TRENDY TILES LTD
HARROW

Hellopages » Greater London » Harrow » HA3 7DR

Company number 01761374
Status Active
Incorporation Date 13 October 1983
Company Type Private Limited Company
Address 5 WHISPERWOOD CLOSE, HARROW, ENGLAND, HA3 7DR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from 5 Whisterwood Close 128-130 College Hill Road Harrow - Weild Middlesex HA3 7DR England to 5 Whisperwood Close Harrow HA3 7DR on 12 September 2016; Statement of capital following an allotment of shares on 31 August 2016 USD 2 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TRENDY TILES LTD are www.trendytiles.co.uk, and www.trendy-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Trendy Tiles Ltd is a Private Limited Company. The company registration number is 01761374. Trendy Tiles Ltd has been working since 13 October 1983. The present status of the company is Active. The registered address of Trendy Tiles Ltd is 5 Whisperwood Close Harrow England Ha3 7dr. . DEGOLA, Luca is a Director of the company. HARRIS, Naphtlia is a Director of the company. Secretary BONUCCHI, Dominic has been resigned. Secretary VON PELTZ ASSOCIATES LIMITED has been resigned. Director BECK, Gertrud has been resigned. Director PINOESCH, Jon Andri has been resigned. Director SIERRO, Francois has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
DEGOLA, Luca
Appointed Date: 29 December 1995
62 years old

Director
HARRIS, Naphtlia
Appointed Date: 01 April 2012
93 years old

Resigned Directors

Secretary
BONUCCHI, Dominic
Resigned: 17 February 2012
Appointed Date: 29 December 1995

Secretary
VON PELTZ ASSOCIATES LIMITED
Resigned: 29 December 1995

Director
BECK, Gertrud
Resigned: 11 November 1993
97 years old

Director
PINOESCH, Jon Andri
Resigned: 29 December 1995
85 years old

Director
SIERRO, Francois
Resigned: 29 December 1995
77 years old

TRENDY TILES LTD Events

12 Sep 2016
Registered office address changed from 5 Whisterwood Close 128-130 College Hill Road Harrow - Weild Middlesex HA3 7DR England to 5 Whisperwood Close Harrow HA3 7DR on 12 September 2016
05 Sep 2016
Statement of capital following an allotment of shares on 31 August 2016
  • USD 2

17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Registered office address changed from 44 Upper Mulgrave Road Cheam Surrey SM2 7AJ to 5 Whisterwood Close 128-130 College Hill Road Harrow - Weild Middlesex HA3 7DR on 10 August 2016
14 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • USD 2

...
... and 91 more events
04 Nov 1986
Registered office changed on 04/11/86 from: 211 piccadilly london W1

21 Jun 1986
Return made up to 31/12/84; full list of members

21 Jun 1986
Return made up to 31/12/84; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

21 Jun 1986
Return made up to 31/12/85; full list of members

TRENDY TILES LTD Charges

30 March 2012
All assets debenture
Delivered: 10 April 2012
Status: Satisfied on 17 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2012
Debenture
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
9 March 2012
Deposit agreement to secure own liabilities
Delivered: 13 March 2012
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…