SHOWTRAX INTERNATIONAL LIMITED
SHARNBROOK COLOURWORKS (EUROPE) LIMITED

Hellopages » Bedfordshire » Bedford » MK44 1PU

Company number 03214185
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address UNITS 2 AND 3 STATION COURT, STATION ROAD, SHARNBROOK, BEDFORDSHIRE, MK44 1PU
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of David Brookman as a secretary on 12 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 101 . The most likely internet sites of SHOWTRAX INTERNATIONAL LIMITED are www.showtraxinternational.co.uk, and www.showtrax-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bedford St Johns Rail Station is 7 miles; to Wellingborough Rail Station is 8.3 miles; to Kempston Hardwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Showtrax International Limited is a Private Limited Company. The company registration number is 03214185. Showtrax International Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of Showtrax International Limited is Units 2 and 3 Station Court Station Road Sharnbrook Bedfordshire Mk44 1pu. . BRITNELL, Andrew Nicholas is a Director of the company. JACKSON, Paul Francis is a Director of the company. Secretary BATH, Michael Brian has been resigned. Secretary BROOKMAN, David has been resigned. Nominee Secretary REDMAN, Helene has been resigned. Secretary WARREN, Robert Charles has been resigned. Secretary BISHOP & COMPANY LIMITED has been resigned. Director FRARY, John Alistair Coghill has been resigned. Director FRARY, Samantha Coghill has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director JENKINS, Lindsay Alex has been resigned. Director LEE, Victor John has been resigned. Director WARREN, Matthew has been resigned. Director WARREN, Robert Charles has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
BRITNELL, Andrew Nicholas
Appointed Date: 12 January 2011
69 years old

Director
JACKSON, Paul Francis
Appointed Date: 08 May 2013
76 years old

Resigned Directors

Secretary
BATH, Michael Brian
Resigned: 25 March 1998
Appointed Date: 24 June 1996

Secretary
BROOKMAN, David
Resigned: 12 January 2017
Appointed Date: 24 November 2011

Nominee Secretary
REDMAN, Helene
Resigned: 24 June 1996
Appointed Date: 19 June 1996

Secretary
WARREN, Robert Charles
Resigned: 23 November 2011
Appointed Date: 05 August 2003

Secretary
BISHOP & COMPANY LIMITED
Resigned: 06 August 2003
Appointed Date: 25 March 1998

Director
FRARY, John Alistair Coghill
Resigned: 12 September 2012
Appointed Date: 24 June 1996
71 years old

Director
FRARY, Samantha Coghill
Resigned: 12 July 2008
Appointed Date: 24 June 1996
63 years old

Nominee Director
HACKETT, Christopher
Resigned: 24 June 1996
Appointed Date: 19 June 1996
65 years old

Director
JENKINS, Lindsay Alex
Resigned: 21 August 2003
Appointed Date: 01 July 2000
56 years old

Director
LEE, Victor John
Resigned: 01 April 2011
Appointed Date: 12 January 2011
71 years old

Director
WARREN, Matthew
Resigned: 23 June 2014
Appointed Date: 01 March 2008
49 years old

Director
WARREN, Robert Charles
Resigned: 23 November 2011
Appointed Date: 05 August 2003
78 years old

SHOWTRAX INTERNATIONAL LIMITED Events

18 Jan 2017
Termination of appointment of David Brookman as a secretary on 12 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 101

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 101

...
... and 74 more events
22 Nov 1996
Registered office changed on 22/11/96 from: 9 lynton road petersfield hampshire GU32 2EX
25 Jul 1996
Secretary resigned
25 Jul 1996
Director resigned
02 Jul 1996
Company name changed hampshire 400 LIMITED\certificate issued on 03/07/96
19 Jun 1996
Incorporation

SHOWTRAX INTERNATIONAL LIMITED Charges

29 November 2011
All assets debenture
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Debenture
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2000
Mortgage debenture
Delivered: 1 June 2000
Status: Satisfied on 30 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…