TRAILSTREAM LIMITED
MIDDLEWICH TRAVELSTREAM LIMITED

Hellopages » Cheshire » Cheshire East » CW10 0GW

Company number 04650419
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address UNIT 3, VERITY COURT, MIDDLEWICH, CHESHIRE, CW10 0GW
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of TRAILSTREAM LIMITED are www.trailstream.co.uk, and www.trailstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Sandbach Rail Station is 3.5 miles; to Goostrey Rail Station is 4.7 miles; to Greenbank Rail Station is 5.8 miles; to Knutsford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trailstream Limited is a Private Limited Company. The company registration number is 04650419. Trailstream Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Trailstream Limited is Unit 3 Verity Court Middlewich Cheshire Cw10 0gw. . HOWARD, Amanda Jane is a Secretary of the company. HOWARD, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
HOWARD, Amanda Jane
Appointed Date: 28 January 2003

Director
HOWARD, David
Appointed Date: 28 January 2003
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Persons With Significant Control

Mr David Howard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TRAILSTREAM LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Mar 2015
Satisfaction of charge 2 in full
...
... and 41 more events
06 Apr 2003
New secretary appointed
06 Apr 2003
New director appointed
20 Feb 2003
Memorandum and Articles of Association
18 Feb 2003
Company name changed travelstream LIMITED\certificate issued on 17/02/03
28 Jan 2003
Incorporation

TRAILSTREAM LIMITED Charges

10 May 2013
Charge code 0465 0419 0005
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 July 2009
Debenture
Delivered: 1 August 2009
Status: Satisfied on 26 March 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2009
Charge of deposit
Delivered: 1 August 2009
Status: Satisfied on 28 February 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
7 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 26 March 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 September 2004
Rent deposit deed
Delivered: 11 September 2004
Status: Satisfied on 28 February 2013
Persons entitled: Douglas William Sheard,Susan Sheard,Stephen John Proudlove and Charlotte Ruth Proudlove
Description: The sum of £1,550 deposited under the terms of the rent…