TRM COPY CENTRES (U.K.) LIMITED
KINGS LANGLEY

Hellopages » Hertfordshire » Dacorum » WD4 9JF

Company number 03220922
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address 3 THE GROVE, CHIPPERFIELD ROAD, KINGS LANGLEY, HERTFORDSHIRE, WD4 9JF
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TRM COPY CENTRES (U.K.) LIMITED are www.trmcopycentresuk.co.uk, and www.trm-copy-centres-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Trm Copy Centres U K Limited is a Private Limited Company. The company registration number is 03220922. Trm Copy Centres U K Limited has been working since 01 July 1996. The present status of the company is Active. The registered address of Trm Copy Centres U K Limited is 3 The Grove Chipperfield Road Kings Langley Hertfordshire Wd4 9jf. . VODDEN, Martin Craig is a Secretary of the company. VODDEN, Martin Craig is a Director of the company. Secretary BROWN, Paul Marvin has been resigned. Secretary BRUCE, Robert A has been resigned. Secretary LASS, Jonathan Daniel has been resigned. Secretary PATEL, Shami has been resigned. Secretary SPALDING, Daniel has been resigned. Secretary VODDEN, Sharon Jacqueline has been resigned. Director BROTMAN, Jeff has been resigned. Director DALE, Steven Roger has been resigned. Director DEAN, Ashley Stuart has been resigned. Director MANN, Thomas has been resigned. Director MARCHANT, David Francis has been resigned. Director PATEL, Shami has been resigned. Director SIMON, Michael D has been resigned. Director SPALDING, Daniel has been resigned. Director STOCKTON, Frederic Paul has been resigned. Director TAYLOR, Mark has been resigned. Director TEPPER, Kenneth has been resigned. Director TOWNSLEY, Peter Andrew has been resigned. Director WATERHOUSE, Kevin George has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
VODDEN, Martin Craig
Appointed Date: 28 November 2007

Director
VODDEN, Martin Craig
Appointed Date: 28 June 2006
61 years old

Resigned Directors

Secretary
BROWN, Paul Marvin
Resigned: 09 August 1999
Appointed Date: 22 September 1997

Secretary
BRUCE, Robert A
Resigned: 22 August 1997
Appointed Date: 01 July 1996

Secretary
LASS, Jonathan Daniel
Resigned: 28 June 2006
Appointed Date: 04 June 2002

Secretary
PATEL, Shami
Resigned: 30 January 2001
Appointed Date: 09 August 1999

Secretary
SPALDING, Daniel
Resigned: 04 June 2002
Appointed Date: 30 January 2001

Secretary
VODDEN, Sharon Jacqueline
Resigned: 26 November 2007
Appointed Date: 28 June 2006

Director
BROTMAN, Jeff
Resigned: 28 June 2006
Appointed Date: 14 March 2006
62 years old

Director
DALE, Steven Roger
Resigned: 03 April 1998
Appointed Date: 01 July 1996
61 years old

Director
DEAN, Ashley Stuart
Resigned: 28 June 2006
Appointed Date: 01 December 2003
64 years old

Director
MANN, Thomas
Resigned: 14 March 2006
Appointed Date: 19 November 2002
66 years old

Director
MARCHANT, David Francis
Resigned: 31 March 2009
Appointed Date: 28 June 2006
78 years old

Director
PATEL, Shami
Resigned: 28 May 2001
Appointed Date: 09 August 1999
56 years old

Director
SIMON, Michael D
Resigned: 25 August 1997
Appointed Date: 01 July 1996
81 years old

Director
SPALDING, Daniel
Resigned: 04 June 2002
Appointed Date: 22 October 2001
71 years old

Director
STOCKTON, Frederic Paul
Resigned: 22 October 2001
Appointed Date: 25 August 1997
73 years old

Director
TAYLOR, Mark
Resigned: 03 April 1998
Appointed Date: 01 July 1996
62 years old

Director
TEPPER, Kenneth
Resigned: 14 March 2006
Appointed Date: 04 June 2002
63 years old

Director
TOWNSLEY, Peter Andrew
Resigned: 31 December 2002
Appointed Date: 28 May 2001
71 years old

Director
WATERHOUSE, Kevin George
Resigned: 28 June 2006
Appointed Date: 06 February 2006
65 years old

Persons With Significant Control

Digital 4 Convenience Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TRM COPY CENTRES (U.K.) LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 30 June 2016 with updates
10 Nov 2015
Accounts for a dormant company made up to 31 March 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,280,052

12 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 93 more events
27 May 1997
Accounting reference date shortened from 31/07/97 to 30/06/97
27 May 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

27 May 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 May 1997
£ nc 100/11000000 16/05/97
01 Jul 1996
Incorporation

TRM COPY CENTRES (U.K.) LIMITED Charges

19 November 2004
Debenture
Delivered: 30 November 2004
Status: Satisfied on 20 June 2006
Persons entitled: Bank of America, N.A. (The Administrative Agent)
Description: All interests in any f/h or l/h property, all equipment…
29 July 2002
Assignment and charge
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…