HANTS & DORSET TRIM LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE

Company number 02017829
Status Active
Incorporation Date 8 May 1986
Company Type Private Limited Company
Address 3RD FLOOR, 41-51 GREY STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 6EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016; Confirmation statement made on 19 October 2016 with updates; Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016. The most likely internet sites of HANTS & DORSET TRIM LIMITED are www.hantsdorsettrim.co.uk, and www.hants-dorset-trim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Hants Dorset Trim Limited is a Private Limited Company. The company registration number is 02017829. Hants Dorset Trim Limited has been working since 08 May 1986. The present status of the company is Active. The registered address of Hants Dorset Trim Limited is 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Tyne Wear Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. HAMILTON, Steven John is a Director of the company. MURRAY, Benjamin Matthew is a Director of the company. WICKHAM, Andrew Rodney is a Director of the company. WILLS, Edward is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Secretary DREW, Christine Veronica has been resigned. Director BUTCHER, Ian Philip has been resigned. Director CARTER, Alex Paul has been resigned. Director COX, Stephen Brian has been resigned. Director DOLPHIN, Matthew Stjohn has been resigned. Director DOWN, Keith has been resigned. Director DREW, Christine Veronica has been resigned. Director DREW, Christine Veronica has been resigned. Director DREW, Peter Terence has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MOYES, Christopher has been resigned. Director PARSONS, Geoffrey Michael has been resigned. Director ROBERTON, Erick has been resigned. Director SWIFT, Nicholas has been resigned. Director WICKHAM, Andrew Rodney has been resigned. Director WOODS, Nicholas John Dillon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

Director
BROWN, David Allen
Appointed Date: 01 April 2011
64 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 14 March 2016
57 years old

Director
HAMILTON, Steven John
Appointed Date: 01 August 2007
62 years old

Director
MURRAY, Benjamin Matthew
Appointed Date: 23 February 2016
48 years old

Director
WICKHAM, Andrew Rodney
Appointed Date: 14 December 2011
59 years old

Director
WILLS, Edward
Appointed Date: 21 June 2010
44 years old

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 03 February 2006

Secretary
DREW, Christine Veronica
Resigned: 03 February 2006

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 03 February 2006
74 years old

Director
CARTER, Alex Paul
Resigned: 30 November 2011
Appointed Date: 03 February 2006
66 years old

Director
COX, Stephen Brian
Resigned: 30 June 2000
66 years old

Director
DOLPHIN, Matthew Stjohn
Resigned: 31 December 2011
Appointed Date: 01 April 2006
57 years old

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 March 2011
60 years old

Director
DREW, Christine Veronica
Resigned: 03 February 2006
Appointed Date: 02 February 2001
80 years old

Director
DREW, Christine Veronica
Resigned: 31 January 1992
80 years old

Director
DREW, Peter Terence
Resigned: 03 February 2006
80 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 02 July 2011
Appointed Date: 10 July 2006
75 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 03 February 2006
76 years old

Director
PARSONS, Geoffrey Michael
Resigned: 09 July 2007
Appointed Date: 03 February 2006
62 years old

Director
ROBERTON, Erick
Resigned: 02 February 2001
88 years old

Director
SWIFT, Nicholas
Resigned: 07 March 2011
Appointed Date: 17 July 2007
61 years old

Director
WICKHAM, Andrew Rodney
Resigned: 17 December 2009
Appointed Date: 03 September 2007
59 years old

Director
WOODS, Nicholas John Dillon
Resigned: 12 February 2016
Appointed Date: 11 July 2012
56 years old

Persons With Significant Control

Go South Coast Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HANTS & DORSET TRIM LIMITED Events

20 Mar 2017
Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016
02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
10 May 2016
Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016
30 Mar 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
23 Mar 2016
Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016
...
... and 127 more events
15 Dec 1986
Registered office changed on 15/12/86 from: 47 brunswick place london N1 6EE

15 Dec 1986
Secretary resigned;director resigned

15 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Dec 1986
Company name changed forgechoice LIMITED\certificate issued on 15/12/86
08 May 1986
Incorporation

HANTS & DORSET TRIM LIMITED Charges

3 December 1987
Legal mortgage registered pursuant to an order of court dated 13/2/89
Delivered: 23 February 1989
Status: Satisfied on 26 January 2006
Persons entitled: National Westminster Bank PLC
Description: Unit b county wharf william street southampton t/no. Hp…