TRAGO MILLS (CONTRACTS) LIMITED
PLYMOUTH

Hellopages » Cornwall » Cornwall » PL14 6HY

Company number 06021795
Status Active
Incorporation Date 7 December 2006
Company Type Private Limited Company
Address TRAGO MILLS TWOWATERSFOOT, LISKEARD, PLYMOUTH, CORNWALL, PL14 6HY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 27 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of TRAGO MILLS (CONTRACTS) LIMITED are www.tragomillscontracts.co.uk, and www.trago-mills-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 5.1 miles; to Causeland Rail Station is 5.6 miles; to Sandplace Rail Station is 6.6 miles; to Par Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trago Mills Contracts Limited is a Private Limited Company. The company registration number is 06021795. Trago Mills Contracts Limited has been working since 07 December 2006. The present status of the company is Active. The registered address of Trago Mills Contracts Limited is Trago Mills Twowatersfoot Liskeard Plymouth Cornwall Pl14 6hy. . LORD, Gary Peter is a Director of the company. PINHAY, Brent Alan is a Director of the company. ROBERTSON, Charles Bruce is a Director of the company. Secretary WITCHER, Geoffrey Alan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DUNCAN, Shaun Robert has been resigned. Director HOLDEN, Andrew James has been resigned. Director NUNN, Andrew Peter has been resigned. Director SANDBACH, Malcolm Anthony has been resigned. Director THOMAS, Phillip Stephen has been resigned. Director WITCHER, Geoffrey Alan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
LORD, Gary Peter
Appointed Date: 14 June 2010
67 years old

Director
PINHAY, Brent Alan
Appointed Date: 18 August 2011
60 years old

Director
ROBERTSON, Charles Bruce
Appointed Date: 07 December 2006
72 years old

Resigned Directors

Secretary
WITCHER, Geoffrey Alan
Resigned: 30 September 2011
Appointed Date: 07 December 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 December 2006
Appointed Date: 07 December 2006

Director
DUNCAN, Shaun Robert
Resigned: 30 May 2008
Appointed Date: 07 December 2006
58 years old

Director
HOLDEN, Andrew James
Resigned: 15 May 2007
Appointed Date: 07 December 2006
60 years old

Director
NUNN, Andrew Peter
Resigned: 03 May 2012
Appointed Date: 07 December 2006
58 years old

Director
SANDBACH, Malcolm Anthony
Resigned: 31 July 2013
Appointed Date: 07 December 2006
76 years old

Director
THOMAS, Phillip Stephen
Resigned: 04 June 2010
Appointed Date: 12 November 2007
68 years old

Director
WITCHER, Geoffrey Alan
Resigned: 30 September 2011
Appointed Date: 07 December 2006
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 December 2006
Appointed Date: 07 December 2006

TRAGO MILLS (CONTRACTS) LIMITED Events

27 Jul 2016
Full accounts made up to 27 December 2015
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

14 Aug 2015
Full accounts made up to 31 December 2014
13 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

05 Sep 2014
Full accounts made up to 31 December 2013
...
... and 46 more events
16 Jan 2007
New director appointed
16 Jan 2007
New director appointed
16 Jan 2007
New secretary appointed;new director appointed
15 Jan 2007
Ad 07/12/06--------- £ si 99@1=99 £ ic 1/100
07 Dec 2006
Incorporation

TRAGO MILLS (CONTRACTS) LIMITED Charges

2 November 2012
An omnibus guarantee and set-off agreement
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
3 May 2007
Debenture
Delivered: 10 May 2007
Status: Satisfied on 29 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…