TRABEC PROPERTIES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3WT

Company number 00702829
Status Active
Incorporation Date 8 September 1961
Company Type Private Limited Company
Address THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE, CHELMSFORD, ESSEX, CM1 3WT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of TRABEC PROPERTIES LIMITED are www.trabecproperties.co.uk, and www.trabec-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Trabec Properties Limited is a Private Limited Company. The company registration number is 00702829. Trabec Properties Limited has been working since 08 September 1961. The present status of the company is Active. The registered address of Trabec Properties Limited is The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex Cm1 3wt. . MAN, Win Chung is a Director of the company. PARKER, Damon John is a Director of the company. Secretary COHEN, Michael has been resigned. Secretary MACFARLANE, Ian Lennox has been resigned. Secretary MCVITTIE, Jane Elizabeth has been resigned. Director BECHAL, Goldie has been resigned. Director MACGREGOR, Gervase has been resigned. Director MCVITTIE, Jane Elizabeth has been resigned. Director TEMPLEMAN, David has been resigned. The company operates in "Dormant Company".


trabec properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MAN, Win Chung
Appointed Date: 09 February 2011
43 years old

Director
PARKER, Damon John
Appointed Date: 09 February 2011
54 years old

Resigned Directors

Secretary
COHEN, Michael
Resigned: 10 February 1995

Secretary
MACFARLANE, Ian Lennox
Resigned: 09 February 2011
Appointed Date: 01 April 1998

Secretary
MCVITTIE, Jane Elizabeth
Resigned: 01 April 1998
Appointed Date: 10 February 1995

Director
BECHAL, Goldie
Resigned: 23 July 1997
110 years old

Director
MACGREGOR, Gervase
Resigned: 09 February 2011
Appointed Date: 13 September 2000
65 years old

Director
MCVITTIE, Jane Elizabeth
Resigned: 17 May 2007
Appointed Date: 26 August 1997
78 years old

Director
TEMPLEMAN, David
Resigned: 13 September 2000
Appointed Date: 23 July 1997
62 years old

TRABEC PROPERTIES LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Aug 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
First Gazette notice for compulsory strike-off
18 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 98 more events
17 Dec 1986
Return made up to 09/05/86; full list of members

13 Nov 1986
Accounts for a small company made up to 31 January 1985

12 Jun 1986
Secretary resigned;new secretary appointed

12 Jun 1986
Registered office changed on 12/06/86 from: charter house 52 gloucester place london W1H 4EB

08 Sep 1961
Incorporation

TRABEC PROPERTIES LIMITED Charges

12 April 1972
Legal charge
Delivered: 18 April 1972
Status: Satisfied on 14 March 1994
Persons entitled: Barclays Bank PLC
Description: 74, north street chichester sussex title no. Sx 14584.
15 October 1965
Mortgage
Delivered: 28 October 1965
Status: Satisfied on 14 March 1994
Persons entitled: Feuchtwanger (London) LTD.
Description: 19 stratford rd, wolverton.
22 October 1963
Further charge
Delivered: 11 November 1963
Status: Satisfied on 14 March 1994
Persons entitled: Alliance Building Society
Description: Sand fronting london road wickford essex.
5 April 1963
Charge
Delivered: 17 April 1963
Status: Satisfied on 14 March 1994
Persons entitled: Barclays Bank PLC
Description: 54 southgate, sleaford, lincs.