TROJAN UTILITIES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8XH

Company number 07790830
Status Active
Incorporation Date 28 September 2011
Company Type Private Limited Company
Address PRENNAU HOUSE COPSE WALK, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8XH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Glen Murray as a director on 21 March 2017; Appointment of Mr David William Harris as a director on 21 March 2017; Appointment of Mr Craig Alan Mcginn as a secretary on 17 March 2017. The most likely internet sites of TROJAN UTILITIES LIMITED are www.trojanutilities.co.uk, and www.trojan-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Cardiff Queen Street Rail Station is 4.2 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 10.9 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trojan Utilities Limited is a Private Limited Company. The company registration number is 07790830. Trojan Utilities Limited has been working since 28 September 2011. The present status of the company is Active. The registered address of Trojan Utilities Limited is Prennau House Copse Walk Cardiff Gate Business Park Cardiff Cf23 8xh. . MCGINN, Craig Alan is a Secretary of the company. FOY, Alan Henry is a Director of the company. HARRIS, David William is a Director of the company. OPENSHAW-DIMMER, Gareth is a Director of the company. OPENSHAW-DIMMER, Gemma is a Director of the company. TURNER, Bill is a Director of the company. Director CHARLESWORTH, Robert David has been resigned. Director CONVERY, Stuart has been resigned. Director FLYNN, Sean has been resigned. Director MURRAY, Glen has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
MCGINN, Craig Alan
Appointed Date: 17 March 2017

Director
FOY, Alan Henry
Appointed Date: 13 October 2016
58 years old

Director
HARRIS, David William
Appointed Date: 21 March 2017
53 years old

Director
OPENSHAW-DIMMER, Gareth
Appointed Date: 30 July 2012
45 years old

Director
OPENSHAW-DIMMER, Gemma
Appointed Date: 28 September 2011
40 years old

Director
TURNER, Bill
Appointed Date: 13 October 2016
66 years old

Resigned Directors

Director
CHARLESWORTH, Robert David
Resigned: 17 March 2016
Appointed Date: 04 June 2014
38 years old

Director
CONVERY, Stuart
Resigned: 17 March 2016
Appointed Date: 01 July 2015
59 years old

Director
FLYNN, Sean
Resigned: 17 March 2016
Appointed Date: 04 July 2014
40 years old

Director
MURRAY, Glen
Resigned: 21 March 2017
Appointed Date: 13 October 2016
57 years old

Persons With Significant Control

Metering 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TROJAN UTILITIES LIMITED Events

21 Mar 2017
Termination of appointment of Glen Murray as a director on 21 March 2017
21 Mar 2017
Appointment of Mr David William Harris as a director on 21 March 2017
21 Mar 2017
Appointment of Mr Craig Alan Mcginn as a secretary on 17 March 2017
21 Dec 2016
Registration of charge 077908300004, created on 15 December 2016
14 Oct 2016
Appointment of Alan Henry Foy as a director on 13 October 2016
...
... and 29 more events
13 Nov 2012
Annual return made up to 28 September 2012 with full list of shareholders
13 Nov 2012
Registered office address changed from , 14 Redcar Road, Smithills, Bolton, BL1 6LG, England on 13 November 2012
31 Jul 2012
Current accounting period extended from 30 September 2012 to 31 October 2012
30 Jul 2012
Appointment of Mr Gareth Openshaw-Dimmer as a director
28 Sep 2011
Incorporation

TROJAN UTILITIES LIMITED Charges

15 December 2016
Charge code 0779 0830 0004
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee for the Finance Parties)
Description: Not applicable…
2 December 2015
Charge code 0779 0830 0003
Delivered: 4 December 2015
Status: Satisfied on 27 July 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
11 March 2015
Charge code 0779 0830 0002
Delivered: 23 March 2015
Status: Satisfied on 4 February 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 February 2013
Deed of rental deposit
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Triton Nominee 1 Limited and Triton Nominee 2 Liimited
Description: A fixed charge with full title guarnatee of the company's…