T R ENGINEERING PROJECTS LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 6HU

Company number 03008075
Status Voluntary Arrangement
Incorporation Date 10 January 1995
Company Type Private Limited Company
Address STATION APPROACH, LONDON ROAD, BICESTER, OXFORDSHIRE, OX26 6HU
Home Country United Kingdom
Nature of Business 3320 - Manufacture instruments for measuring etc.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2015; Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2014. The most likely internet sites of T R ENGINEERING PROJECTS LIMITED are www.trengineeringprojects.co.uk, and www.t-r-engineering-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Bicester North Rail Station is 0.7 miles; to Tackley Rail Station is 6.4 miles; to Kings Sutton Rail Station is 10.5 miles; to Oxford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T R Engineering Projects Limited is a Private Limited Company. The company registration number is 03008075. T R Engineering Projects Limited has been working since 10 January 1995. The present status of the company is Voluntary Arrangement. The registered address of T R Engineering Projects Limited is Station Approach London Road Bicester Oxfordshire Ox26 6hu. . ROSE, Terry Tom is a Director of the company. Secretary EILERTSEN, Sharyn has been resigned. Secretary KERR, William John Everitt has been resigned. Secretary STACK, Michael David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TAYLOR, Martin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture instruments for measuring etc.".


Current Directors

Director
ROSE, Terry Tom
Appointed Date: 01 March 1995
74 years old

Resigned Directors

Secretary
EILERTSEN, Sharyn
Resigned: 01 July 2007
Appointed Date: 02 January 2003

Secretary
KERR, William John Everitt
Resigned: 11 January 2010
Appointed Date: 01 July 2007

Secretary
STACK, Michael David
Resigned: 31 March 2002
Appointed Date: 01 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 1995
Appointed Date: 10 January 1995

Director
TAYLOR, Martin John
Resigned: 31 March 2005
Appointed Date: 01 March 1995
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 1995
Appointed Date: 10 January 1995

T R ENGINEERING PROJECTS LIMITED Events

18 Jan 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2016
26 Jan 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2015
15 Jan 2015
Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2014
16 Jan 2014
Voluntary arrangement supervisor's abstract of receipts and payments to 10 November 2013
28 Mar 2013
Previous accounting period extended from 30 June 2012 to 31 December 2012
...
... and 58 more events
10 Mar 1995
New director appointed

10 Mar 1995
Secretary resigned;new director appointed

10 Mar 1995
New secretary appointed;director resigned

10 Mar 1995
Registered office changed on 10/03/95 from: 1 mitchell lane bristol BS1 6BU

10 Jan 1995
Incorporation

T R ENGINEERING PROJECTS LIMITED Charges

10 January 2001
Fixed charge on purchased debts which fail to vest
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: All debts purchased or purported to be purchased by the…
26 June 1997
Debenture
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a rear unit station approach bicester…
19 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a rear unit station approach london road…
6 April 1995
Fixed and floating charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…