TREFOREST TEXTILES HOLDINGS LIMITED
CARDIFF MC303 LIMITED

Hellopages » Cardiff » Cardiff » CF24 5JW

Company number 04998045
Status Liquidation
Incorporation Date 17 December 2003
Company Type Private Limited Company
Address 1ST FLOOR NORTH, ANCHOR COURT, CARDIFF, CF24 5JW
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 Registered office address changed from Factory E6 Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5st to Anchor Court Keen Road Cardiff CF24 5JW on 9 April 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-28 . The most likely internet sites of TREFOREST TEXTILES HOLDINGS LIMITED are www.treforesttextilesholdings.co.uk, and www.treforest-textiles-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treforest Textiles Holdings Limited is a Private Limited Company. The company registration number is 04998045. Treforest Textiles Holdings Limited has been working since 17 December 2003. The present status of the company is Liquidation. The registered address of Treforest Textiles Holdings Limited is 1st Floor North Anchor Court Cardiff Cf24 5jw. . HOTCHKISS, Glynn is a Secretary of the company. HOTCHKISS, Glynn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIMFIELD, Michael David has been resigned. Director LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOTCHKISS, Glynn
Appointed Date: 23 January 2004

Director
HOTCHKISS, Glynn
Appointed Date: 23 January 2004
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 2004
Appointed Date: 17 December 2003

Director
BRIMFIELD, Michael David
Resigned: 18 March 2014
Appointed Date: 23 January 2004
75 years old

Director
LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan
Resigned: 31 March 2009
Appointed Date: 23 January 2004
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 2004
Appointed Date: 17 December 2003

Persons With Significant Control

Mr Glynn Hotchkiss
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREFOREST TEXTILES HOLDINGS LIMITED Events

09 Apr 2017
Registered office address changed from Factory E6 Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5st to Anchor Court Keen Road Cardiff CF24 5JW on 9 April 2017
06 Apr 2017
Appointment of a voluntary liquidator
06 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28

06 Apr 2017
Declaration of solvency
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
...
... and 44 more events
10 Feb 2004
New secretary appointed;new director appointed
10 Feb 2004
New director appointed
10 Feb 2004
Director resigned
10 Feb 2004
Registered office changed on 10/02/04 from: 1 mitchell lane bristol BS1 6BU
17 Dec 2003
Incorporation