TRIMAS CORPORATION LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1UG

Company number 03226735
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address 44 SCUDAMORE ROAD, LEICESTER, LE3 1UG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 032267350001, created on 10 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 25,001 . The most likely internet sites of TRIMAS CORPORATION LIMITED are www.trimascorporation.co.uk, and www.trimas-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Trimas Corporation Limited is a Private Limited Company. The company registration number is 03226735. Trimas Corporation Limited has been working since 18 July 1996. The present status of the company is Active. The registered address of Trimas Corporation Limited is 44 Scudamore Road Leicester Le3 1ug. . BOX, Mark Edward is a Director of the company. PRITCHETT, David John is a Director of the company. SHERBIN, Joshua Alan is a Director of the company. ZALUPSKI, Robert Joseph is a Director of the company. Secretary BIGNALL, John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEARD, Grant has been resigned. Director BIGNALL, John has been resigned. Director BROOKS, Lynn Allen has been resigned. Director CAMPBELL, Brian Phillip has been resigned. Director DECHANTS, Peter Charles has been resigned. Director FULLMER, William has been resigned. Director LAYLAND, Ernest James has been resigned. Director LINER, David has been resigned. Director PETERS, Todd has been resigned. Director WADHAMS, Timothy has been resigned. Director WATHEN, David Melvin has been resigned. Director WOO, Benson has been resigned. Director ZEFFIRO, Aldo Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BOX, Mark Edward
Appointed Date: 05 December 2005
63 years old

Director
PRITCHETT, David John
Appointed Date: 01 February 2016
59 years old

Director
SHERBIN, Joshua Alan
Appointed Date: 05 December 2005
62 years old

Director
ZALUPSKI, Robert Joseph
Appointed Date: 05 December 2005
66 years old

Resigned Directors

Secretary
BIGNALL, John
Resigned: 12 December 2014
Appointed Date: 18 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 July 1996
Appointed Date: 18 July 1996

Director
BEARD, Grant
Resigned: 13 January 2009
Appointed Date: 19 September 2003
64 years old

Director
BIGNALL, John
Resigned: 13 December 2011
Appointed Date: 18 July 1996
85 years old

Director
BROOKS, Lynn Allen
Resigned: 18 December 2015
Appointed Date: 29 October 2003
72 years old

Director
CAMPBELL, Brian Phillip
Resigned: 24 September 1998
Appointed Date: 24 July 1996
85 years old

Director
DECHANTS, Peter Charles
Resigned: 31 October 2001
Appointed Date: 18 July 1996
72 years old

Director
FULLMER, William
Resigned: 31 December 2004
Appointed Date: 29 October 2003
66 years old

Director
LAYLAND, Ernest James
Resigned: 22 January 2010
Appointed Date: 05 December 2005
55 years old

Director
LINER, David
Resigned: 31 December 2001
Appointed Date: 01 January 1999
70 years old

Director
PETERS, Todd
Resigned: 02 September 2003
Appointed Date: 07 June 2002
62 years old

Director
WADHAMS, Timothy
Resigned: 06 June 2002
Appointed Date: 01 January 1999
77 years old

Director
WATHEN, David Melvin
Resigned: 01 February 2016
Appointed Date: 13 January 2009
72 years old

Director
WOO, Benson
Resigned: 11 February 2005
Appointed Date: 29 October 2003
70 years old

Director
ZEFFIRO, Aldo Mark
Resigned: 30 June 2015
Appointed Date: 22 January 2010
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 July 1996
Appointed Date: 18 July 1996

TRIMAS CORPORATION LIMITED Events

19 Jan 2017
Registration of charge 032267350001, created on 10 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 25,001

11 Feb 2016
Appointment of Mr David John Pritchett as a director on 1 February 2016
11 Feb 2016
Termination of appointment of David Melvin Wathen as a director on 1 February 2016
...
... and 90 more events
25 Jul 1996
Director resigned
25 Jul 1996
Secretary resigned
25 Jul 1996
New secretary appointed;new director appointed
25 Jul 1996
New director appointed
18 Jul 1996
Incorporation

TRIMAS CORPORATION LIMITED Charges

10 January 2017
Charge code 0322 6735 0001
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.a as Collateral Agent
Description: Contains fixed charge…