TRAMET UK LIMITED
COLCHESTER SESILI LIMITED

Hellopages » Essex » Colchester » CO3 3AD
Company number 03710986
Status Liquidation
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address TOWN WALL HOUSE, BALKERNE HILL, COLCHESTER, ESSEX, CO3 3AD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Liquidators' statement of receipts and payments to 30 January 2017; Liquidators' statement of receipts and payments to 30 January 2016; Liquidators' statement of receipts and payments to 30 January 2015. The most likely internet sites of TRAMET UK LIMITED are www.trametuk.co.uk, and www.tramet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Tramet Uk Limited is a Private Limited Company. The company registration number is 03710986. Tramet Uk Limited has been working since 10 February 1999. The present status of the company is Liquidation. The registered address of Tramet Uk Limited is Town Wall House Balkerne Hill Colchester Essex Co3 3ad. . MC NAMARA, Sandra is a Secretary of the company. MCNAMARA, John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, Paul James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
MC NAMARA, Sandra
Appointed Date: 16 June 1999

Director
MCNAMARA, John
Appointed Date: 16 June 1999
82 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1999
Appointed Date: 10 February 1999

Director
BERRY, Paul James
Resigned: 19 December 2012
Appointed Date: 01 January 2010
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 June 1999
Appointed Date: 10 February 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 June 1999
Appointed Date: 10 February 1999

TRAMET UK LIMITED Events

05 Apr 2017
Liquidators' statement of receipts and payments to 30 January 2017
06 Apr 2016
Liquidators' statement of receipts and payments to 30 January 2016
12 May 2015
Liquidators' statement of receipts and payments to 30 January 2015
01 Apr 2014
Liquidators' statement of receipts and payments to 30 January 2014
14 Feb 2013
Statement of affairs with form 4.19
...
... and 40 more events
28 Jun 1999
Registered office changed on 28/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
19 Mar 1999
Company name changed sesili LIMITED\certificate issued on 22/03/99
18 Mar 1999
Nc inc already adjusted 16/03/99
18 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Feb 1999
Incorporation

TRAMET UK LIMITED Charges

20 October 1999
Debenture deed
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: (Including trade fixtures). Fixed and floating charges over…