020 | 1 |
RIPLEY, David Arthur | 01 February 2018 | 30 November 2018 | 1 |
SKERRITT, Stephen Andrew | 29 August 2001 | 31 March 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELCOCK, Ian | 19 November 2019 | - | 1 |
BARNES, Christopher Nicholas | 28 August 2008 | 12 July 2011 | 1 |
LOMAS, June Glenys | 31 March 2002 | 28 August 2008 | 1 |
WATERLINKS INVESTMENTS LIMITED | 12 July 2011 | 30 June 2015 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 13 July 2020 | |
CS01 - N/A | 13 March 2020 | |
TM01 - Termination of appointment of director | 02 March 2020 | |
AP03 - Appointment of secretary | 21 November 2019 | |
AA - Annual Accounts | 16 September 2019 | |
AP01 - Appointment of director | 23 May 2019 | |
CS01 - N/A | 07 March 2019 | |
AP01 - Appointment of director | 21 December 2018 | |
AA - Annual Accounts | 19 December 2018 | |
AA01 - Change of accounting reference date | 13 December 2018 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
CS01 - N/A | 05 March 2018 | |
MR05 - N/A | 26 February 2018 | |
MR05 - N/A | 26 February 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AD01 - Change of registered office address | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 01 March 2016 | |
CH01 - Change of particulars for director | 29 February 2016 | |
TM02 - Termination of appointment of secretary | 29 February 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 18 July 2014 | |
CH01 - Change of particulars for director | 06 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
CH04 - Change of particulars for corporate secretary | 14 March 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 27 February 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
AUD - Auditor's letter of resignation | 03 February 2012 | |
AUD - Auditor's letter of resignation | 12 January 2012 | |
AP04 - Appointment of corporate secretary | 23 August 2011 | |
TM02 - Termination of appointment of secretary | 23 August 2011 | |
TM01 - Termination of appointment of director | 23 August 2011 | |
AA - Annual Accounts | 18 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 05 April 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AP01 - Appointment of director | 03 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 January 2011 | |
AP01 - Appointment of director | 27 September 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
AA - Annual Accounts | 25 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 July 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 25 March 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 28 August 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 03 January 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363a - Annual Return | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 17 January 2006 | |
395 - Particulars of a mortgage or charge | 17 January 2006 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 13 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 24 December 2003 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 18 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
395 - Particulars of a mortgage or charge | 15 March 2002 | |
363s - Annual Return | 13 March 2002 | |
225 - Change of Accounting Reference Date | 14 December 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
287 - Change in situation or address of Registered Office | 04 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
395 - Particulars of a mortgage or charge | 06 September 2001 | |
287 - Change in situation or address of Registered Office | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
288b - Notice of resignation of directors or secretaries | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 August 2001 | |
CERTNM - Change of name certificate | 06 July 2001 | |
NEWINC - New incorporation documents | 27 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 May 2011 | Fully Satisfied |
N/A |
Legal charge | 05 May 2011 | Fully Satisfied |
N/A |
Debenture | 30 March 2011 | Outstanding |
N/A |
Legal mortgage | 04 January 2011 | Fully Satisfied |
N/A |
Debenture | 04 January 2011 | Fully Satisfied |
N/A |
Charge by way of debenture | 27 May 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 12 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 12 January 2006 | Fully Satisfied |
N/A |
Deed of assignment relating to credit insurance | 17 December 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 17 December 2003 | Fully Satisfied |
N/A |
Deed of assignment of keyman policy | 06 March 2002 | Fully Satisfied |
N/A |
A deed of assignment | 08 November 2001 | Fully Satisfied |
N/A |
A composite guarantee and mortgage debenture between the company,penn nyla limited and gmac commercial credit limited | 08 November 2001 | Fully Satisfied |
N/A |
Debenture | 28 August 2001 | Fully Satisfied |
N/A |