TREK INVESTCO LIMITED
CRAWLEY ELMLEND LIMITED

Hellopages » West Sussex » Crawley » RH10 1BD

Company number 03769224
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Director's details changed for Catherine Gordon on 31 March 2017; Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 17 March 2017; Full accounts made up to 30 September 2015. The most likely internet sites of TREK INVESTCO LIMITED are www.trekinvestco.co.uk, and www.trek-investco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Balcombe Rail Station is 4.9 miles; to Littlehaven Rail Station is 5.8 miles; to Salfords (Surrey) Rail Station is 5.9 miles; to Redhill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trek Investco Limited is a Private Limited Company. The company registration number is 03769224. Trek Investco Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Trek Investco Limited is Origin One 108 High Street Crawley West Sussex United Kingdom Rh10 1bd. . BURRELL, Peter James is a Director of the company. GORDON, Catherine is a Director of the company. LAGERWEIJ, Hans Bernard is a Director of the company. Secretary BERKETT, Neil Anthony has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GORDON, Catherine has been resigned. Secretary WALTER, Joyce has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADDIS, Jonathan Peter has been resigned. Director BEARD, Matthew Andrew has been resigned. Director BERKETT, Neil Anthony has been resigned. Director BRACKENBURY, Martin De Selincourt has been resigned. Director FLANAGAN, Sally Deborah has been resigned. Director GILLESPIE, David Roy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHN, Andrew Lloyd has been resigned. Director LONG, Peter James has been resigned. Director MARTIN, Andrew David has been resigned. Director MCNAUGHT, Robert John has been resigned. Director OHLSSON, Anthony has been resigned. Director PETROULAS, Peter has been resigned. Director QUICKNESS LIMITED has been resigned. Director SHAPTER, Martyn John has been resigned. Director SHARP, Tina Mary has been resigned. Director STUMP, Colin Raymond has been resigned. Director WALTER, Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURRELL, Peter James
Appointed Date: 06 August 2012
65 years old

Director
GORDON, Catherine
Appointed Date: 31 May 2002
65 years old

Director
LAGERWEIJ, Hans Bernard
Appointed Date: 23 June 2015
53 years old

Resigned Directors

Secretary
BERKETT, Neil Anthony
Resigned: 13 October 1999
Appointed Date: 24 June 1999

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 24 June 1999
Appointed Date: 17 May 1999

Secretary
GORDON, Catherine
Resigned: 27 June 2002
Appointed Date: 13 October 1999

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 27 June 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 May 1999
Appointed Date: 12 May 1999

Director
ADDIS, Jonathan Peter
Resigned: 31 May 2002
Appointed Date: 29 December 1999
55 years old

Director
BEARD, Matthew Andrew
Resigned: 10 July 2015
Appointed Date: 13 July 2011
53 years old

Director
BERKETT, Neil Anthony
Resigned: 12 July 2001
Appointed Date: 24 June 1999
70 years old

Director
BRACKENBURY, Martin De Selincourt
Resigned: 31 May 2002
Appointed Date: 01 March 2000
82 years old

Director
FLANAGAN, Sally Deborah
Resigned: 30 November 1999
Appointed Date: 16 August 1999
63 years old

Director
GILLESPIE, David Roy
Resigned: 14 August 2006
Appointed Date: 24 June 1999
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 May 1999
Appointed Date: 12 May 1999

Director
JOHN, Andrew Lloyd
Resigned: 15 July 2011
Appointed Date: 31 May 2002
73 years old

Director
LONG, Peter James
Resigned: 22 November 2005
Appointed Date: 31 May 2002
73 years old

Director
MARTIN, Andrew David
Resigned: 11 March 2004
Appointed Date: 31 May 2002
65 years old

Director
MCNAUGHT, Robert John
Resigned: 11 April 2001
Appointed Date: 16 February 2000
80 years old

Director
OHLSSON, Anthony
Resigned: 15 May 2001
Appointed Date: 13 October 1999
58 years old

Director
PETROULAS, Peter
Resigned: 15 May 2001
Appointed Date: 04 December 2000
65 years old

Director
QUICKNESS LIMITED
Resigned: 24 June 1999
Appointed Date: 17 May 1999
44 years old

Director
SHAPTER, Martyn John
Resigned: 31 July 2012
Appointed Date: 13 July 2011
58 years old

Director
SHARP, Tina Mary
Resigned: 28 January 2002
Appointed Date: 16 August 1999
63 years old

Director
STUMP, Colin Raymond
Resigned: 31 December 2010
Appointed Date: 07 August 2006
69 years old

Director
WALTER, Joyce
Resigned: 15 July 2011
Appointed Date: 15 October 2007
74 years old

TREK INVESTCO LIMITED Events

05 Apr 2017
Director's details changed for Catherine Gordon on 31 March 2017
17 Mar 2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 17 March 2017
05 Jul 2016
Full accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 168,521.67

28 Jan 2016
Termination of appointment of Joyce Walter as a secretary on 18 December 2015
...
... and 136 more events
20 May 1999
New secretary appointed
20 May 1999
New director appointed
20 May 1999
Registered office changed on 20/05/99 from: 120 east road london N1 6AA
20 May 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 May 1999
Incorporation

TREK INVESTCO LIMITED Charges

14 February 2000
Deed of charge over credit balances
Delivered: 2 March 2000
Status: Satisfied on 16 September 2010
Persons entitled: Barclays Bank PLC
Description: 10133868. the charge creates a fixed charge over all the…
16 August 1999
Debenture
Delivered: 26 August 1999
Status: Satisfied on 15 June 2002
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: .. fixed and floating charges over the undertaking and all…