TRELAWNEY INVESTMENTS LIMITED
ESSEX

Hellopages » Essex » Maldon » CM0 8AA

Company number 05204057
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address 38 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, CM0 8AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 12 August 2016 with updates; Director's details changed for Kim Elizabeth Boundy on 1 August 2016. The most likely internet sites of TRELAWNEY INVESTMENTS LIMITED are www.trelawneyinvestments.co.uk, and www.trelawney-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Trelawney Investments Limited is a Private Limited Company. The company registration number is 05204057. Trelawney Investments Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Trelawney Investments Limited is 38 High Street Burnham On Crouch Essex Cm0 8aa. . RAYMEN, Susan Gloria is a Secretary of the company. BOUNDY, Kim Elizabeth is a Director of the company. RAYMEN, Susan Gloria is a Director of the company. SMITH, Jeffrey Derek is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAYMEN, Susan Gloria
Appointed Date: 12 August 2004

Director
BOUNDY, Kim Elizabeth
Appointed Date: 12 August 2004
66 years old

Director
RAYMEN, Susan Gloria
Appointed Date: 12 August 2004
77 years old

Director
SMITH, Jeffrey Derek
Appointed Date: 12 August 2004
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

TRELAWNEY INVESTMENTS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 October 2016
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates
17 Aug 2016
Director's details changed for Kim Elizabeth Boundy on 1 August 2016
22 Feb 2016
Total exemption small company accounts made up to 31 October 2015
30 Nov 2015
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
...
... and 40 more events
18 Aug 2004
New director appointed
18 Aug 2004
New secretary appointed;new director appointed
12 Aug 2004
Director resigned
12 Aug 2004
Secretary resigned
12 Aug 2004
Incorporation

TRELAWNEY INVESTMENTS LIMITED Charges

28 June 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 juliots well cottages, juliots well holiday park…
28 June 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 juliots well cottages, juliots well holiday park…
29 October 2010
Legal charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lodge 42 juliots well holiday park camelford north…
28 October 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 6 April 2011
Persons entitled: National Westminster Bank PLC
Description: Lodge 69, juliots well holiday park, camelford, north…
28 October 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 6 April 2011
Persons entitled: National Westminster Bank PLC
Description: Lodge 77 juliots well holiday park, camelford, north…
15 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 16 November 2010
Persons entitled: National Westminster Bank PLC
Description: Lodge 8 juliots well holiday park camelford. By way of…
29 October 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 beachcomber apartments watergate bay newquay cornwall. By…
29 October 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 juliots well holiday park camelford cornwall. By way of…