TRADE WINDS (LEICS) LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 6BZ
Company number 04688657
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address SHIRLEY ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 6BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 110 . The most likely internet sites of TRADE WINDS (LEICS) LIMITED are www.tradewindsleics.co.uk, and www.trade-winds-leics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Kettering Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Winds Leics Limited is a Private Limited Company. The company registration number is 04688657. Trade Winds Leics Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Trade Winds Leics Limited is Shirley Road Rushden Northamptonshire Nn10 6bz. . REGAN, Emma is a Secretary of the company. REGAN, Richard John is a Director of the company. Secretary NICHOLLS, Trevor Alan has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director NICHOLLS, Christian Marcus has been resigned. Director NICHOLLS, Mathew Guy has been resigned. Director NICHOLLS, Sheila has been resigned. Director NICHOLLS, Sheila has been resigned. Director NICHOLLS, Trevor Alan has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REGAN, Emma
Appointed Date: 29 February 2008

Director
REGAN, Richard John
Appointed Date: 29 February 2008
61 years old

Resigned Directors

Secretary
NICHOLLS, Trevor Alan
Resigned: 29 February 2008
Appointed Date: 06 March 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Director
NICHOLLS, Christian Marcus
Resigned: 29 February 2008
Appointed Date: 06 March 2003
44 years old

Director
NICHOLLS, Mathew Guy
Resigned: 20 March 2007
Appointed Date: 11 August 2003
42 years old

Director
NICHOLLS, Sheila
Resigned: 06 December 2005
Appointed Date: 25 November 2005
75 years old

Director
NICHOLLS, Sheila
Resigned: 23 May 2003
Appointed Date: 06 March 2003
75 years old

Director
NICHOLLS, Trevor Alan
Resigned: 29 February 2008
Appointed Date: 06 March 2003
83 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 06 March 2003
Appointed Date: 06 March 2003

Persons With Significant Control

Midland Automation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADE WINDS (LEICS) LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 March 2016
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 110

16 Sep 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 110

...
... and 37 more events
11 Mar 2003
New director appointed
11 Mar 2003
New director appointed
11 Mar 2003
New secretary appointed;new director appointed
11 Mar 2003
Registered office changed on 11/03/03 from: pembroke house 7 brunswick square, bristol BS2 8PE
06 Mar 2003
Incorporation