MIDLAND TRADE FRAMES LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 2RL

Company number 06257261
Status Active
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address UNIT G3, MARLEY WAY, BANBURY, OXFORDSHIRE, OX16 2RL
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 179 ; Resolutions RES13 ‐ Company business 29/04/2016 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MIDLAND TRADE FRAMES LIMITED are www.midlandtradeframes.co.uk, and www.midland-trade-frames.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Kings Sutton Rail Station is 4.1 miles; to Heyford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Trade Frames Limited is a Private Limited Company. The company registration number is 06257261. Midland Trade Frames Limited has been working since 23 May 2007. The present status of the company is Active. The registered address of Midland Trade Frames Limited is Unit G3 Marley Way Banbury Oxfordshire Ox16 2rl. . BRESLIN, James is a Secretary of the company. BRESLIN, James Hugh is a Director of the company. BRESLIN, Ryan James is a Director of the company. Secretary BRESLIN, Amy has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Glazing".


Current Directors

Secretary
BRESLIN, James
Appointed Date: 15 March 2013

Director
BRESLIN, James Hugh
Appointed Date: 15 March 2013
71 years old

Director
BRESLIN, Ryan James
Appointed Date: 25 May 2007
41 years old

Resigned Directors

Secretary
BRESLIN, Amy
Resigned: 15 March 2013
Appointed Date: 25 May 2007

Secretary
HARRISON, Irene Lesley
Resigned: 25 May 2007
Appointed Date: 23 May 2007

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 25 May 2007
Appointed Date: 23 May 2007

MIDLAND TRADE FRAMES LIMITED Events

12 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 179

08 Jun 2016
Resolutions
  • RES13 ‐ Company business 29/04/2016

09 May 2016
Total exemption small company accounts made up to 30 September 2015
07 May 2016
Satisfaction of charge 1 in full
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 179

...
... and 28 more events
13 Jun 2007
Registered office changed on 13/06/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
13 Jun 2007
Director resigned
13 Jun 2007
Secretary resigned
13 Jun 2007
Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100
23 May 2007
Incorporation

MIDLAND TRADE FRAMES LIMITED Charges

22 March 2013
Mortgage deed
Delivered: 3 April 2013
Status: Satisfied on 7 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 ruscote avenue, banbury, together with all buildings &…