TRADE GARAGE EQUIPMENT LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 05568449
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Ivan Senuik as a director on 23 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of TRADE GARAGE EQUIPMENT LIMITED are www.tradegarageequipment.co.uk, and www.trade-garage-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Trade Garage Equipment Limited is a Private Limited Company. The company registration number is 05568449. Trade Garage Equipment Limited has been working since 20 September 2005. The present status of the company is Active. The registered address of Trade Garage Equipment Limited is West Walk Building 110 Regent Road Leicester Leicestershire Le1 7lt. . WATERS, Graham Edward is a Secretary of the company. BULLWORTHY, Stefan James is a Director of the company. FRANCIS, Michael David is a Director of the company. GOTT, Ian Harold is a Director of the company. LOVESY, Trevor is a Director of the company. MORTLOCK, Kieron Andrew is a Director of the company. UPTON, Jason Michael is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HECKS, Nigel Adrian has been resigned. Director LOVESY, Robert has been resigned. Director SENUIK, Ivan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATERS, Graham Edward
Appointed Date: 20 September 2005

Director
BULLWORTHY, Stefan James
Appointed Date: 19 October 2011
53 years old

Director
FRANCIS, Michael David
Appointed Date: 19 October 2011
61 years old

Director
GOTT, Ian Harold
Appointed Date: 19 October 2011
59 years old

Director
LOVESY, Trevor
Appointed Date: 19 October 2011
70 years old

Director
MORTLOCK, Kieron Andrew
Appointed Date: 19 October 2011
54 years old

Director
UPTON, Jason Michael
Appointed Date: 19 October 2011
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 September 2005
Appointed Date: 20 September 2005

Director
HECKS, Nigel Adrian
Resigned: 12 December 2011
Appointed Date: 20 September 2005
79 years old

Director
LOVESY, Robert
Resigned: 31 August 2016
Appointed Date: 19 October 2011
73 years old

Director
SENUIK, Ivan
Resigned: 23 February 2017
Appointed Date: 19 October 2011
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 September 2005
Appointed Date: 20 September 2005

TRADE GARAGE EQUIPMENT LIMITED Events

02 Mar 2017
Termination of appointment of Ivan Senuik as a director on 23 February 2017
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
31 Aug 2016
Termination of appointment of Robert Lovesy as a director on 31 August 2016
04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 31 more events
17 Oct 2005
Secretary resigned
17 Oct 2005
New director appointed
17 Oct 2005
New secretary appointed
17 Oct 2005
Registered office changed on 17/10/05 from: marquess court 69 southampton row london WC1B 4ET
20 Sep 2005
Incorporation