TRENT INTERNATIONAL LIMITED

Hellopages » West Yorkshire » Leeds » LS12 4JD

Company number 01728811
Status Active
Incorporation Date 3 June 1983
Company Type Private Limited Company
Address 2 WORTLEY MOOR LANE, LEEDS, LS12 4JD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 March 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TRENT INTERNATIONAL LIMITED are www.trentinternational.co.uk, and www.trent-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Ravensthorpe Rail Station is 8.4 miles; to Menston Rail Station is 9 miles; to Wakefield Kirkgate Rail Station is 9 miles; to Sandal & Agbrigg Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trent International Limited is a Private Limited Company. The company registration number is 01728811. Trent International Limited has been working since 03 June 1983. The present status of the company is Active. The registered address of Trent International Limited is 2 Wortley Moor Lane Leeds Ls12 4jd. . WATKINS, Joyce is a Secretary of the company. HIRSCHSTEIN, Anthony Robert is a Director of the company. HIRSCHSTEIN, Manfred Harry is a Director of the company. Secretary HIRSCHSTEIN, Manfred Harry has been resigned. Director MARSDEN, George Glyn has been resigned. Director SADLIER, William Russell has been resigned. Director WATKINS, Joyce has been resigned. Director WILES, Michael John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WATKINS, Joyce
Appointed Date: 29 March 2006

Director
HIRSCHSTEIN, Anthony Robert
Appointed Date: 17 March 2010
42 years old

Director

Resigned Directors

Secretary
HIRSCHSTEIN, Manfred Harry
Resigned: 29 March 2006

Director
MARSDEN, George Glyn
Resigned: 31 May 2004
78 years old

Director
SADLIER, William Russell
Resigned: 30 June 2005
87 years old

Director
WATKINS, Joyce
Resigned: 29 March 2006
Appointed Date: 11 July 2005
72 years old

Director
WILES, Michael John
Resigned: 31 March 2002
74 years old

Persons With Significant Control

Mr Manfred Harry Hirschstein
Notified on: 4 March 2017
79 years old
Nature of control: Ownership of shares – 75% or more

TRENT INTERNATIONAL LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
15 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Aug 2016
Statement of capital following an allotment of shares on 7 July 2016
  • GBP 40,200

01 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 101 more events
28 Oct 1987
Particulars of mortgage/charge
27 Mar 1987
Return made up to 30/12/86; full list of members

09 Mar 1987
Accounts for a small company made up to 30 September 1986

24 Oct 1983
Company name changed\certificate issued on 24/10/83
03 Jun 1983
Incorporation

TRENT INTERNATIONAL LIMITED Charges

30 June 2014
Charge code 0172 8811 0005
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 April 2004
Legal charge
Delivered: 4 May 2004
Status: Satisfied on 1 May 2014
Persons entitled: Barclays Bank PLC
Description: The freehold property being 2 wortley moor lane wortley…
8 November 1994
Fixed charge supplemental to a debenture issued by the company to barclays bank PLC on 22ND october 1987
Delivered: 16 November 1994
Status: Satisfied on 1 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge on all right title and interest of the company…
12 April 1994
Fixed charge
Delivered: 25 April 1994
Status: Satisfied on 1 May 2014
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
22 October 1987
Debenture
Delivered: 28 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…