TRG LOGISTICS LTD
EPSOM THE RECRUIT GROUP LIMITED THE RECRUITGROUP LIMITED SOUTHERN RECRUIT LIMITED

Hellopages » Surrey » Epsom and Ewell » KT19 9BA

Company number 03974669
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address TRG HOUSE, 2 ROY RICHMOND WAY, EPSOM, SURREY, KT19 9BA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Steve John Imber as a secretary on 21 June 2016; Termination of appointment of Keith James Cartwright as a secretary on 21 June 2016. The most likely internet sites of TRG LOGISTICS LTD are www.trglogistics.co.uk, and www.trg-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Barnes Bridge Rail Station is 8.8 miles; to Clapham Junction Rail Station is 9.2 miles; to Brentford Rail Station is 10.1 miles; to Battersea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trg Logistics Ltd is a Private Limited Company. The company registration number is 03974669. Trg Logistics Ltd has been working since 17 April 2000. The present status of the company is Active. The registered address of Trg Logistics Ltd is Trg House 2 Roy Richmond Way Epsom Surrey Kt19 9ba. . IMBER, Steve John is a Secretary of the company. GORDON, Nicholas Lucien is a Director of the company. IMBER, Steven is a Director of the company. Secretary CARTWRIGHT, Keith James has been resigned. Secretary GORDON, Nicholas Lucien has been resigned. Secretary GORDON, Nicholas Lucien has been resigned. Secretary IMBER, Steve has been resigned. Secretary MAXWELL, Herbert Henry has been resigned. Secretary RAND, Derek Albert has been resigned. Secretary SCHRODER, Nigel Alan Daniel has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CASEBOURNE, Suzanne Beverley has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
IMBER, Steve John
Appointed Date: 21 June 2016

Director
GORDON, Nicholas Lucien
Appointed Date: 17 April 2000
50 years old

Director
IMBER, Steven
Appointed Date: 01 July 2014
62 years old

Resigned Directors

Secretary
CARTWRIGHT, Keith James
Resigned: 21 June 2016
Appointed Date: 25 November 2014

Secretary
GORDON, Nicholas Lucien
Resigned: 16 February 2010
Appointed Date: 30 April 2004

Secretary
GORDON, Nicholas Lucien
Resigned: 31 March 2002
Appointed Date: 17 April 2000

Secretary
IMBER, Steve
Resigned: 25 November 2014
Appointed Date: 14 March 2014

Secretary
MAXWELL, Herbert Henry
Resigned: 30 April 2012
Appointed Date: 16 February 2010

Secretary
RAND, Derek Albert
Resigned: 30 April 2004
Appointed Date: 01 April 2002

Secretary
SCHRODER, Nigel Alan Daniel
Resigned: 14 March 2014
Appointed Date: 30 April 2012

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Director
CASEBOURNE, Suzanne Beverley
Resigned: 21 June 2010
Appointed Date: 17 April 2000
74 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

TRG LOGISTICS LTD Events

01 Jul 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Appointment of Mr Steve John Imber as a secretary on 21 June 2016
21 Jun 2016
Termination of appointment of Keith James Cartwright as a secretary on 21 June 2016
12 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000

12 May 2016
Director's details changed for Mr Nicholas Lucien Gordon on 1 January 2016
...
... and 100 more events
02 May 2000
New secretary appointed;new director appointed
02 May 2000
Director resigned
02 May 2000
Secretary resigned
02 May 2000
Registered office changed on 02/05/00 from: 229 nether street london N3 1NT
17 Apr 2000
Incorporation

TRG LOGISTICS LTD Charges

9 October 2015
Charge code 0397 4669 0014
Delivered: 16 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 September 2015
Charge code 0397 4669 0013
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 January 2014
Charge code 0397 4669 0012
Delivered: 9 January 2014
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0397 4669 0011
Delivered: 27 December 2013
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
30 November 2010
Legal assignment
Delivered: 4 December 2010
Status: Satisfied on 10 March 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 March 2009
Legal assignment
Delivered: 24 March 2009
Status: Satisfied on 10 March 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 June 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 10 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2007
Floating charge (all assets)
Delivered: 20 April 2007
Status: Satisfied on 10 March 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of floating charge all the undertaking of the…
17 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 20 April 2007
Status: Satisfied on 10 March 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 1 November 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Rent deposit deed
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Raglan (Caterham) Limited
Description: The sum of £4406.25 by way of rent deposit.
14 March 2003
All asset debenture deed
Delivered: 18 March 2003
Status: Satisfied on 17 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
All assets debenture
Delivered: 30 May 2001
Status: Satisfied on 17 September 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex. Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
30 May 2000
Debenture
Delivered: 5 June 2000
Status: Satisfied on 20 November 2010
Persons entitled: Argent Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…