Founded in 1993, Trade Frames (South West) Ltd are based in Bushey in Hertfordshire, it's status at Companies House is "Liquidation". The current directors of the company are listed as Matthews, Karen Isabella, Matthews, Joyce Irene, Freeman Bell, Gail, Matthews, Helen Alexandra, Pescod, John in the Companies House registry. We don't know the number of employees at Trade Frames (South West) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Karen Isabella | 01 January 2009 | - | 1 |
FREEMAN BELL, Gail | 22 August 2006 | 06 December 2006 | 1 |
MATTHEWS, Helen Alexandra | 15 April 1993 | 06 August 1996 | 1 |
PESCOD, John | 16 April 1993 | 11 July 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Joyce Irene | 06 August 1996 | 21 November 2001 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 25 October 2019 | |
RESOLUTIONS - N/A | 24 October 2019 | |
LIQ02 - N/A | 24 October 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 October 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 19 January 2018 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CH01 - Change of particulars for director | 20 June 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
AA - Annual Accounts | 17 November 2009 | |
TM02 - Termination of appointment of secretary | 29 October 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
363a - Annual Return | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 09 April 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 30 June 2008 | |
287 - Change in situation or address of Registered Office | 30 June 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363a - Annual Return | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
AA - Annual Accounts | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2006 | |
288a - Notice of appointment of directors or secretaries | 06 September 2006 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 13 January 2005 | |
363s - Annual Return | 03 April 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 17 April 2003 | |
CERTNM - Change of name certificate | 24 March 2003 | |
AA - Annual Accounts | 03 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2002 | |
363s - Annual Return | 30 April 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
AA - Annual Accounts | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 05 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
363s - Annual Return | 30 April 2001 | |
AA - Annual Accounts | 20 February 2001 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 23 February 2000 | |
363s - Annual Return | 30 April 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 27 April 1998 | |
AA - Annual Accounts | 24 February 1998 | |
CERTNM - Change of name certificate | 23 December 1997 | |
363s - Annual Return | 21 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 1997 | |
AA - Annual Accounts | 11 February 1997 | |
395 - Particulars of a mortgage or charge | 28 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 1996 | |
288 - N/A | 12 August 1996 | |
288 - N/A | 12 August 1996 | |
363s - Annual Return | 07 June 1996 | |
288 - N/A | 09 May 1996 | |
288 - N/A | 09 May 1996 | |
AA - Annual Accounts | 15 January 1996 | |
363s - Annual Return | 16 May 1995 | |
AA - Annual Accounts | 28 January 1995 | |
288 - N/A | 25 July 1994 | |
363s - Annual Return | 04 May 1994 | |
288 - N/A | 04 May 1994 | |
288 - N/A | 04 May 1994 | |
288 - N/A | 04 May 1994 | |
395 - Particulars of a mortgage or charge | 09 April 1994 | |
395 - Particulars of a mortgage or charge | 30 April 1993 | |
288 - N/A | 28 April 1993 | |
288 - N/A | 21 April 1993 | |
NEWINC - New incorporation documents | 15 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2002 | Outstanding |
N/A |
Mortgage debenture | 26 November 1996 | Fully Satisfied |
N/A |
Debenture | 08 April 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 26 April 1993 | Fully Satisfied |
N/A |