TRUSTSEAL LIMITED
WORKSOP

Hellopages » Derbyshire » Bolsover » S80 4NW

Company number 03109968
Status Active
Incorporation Date 4 October 1995
Company Type Private Limited Company
Address 10 SOUTHFIELD IND ESTATE, WHITWELL, WORKSOP, NOTTINGHAMSHIRE, S80 4NW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 14 in full; Satisfaction of charge 15 in full; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of TRUSTSEAL LIMITED are www.trustseal.co.uk, and www.trustseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Trustseal Limited is a Private Limited Company. The company registration number is 03109968. Trustseal Limited has been working since 04 October 1995. The present status of the company is Active. The registered address of Trustseal Limited is 10 Southfield Ind Estate Whitwell Worksop Nottinghamshire S80 4nw. . BOOTH, Christopher Gwyn is a Secretary of the company. BOOTH, Christopher Gwyn is a Director of the company. REDHEAD, Gary James is a Director of the company. WRAGG, Jon Stuart is a Director of the company. Nominee Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. Director KEY, Debra has been resigned. Director KEY, Frederick has been resigned. Director MELNICENKO, Michael Peter has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BOOTH, Christopher Gwyn
Appointed Date: 01 October 1996

Director
BOOTH, Christopher Gwyn
Appointed Date: 01 October 1996
69 years old

Director
REDHEAD, Gary James
Appointed Date: 22 July 2005
65 years old

Director
WRAGG, Jon Stuart
Appointed Date: 01 October 1996
60 years old

Resigned Directors

Nominee Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 01 October 1996
Appointed Date: 04 October 1995

Nominee Director
FORD, Lorraine Annette
Resigned: 01 October 1996
Appointed Date: 04 October 1995
71 years old

Director
KEY, Debra
Resigned: 05 September 2003
Appointed Date: 15 December 2000
62 years old

Director
KEY, Frederick
Resigned: 05 September 2003
Appointed Date: 01 October 1996
79 years old

Director
MELNICENKO, Michael Peter
Resigned: 31 July 2007
Appointed Date: 22 July 2005
70 years old

Persons With Significant Control

Mr Christopher Gwyn Booth
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

TRUSTSEAL LIMITED Events

17 Mar 2017
Satisfaction of charge 14 in full
17 Mar 2017
Satisfaction of charge 15 in full
11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
02 Aug 2016
Accounts for a small company made up to 31 October 2015
26 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

...
... and 85 more events
08 Oct 1996
Ad 01/10/96--------- £ si 100@1=100 £ ic 2/102
08 Oct 1996
New director appointed
08 Oct 1996
New secretary appointed;new director appointed
08 Oct 1996
New director appointed
04 Oct 1995
Incorporation

TRUSTSEAL LIMITED Charges

22 January 2015
Charge code 0310 9968 0017
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
27 June 2011
All assets debenture
Delivered: 1 July 2011
Status: Satisfied on 2 March 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 17 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the south west of southfield lane, whitwell…
9 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 17 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south west side of southfield…
9 September 2003
Legal charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on the south west of southfield lane…
9 September 2003
Debenture
Delivered: 13 September 2003
Status: Satisfied on 8 July 2005
Persons entitled: Mr Frederick Key & Mrs Debra Key
Description: F/H property k/a southwell industrial estate whitwell…
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…
29 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of southfield…
29 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of southfield lane whitwell…
21 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of southfield…
30 November 2000
Legal charge
Delivered: 6 December 2000
Status: Satisfied on 12 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings k/a 10 southfield industrial estate…
11 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 10 and land adjacent…
21 February 2000
Legal mortgage
Delivered: 24 February 2000
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 10 southfield industrial estate southfield…
2 October 1998
Mortgage debenture
Delivered: 7 October 1998
Status: Satisfied on 12 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 June 1997
Debenture
Delivered: 6 June 1997
Status: Satisfied on 20 July 2000
Persons entitled: Universal Acceptances Limited
Description: .. fixed and floating charges over the undertaking and all…
4 June 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 20 July 2000
Persons entitled: Universal Acceptances Limited
Description: F/H property being land lying to the south west of…
21 November 1996
All assets debenture
Delivered: 26 November 1996
Status: Satisfied on 12 September 2003
Persons entitled: Rdm Factors Limited
Description: .. fixed and floating charges over the undertaking and all…