TRENT CONCRETE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4JP

Company number 01018733
Status Active
Incorporation Date 26 July 1971
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE 33, LEEDS, WEST YORKSHIRE, LS1 4JP
Home Country United Kingdom
Nature of Business 2661 - Manufacture concrete goods for construction
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of TRENT CONCRETE LIMITED are www.trentconcrete.co.uk, and www.trent-concrete.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Trent Concrete Limited is a Private Limited Company. The company registration number is 01018733. Trent Concrete Limited has been working since 26 July 1971. The present status of the company is Active. The registered address of Trent Concrete Limited is Pricewaterhousecoopers Llp Benson House 33 Leeds West Yorkshire Ls1 4jp. . ALEXANDER, John Edward is a Secretary of the company. ALEXANDER, John Edward is a Director of the company. JONES, Christopher is a Director of the company. KING, Peter Albert is a Director of the company. ORANGE, Anthony Mark is a Director of the company. WALKER, David George is a Director of the company. Secretary DALES, Roderick John has been resigned. Secretary SMEDLEY-STEVENSON, Francis Peter has been resigned. Director BRIAN, Edward Arthur has been resigned. Director BRIGGINSHAW, Geoffrey has been resigned. Director DOWNING, Michael John has been resigned. The company operates in "Manufacture concrete goods for construction".


Current Directors

Secretary
ALEXANDER, John Edward
Appointed Date: 09 September 2005

Director
ALEXANDER, John Edward
Appointed Date: 01 April 2006
55 years old

Director
JONES, Christopher
Appointed Date: 01 September 2003
66 years old

Director
KING, Peter Albert

76 years old

Director
ORANGE, Anthony Mark
Appointed Date: 01 September 2003
66 years old

Director
WALKER, David George

76 years old

Resigned Directors

Secretary
DALES, Roderick John
Resigned: 09 September 2005
Appointed Date: 01 April 1995

Secretary
SMEDLEY-STEVENSON, Francis Peter
Resigned: 01 April 1995

Director
BRIAN, Edward Arthur
Resigned: 30 September 1994
98 years old

Director
BRIGGINSHAW, Geoffrey
Resigned: 24 February 2000
97 years old

Director
DOWNING, Michael John
Resigned: 10 September 2003
82 years old

TRENT CONCRETE LIMITED Events

07 Aug 2015
Restoration by order of the court
17 Sep 2014
Final Gazette dissolved following liquidation
17 Jun 2014
Return of final meeting in a creditors' voluntary winding up
16 Apr 2014
Liquidators' statement of receipts and payments to 23 January 2014
23 May 2013
Receiver's abstract of receipts and payments to 10 May 2013
...
... and 99 more events
23 May 1986
Director's particulars changed

26 Sep 1979
Company name changed\certificate issued on 26/09/79
15 Feb 1978
Company name changed\certificate issued on 15/02/78
26 Jul 1971
Certificate of incorporation
26 Jul 1971
Incorporation

TRENT CONCRETE LIMITED Charges

5 September 1995
Guarantee and debenture
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1992
Legal charge
Delivered: 4 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of roadway number 4 colwick…
23 July 1992
Legal charge
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at colwick industrial estate colwick…
23 July 1992
Legal charge
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of road no 3 colwick industrial…
16 January 1992
Debenture
Delivered: 27 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
5 April 1989
Fixed and floating charge
Delivered: 10 April 1989
Status: Satisfied on 29 June 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1984
Legal charge
Delivered: 30 October 1984
Status: Satisfied on 4 March 1988
Persons entitled: Midland Bank PLC
Description: F/H property at colwick industrial estate nottingham.
25 October 1984
Fixed and floating charge
Delivered: 1 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
25 October 1984
Legal charge
Delivered: 27 October 1984
Status: Satisfied on 4 March 1988
Persons entitled: Dobson Park Properties Limited
Description: Land adjoining the south west side of roadways numbers 3 &…
6 April 1981
Supplemental trust deed
Delivered: 10 April 1981
Status: Satisfied
Persons entitled: The Prudential Assurance Company LTD
Description: Floating charge on. Undertaking and all property and assets…