TRUVOX INTERNATIONAL LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO30 2JR

Company number 00731273
Status Active
Incorporation Date 31 July 1962
Company Type Private Limited Company
Address UNIT C (EAST), HAMILTON BUSINESS PARK MANATON WAY, BOTLEY ROAD, HEDGE END, SOUTHAMPTON, HAMPSHIRE, SO30 2JR
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000,000 ; Appointment of Ms Kristin Joy Tacony Humes as a director on 23 May 2016. The most likely internet sites of TRUVOX INTERNATIONAL LIMITED are www.truvoxinternational.co.uk, and www.truvox-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to St Denys Rail Station is 3.6 miles; to Swanwick Rail Station is 3.8 miles; to Shawford Rail Station is 6.8 miles; to Fareham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Truvox International Limited is a Private Limited Company. The company registration number is 00731273. Truvox International Limited has been working since 31 July 1962. The present status of the company is Active. The registered address of Truvox International Limited is Unit C East Hamilton Business Park Manaton Way Botley Road Hedge End Southampton Hampshire So30 2jr. . OVERELL, David Peter is a Secretary of the company. DAY, Herbert Steven is a Director of the company. HINDERER III, Harold William is a Director of the company. MCVEAN, Gordon Robert is a Director of the company. OVERELL, David Peter is a Director of the company. TACONY HUMES, Kristin Joy is a Director of the company. Secretary EZEKIEL, David Richard Simon has been resigned. Secretary JONES, Kevin has been resigned. Secretary SMITH, John Patrick has been resigned. Director HOLT, Peter David has been resigned. Director JONES, Kevin has been resigned. Director MARSH, Peter Christopher has been resigned. Director MORRIS, John Reginald has been resigned. Director PAPP, Roger Sadgrove has been resigned. Director PRENN, Daniel Dan has been resigned. Director PRENN, John Allen Nicholas has been resigned. Director TACONY, Kenneth John has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
OVERELL, David Peter
Appointed Date: 01 January 2007

Director
DAY, Herbert Steven
Appointed Date: 01 January 2007
69 years old

Director
HINDERER III, Harold William
Appointed Date: 01 January 2007
73 years old

Director
MCVEAN, Gordon Robert
Appointed Date: 01 April 2009
59 years old

Director
OVERELL, David Peter
Appointed Date: 04 October 1997
70 years old

Director
TACONY HUMES, Kristin Joy
Appointed Date: 23 May 2016
53 years old

Resigned Directors

Secretary
EZEKIEL, David Richard Simon
Resigned: 25 May 2004
Appointed Date: 13 April 1994

Secretary
JONES, Kevin
Resigned: 22 April 1994

Secretary
SMITH, John Patrick
Resigned: 01 January 2007
Appointed Date: 22 October 2002

Director
HOLT, Peter David
Resigned: 31 December 2009
Appointed Date: 12 August 1991
80 years old

Director
JONES, Kevin
Resigned: 22 April 1994
73 years old

Director
MARSH, Peter Christopher
Resigned: 14 September 2001
Appointed Date: 04 October 1997
71 years old

Director
MORRIS, John Reginald
Resigned: 01 January 2007
97 years old

Director
PAPP, Roger Sadgrove
Resigned: 31 December 2008
73 years old

Director
PRENN, Daniel Dan
Resigned: 03 September 1991
121 years old

Director
PRENN, John Allen Nicholas
Resigned: 01 January 2007
72 years old

Director
TACONY, Kenneth John
Resigned: 23 May 2016
Appointed Date: 01 January 2007
82 years old

TRUVOX INTERNATIONAL LIMITED Events

06 Mar 2017
Full accounts made up to 31 December 2016
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000,000

01 Jun 2016
Appointment of Ms Kristin Joy Tacony Humes as a director on 23 May 2016
31 May 2016
Termination of appointment of Kenneth John Tacony as a director on 23 May 2016
14 Mar 2016
Full accounts made up to 31 December 2015
...
... and 114 more events
16 Jul 1987
Accounting reference date shortened from 31/03 to 30/09

17 Nov 1986
Accounts for a small company made up to 31 March 1986

17 Nov 1986
Return made up to 14/11/86; full list of members

03 May 1967
Company name changed\certificate issued on 03/05/67
31 Jul 1962
Incorporation

TRUVOX INTERNATIONAL LIMITED Charges

1 June 1998
Debenture
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1994
Charge
Delivered: 6 May 1994
Status: Satisfied on 19 November 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
3 August 1990
Fixed and floating charge
Delivered: 13 August 1990
Status: Satisfied on 19 November 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…
12 January 1977
Floating charge.
Delivered: 26 January 1977
Status: Satisfied on 19 November 2003
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…