TRAILER RESOURCES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7RH

Company number 02890593
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address GARTON COURT, BOUNDARY WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7RH
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 028905930035, created on 3 April 2017; Confirmation statement made on 9 January 2017 with updates; Registration of charge 028905930034, created on 15 December 2016. The most likely internet sites of TRAILER RESOURCES LIMITED are www.trailerresources.co.uk, and www.trailer-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Trailer Resources Limited is a Private Limited Company. The company registration number is 02890593. Trailer Resources Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Trailer Resources Limited is Garton Court Boundary Way Hemel Hempstead Hertfordshire Hp2 7rh. . O'CONNOR, Gaynor is a Secretary of the company. JONES, Amanda Jane is a Director of the company. O'CONNOR, Barry Desmond is a Director of the company. O'CONNOR, Desmond is a Director of the company. O'CONNOR, Gaynor is a Director of the company. Secretary CLARK, Ann Deirdre has been resigned. Secretary CLARK, Peter John has been resigned. Secretary EDWARDS, Eric Christopher has been resigned. Secretary NAGELE, Melanie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Peter John has been resigned. Director EDWARDS, Eric Christopher has been resigned. Director NAGELE, Melanie has been resigned. Director O'CONNOR, Barry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
O'CONNOR, Gaynor
Appointed Date: 10 August 2005

Director
JONES, Amanda Jane
Appointed Date: 01 April 2012
60 years old

Director
O'CONNOR, Barry Desmond
Appointed Date: 01 April 2004
58 years old

Director
O'CONNOR, Desmond
Appointed Date: 14 April 1999
82 years old

Director
O'CONNOR, Gaynor
Appointed Date: 13 July 2004
80 years old

Resigned Directors

Secretary
CLARK, Ann Deirdre
Resigned: 31 October 1994
Appointed Date: 24 January 1994

Secretary
CLARK, Peter John
Resigned: 19 July 1995
Appointed Date: 31 October 1994

Secretary
EDWARDS, Eric Christopher
Resigned: 03 December 2003
Appointed Date: 18 July 1995

Secretary
NAGELE, Melanie
Resigned: 10 August 2005
Appointed Date: 03 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Director
CLARK, Peter John
Resigned: 01 November 1994
Appointed Date: 24 January 1994
74 years old

Director
EDWARDS, Eric Christopher
Resigned: 03 December 2003
Appointed Date: 18 July 1995
75 years old

Director
NAGELE, Melanie
Resigned: 04 November 2005
Appointed Date: 13 July 2004
49 years old

Director
O'CONNOR, Barry
Resigned: 14 April 1999
Appointed Date: 12 October 1994
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Persons With Significant Control

Garton Holdings Limited
Notified on: 9 January 2017
Nature of control: Ownership of shares – 75% or more

TRAILER RESOURCES LIMITED Events

11 Apr 2017
Registration of charge 028905930035, created on 3 April 2017
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
22 Dec 2016
Registration of charge 028905930034, created on 15 December 2016
22 Dec 2016
Registration of charge 028905930033, created on 15 December 2016
31 Oct 2016
Full accounts made up to 31 March 2016
...
... and 102 more events
08 Nov 1994
Director resigned

23 Aug 1994
Ad 12/08/94--------- £ si 98@1=98 £ ic 2/100
13 Apr 1994
Accounting reference date notified as 30/11
06 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1994
Incorporation

TRAILER RESOURCES LIMITED Charges

3 April 2017
Charge code 0289 0593 0035
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
15 December 2016
Charge code 0289 0593 0034
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
15 December 2016
Charge code 0289 0593 0033
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
16 September 2016
Charge code 0289 0593 0032
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
16 September 2016
Charge code 0289 0593 0031
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
16 September 2016
Charge code 0289 0593 0030
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
12 August 2016
Charge code 0289 0593 0029
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 July 2016
Charge code 0289 0593 0028
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Paragon Bank Vehicle Finance
Description: 14 x trailers…
20 June 2016
Charge code 0289 0593 0027
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 May 2016
Charge code 0289 0593 0026
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 May 2016
Charge code 0289 0593 0025
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
26 May 2016
Charge code 0289 0593 0024
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 March 2016
Charge code 0289 0593 0023
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 March 2016
Charge code 0289 0593 0022
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 November 2015
Charge code 0289 0593 0021
Delivered: 18 November 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
13 July 2015
Charge code 0289 0593 0020
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Deutsche Leasing (UK) LTD
Description: N/A…
12 July 2013
Charge code 0289 0593 0019
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
7 May 2013
Charge code 0289 0593 0018
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0289 0593 0017
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
14 February 2013
Schedule a to master charge dated 7TH december 2011
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Deutsche Leasing (UK) LTD
Description: A) 1 x new sdc 13.6M tri axle curtainsider trailers serial…
10 January 2013
Security assignment
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rights, title and interest in the agreement pursuant to…
16 May 2012
Deed of assignment contained in a sub-hire agreement
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: All sub-hire or sub-lease agreements of goods whether…
23 April 2012
Charge over sub-hire agreements
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge all the right title and…
5 April 2012
Security assignment
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rights, title and interest in the agreement pursuant to…
5 April 2012
Security assignment
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rights, title and interest in the agreement pursuant to…
15 March 2012
Long term licence to sub-let (with security)
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements. See image…
7 December 2011
Master charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Deutsche Leasing (UK) LTD
Description: Equipment. A) 1 x new sdc 13.6M tri axle curtainsider…
30 September 2011
Certificate of assignment
Delivered: 5 October 2011
Status: Satisfied on 26 October 2011
Persons entitled: Sg Equipment Finance LTD
Description: All monies due or to become due to the lessee under the sub…
21 January 2011
Security assignment
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rights title and interest in the agreement to sub-lease…
21 January 2011
Security assignment
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All rights title and interest in the agreement to sub-lease…
6 October 2010
A certificate of assignment
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Sg Equipment Finance LTD
Description: All monies due and to become due to the lessee under the…
29 April 2005
Assignment and charge of sub-leasing agreements
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in…
7 October 2004
Assignment of keyman life policy intimation dated 07/10/04 and assignation dated
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: halifax financial services policy number:…
3 December 2003
Debenture
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 June 2003
Security assignment
Delivered: 12 June 2003
Status: Satisfied on 3 May 2008
Persons entitled: Dawsonrentals Truck & Trailer Limited
Description: All of the company's assets title benefit and interest…