TRUSTSEAL HOLDINGS LIMITED
WORKSHOP HLW 205 LIMITED

Hellopages » Derbyshire » Bolsover » S80 4NW

Company number 04829124
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 10 SOUTHFIELD INDUSTRIAL ESTATE, WHITWELL, WORKSHOP, NOTTINGHAMSHIRE, S80 4NW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a small company made up to 31 October 2015; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of TRUSTSEAL HOLDINGS LIMITED are www.trustsealholdings.co.uk, and www.trustseal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Trustseal Holdings Limited is a Private Limited Company. The company registration number is 04829124. Trustseal Holdings Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of Trustseal Holdings Limited is 10 Southfield Industrial Estate Whitwell Workshop Nottinghamshire S80 4nw. . BOOTH, Christopher Gwyn is a Secretary of the company. BOOTH, Christopher Gwyn is a Director of the company. WRAGG, Jon Stuart is a Director of the company. Secretary SIMPSON, Paul has been resigned. Director DYSON, Roger Kenneth has been resigned. Director KEY, Frederick has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOOTH, Christopher Gwyn
Appointed Date: 08 August 2003

Director
BOOTH, Christopher Gwyn
Appointed Date: 08 August 2003
69 years old

Director
WRAGG, Jon Stuart
Appointed Date: 08 August 2003
60 years old

Resigned Directors

Secretary
SIMPSON, Paul
Resigned: 08 August 2003
Appointed Date: 10 July 2003

Director
DYSON, Roger Kenneth
Resigned: 08 August 2003
Appointed Date: 10 July 2003
71 years old

Director
KEY, Frederick
Resigned: 13 June 2005
Appointed Date: 09 September 2003
79 years old

Persons With Significant Control

Mr Christopher Gwyn Booth
Notified on: 9 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Wragg
Notified on: 9 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Gwyn Booth
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon Stuart Wragg
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUSTSEAL HOLDINGS LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
02 Aug 2016
Accounts for a small company made up to 31 October 2015
28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 44 more events
19 Aug 2003
Registered office changed on 19/08/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW
19 Aug 2003
Accounting reference date extended from 31/07/04 to 31/10/04
19 Aug 2003
Secretary resigned
19 Aug 2003
Director resigned
10 Jul 2003
Incorporation

TRUSTSEAL HOLDINGS LIMITED Charges

3 February 2015
Charge code 0482 9124 0003
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Debenture taking fixed and floating charges over all the…
9 September 2003
Debenture
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 September 2003
Debenture
Delivered: 13 September 2003
Status: Satisfied on 23 July 2005
Persons entitled: Mr Frederick Key & Mrs Debra Key
Description: Fixed and floating charges over the undertaking and all…