TRELLIS INVESTMENTS LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 8JF

Company number 07943117
Status Active
Incorporation Date 9 February 2012
Company Type Private Limited Company
Address WYEVALE GARDEN CENTRES SYON PARK, LONDON ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 8JF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Auditor's resignation; Confirmation statement made on 9 February 2017 with updates; Group of companies' accounts made up to 27 December 2015. The most likely internet sites of TRELLIS INVESTMENTS LIMITED are www.trellisinvestments.co.uk, and www.trellis-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Trellis Investments Limited is a Private Limited Company. The company registration number is 07943117. Trellis Investments Limited has been working since 09 February 2012. The present status of the company is Active. The registered address of Trellis Investments Limited is Wyevale Garden Centres Syon Park London Road Brentford Middlesex England Tw8 8jf. . MURRAY, Mary Elizabeth is a Secretary of the company. HOBBS, David Fraser is a Director of the company. JONES, Anthony Gerald is a Director of the company. KING, Justin Matthew is a Director of the company. MCLAUGHLAN, Roger is a Director of the company. WILLIAMS, Alexander David is a Director of the company. Secretary STEINMEYER, Nils Olin has been resigned. Secretary WARD, Elizabeth Ann has been resigned. Director BRADSHAW, Kevin Michael has been resigned. Director BROWN, Dean has been resigned. Director JENKINSON, Antonia Scarlett has been resigned. Director LEVI, Lorenzo Ilan has been resigned. Director MARSHALL, Nicholas Charles Gilmour has been resigned. Director MURPHY, Stephen Thomas has been resigned. Director PITCHER, Stephen John has been resigned. Director ROBERTSON, Lorraine Anne has been resigned. Director STEINMEYER, Nils Olin has been resigned. Director VOS, Huibert Arnold has been resigned. Director WILLIAMSON, Julie Kay has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MURRAY, Mary Elizabeth
Appointed Date: 24 August 2016

Director
HOBBS, David Fraser
Appointed Date: 18 August 2016
59 years old

Director
JONES, Anthony Gerald
Appointed Date: 18 April 2016
52 years old

Director
KING, Justin Matthew
Appointed Date: 18 August 2016
64 years old

Director
MCLAUGHLAN, Roger
Appointed Date: 10 March 2016
62 years old

Director
WILLIAMS, Alexander David
Appointed Date: 18 August 2016
52 years old

Resigned Directors

Secretary
STEINMEYER, Nils Olin
Resigned: 11 February 2016
Appointed Date: 19 October 2012

Secretary
WARD, Elizabeth Ann
Resigned: 13 July 2016
Appointed Date: 11 February 2016

Director
BRADSHAW, Kevin Michael
Resigned: 09 March 2016
Appointed Date: 19 November 2012
56 years old

Director
BROWN, Dean
Resigned: 05 March 2012
Appointed Date: 09 February 2012
54 years old

Director
JENKINSON, Antonia Scarlett
Resigned: 19 October 2012
Appointed Date: 24 April 2012
56 years old

Director
LEVI, Lorenzo Ilan
Resigned: 08 July 2015
Appointed Date: 09 February 2012
57 years old

Director
MARSHALL, Nicholas Charles Gilmour
Resigned: 22 October 2012
Appointed Date: 24 April 2012
75 years old

Director
MURPHY, Stephen Thomas
Resigned: 18 August 2016
Appointed Date: 08 June 2012
69 years old

Director
PITCHER, Stephen John
Resigned: 31 July 2013
Appointed Date: 24 April 2012
63 years old

Director
ROBERTSON, Lorraine Anne
Resigned: 19 October 2012
Appointed Date: 24 April 2012
56 years old

Director
STEINMEYER, Nils Olin
Resigned: 01 April 2016
Appointed Date: 09 February 2012
55 years old

Director
VOS, Huibert Arnold
Resigned: 31 August 2016
Appointed Date: 08 July 2015
41 years old

Director
WILLIAMSON, Julie Kay
Resigned: 31 August 2016
Appointed Date: 09 February 2012
64 years old

Persons With Significant Control

Trellis Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRELLIS INVESTMENTS LIMITED Events

17 Feb 2017
Auditor's resignation
14 Feb 2017
Confirmation statement made on 9 February 2017 with updates
09 Oct 2016
Group of companies' accounts made up to 27 December 2015
23 Sep 2016
Second filing for the termination of Kevin Michael Bradshaw as a director
22 Sep 2016
Second filing for the termination of Nils Olin Steinmeyer as a director
...
... and 42 more events
03 May 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

03 Apr 2012
Particulars of a mortgage or charge / charge no: 1
08 Mar 2012
Termination of appointment of Dean Brown as a director
07 Mar 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TRELLIS INVESTMENTS LIMITED Charges

24 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…