TREND STREET UK LTD
MIDDLESEX BRANDWELL (UK) LTD BRANDWELL LTD

Hellopages » Greater London » Enfield » EN1 3EN

Company number 03888313
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address 94 SILVER STREET, ENFIELD, MIDDLESEX, EN1 3EN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 1 . The most likely internet sites of TREND STREET UK LTD are www.trendstreetuk.co.uk, and www.trend-street-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Trend Street Uk Ltd is a Private Limited Company. The company registration number is 03888313. Trend Street Uk Ltd has been working since 03 December 1999. The present status of the company is Active. The registered address of Trend Street Uk Ltd is 94 Silver Street Enfield Middlesex En1 3en. . MAHON, Sean is a Secretary of the company. MAHON, Sean is a Director of the company. Secretary BARTER, Robert Jon has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director GOKAY, Phillip Feridun Kemal has been resigned. Director MAHON, Jeffrey has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MAHON, Sean
Appointed Date: 30 November 2014

Director
MAHON, Sean
Appointed Date: 06 January 2000
68 years old

Resigned Directors

Secretary
BARTER, Robert Jon
Resigned: 30 November 2014
Appointed Date: 06 January 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 06 January 2000
Appointed Date: 03 December 1999

Director
GOKAY, Phillip Feridun Kemal
Resigned: 04 August 2006
Appointed Date: 06 January 2000
68 years old

Director
MAHON, Jeffrey
Resigned: 30 November 2014
Appointed Date: 06 January 2000
55 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 06 January 2000
Appointed Date: 03 December 1999

Persons With Significant Control

Brandwell (Irl) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TREND STREET UK LTD Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

30 Oct 2015
Accounts for a small company made up to 31 December 2014
05 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1

...
... and 50 more events
17 Feb 2000
New director appointed
17 Feb 2000
New secretary appointed
18 Jan 2000
Secretary resigned
18 Jan 2000
Director resigned
03 Dec 1999
Incorporation

TREND STREET UK LTD Charges

14 January 2004
Debenture
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 April 2001
Debenture
Delivered: 19 April 2001
Status: Satisfied on 7 February 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…