TRAFALGAR INTERNATIONAL LIMITED
KELVEDON

Hellopages » Essex » Braintree » CO5 9JD

Company number 02595563
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address STOW HOUSE 154, HIGH STREET, KELVEDON, ESSEX, CO5 9JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 2 . The most likely internet sites of TRAFALGAR INTERNATIONAL LIMITED are www.trafalgarinternational.co.uk, and www.trafalgar-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Trafalgar International Limited is a Private Limited Company. The company registration number is 02595563. Trafalgar International Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Trafalgar International Limited is Stow House 154 High Street Kelvedon Essex Co5 9jd. . LINGER, Pamela Ann is a Secretary of the company. LINGER, Alan John is a Director of the company. LINGER, Pamela Ann is a Director of the company. Secretary DONNELLY, Trevor Robinson has been resigned. Secretary STOTT, David Randall has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONNELLY, John Trevor has been resigned. Director GUNDRY, Peter Anthony has been resigned. Director LINGER, Pamela Ann has been resigned. Director LINGER, Pamela Ann has been resigned. Director SUTTON, Frederick William has been resigned. Director SUTTON, Isabel Barbara has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LINGER, Pamela Ann
Appointed Date: 14 February 2003

Director
LINGER, Alan John
Appointed Date: 14 February 2003
81 years old

Director
LINGER, Pamela Ann
Appointed Date: 14 February 2003
75 years old

Resigned Directors

Secretary
DONNELLY, Trevor Robinson
Resigned: 25 March 1992
Appointed Date: 16 April 1991

Secretary
STOTT, David Randall
Resigned: 14 February 2003
Appointed Date: 25 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1991
Appointed Date: 26 March 1991

Director
DONNELLY, John Trevor
Resigned: 25 March 1992
Appointed Date: 16 April 1991
70 years old

Director
GUNDRY, Peter Anthony
Resigned: 14 February 2003
Appointed Date: 01 March 1999
85 years old

Director
LINGER, Pamela Ann
Resigned: 01 March 1999
Appointed Date: 24 June 1998
75 years old

Director
LINGER, Pamela Ann
Resigned: 07 June 1995
Appointed Date: 25 March 1992
75 years old

Director
SUTTON, Frederick William
Resigned: 04 April 1996
Appointed Date: 07 June 1995
112 years old

Director
SUTTON, Isabel Barbara
Resigned: 24 June 1998
Appointed Date: 18 April 1996
113 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 1991
Appointed Date: 26 March 1991

Persons With Significant Control

Mr Alan John Linger
Notified on: 1 March 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAFALGAR INTERNATIONAL LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Nov 2015
Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to Stow House 154 High Street Kelvedon Essex CO5 9JD on 15 November 2015
...
... and 74 more events
29 May 1991
Secretary resigned;new secretary appointed

29 May 1991
Registered office changed on 29/05/91 from: 2 baches street london N1 6UB

17 May 1991
Company name changed towercopy LIMITED\certificate issued on 20/05/91

17 May 1991
Company name changed\certificate issued on 17/05/91
26 Mar 1991
Incorporation

TRAFALGAR INTERNATIONAL LIMITED Charges

7 January 2011
Debenture
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Alan John Linger
Description: All assets of the company see image for full details.