TRAFALGAR COMMODITIES LIMITED
BRENTWOOD TSL 5 LIMITED

Hellopages » Essex » Brentwood » CM13 3BE

Company number 05677532
Status Liquidation
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address JUPITER HOUSE THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 15 March 2017; Registered office address changed from Charter House 103-5 Leigh Road Leigh-on-Sea Essex SS9 1JL to Juniper House the Drive Great Warley Brentwood Essex CM13 3BE on 4 April 2016; Declaration of solvency. The most likely internet sites of TRAFALGAR COMMODITIES LIMITED are www.trafalgarcommodities.co.uk, and www.trafalgar-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafalgar Commodities Limited is a Private Limited Company. The company registration number is 05677532. Trafalgar Commodities Limited has been working since 17 January 2006. The present status of the company is Liquidation. The registered address of Trafalgar Commodities Limited is Jupiter House The Drive Great Warley Brentwood Essex Cm13 3be. . COLE, Jacqueline is a Secretary of the company. COLE, Robert David is a Director of the company. Secretary THROGMORTON SECRETARIES LIMITED has been resigned. Director THROGMORTON DIRECTORS LLP has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
COLE, Jacqueline
Appointed Date: 23 March 2006

Director
COLE, Robert David
Appointed Date: 23 March 2006
70 years old

Resigned Directors

Secretary
THROGMORTON SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 17 January 2006

Director
THROGMORTON DIRECTORS LLP
Resigned: 23 March 2006
Appointed Date: 17 January 2006

TRAFALGAR COMMODITIES LIMITED Events

07 Apr 2017
Liquidators' statement of receipts and payments to 15 March 2017
04 Apr 2016
Registered office address changed from Charter House 103-5 Leigh Road Leigh-on-Sea Essex SS9 1JL to Juniper House the Drive Great Warley Brentwood Essex CM13 3BE on 4 April 2016
01 Apr 2016
Declaration of solvency
01 Apr 2016
Appointment of a voluntary liquidator
01 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16

...
... and 29 more events
04 Apr 2006
Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA
04 Apr 2006
New secretary appointed
04 Apr 2006
New director appointed
25 Jan 2006
Company name changed tsl 5 LIMITED\certificate issued on 25/01/06
17 Jan 2006
Incorporation