TRENTMANOR LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 7BZ

Company number 02039944
Status Active
Incorporation Date 23 July 1986
Company Type Private Limited Company
Address NORTHGATE HOUSE, NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7BZ
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 ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TRENTMANOR LIMITED are www.trentmanor.co.uk, and www.trentmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Ruskington Rail Station is 3.1 miles; to Heckington Rail Station is 5.1 miles; to Ancaster Rail Station is 5.3 miles; to Metheringham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trentmanor Limited is a Private Limited Company. The company registration number is 02039944. Trentmanor Limited has been working since 23 July 1986. The present status of the company is Active. The registered address of Trentmanor Limited is Northgate House Northgate Sleaford Lincolnshire Ng34 7bz. . MARKS, Norman John is a Director of the company. Secretary LEWIS, Gillian Mary has been resigned. Director DRAKE, David Anthony has been resigned. Director LEWIS, Gillian Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MARKS, Norman John
Appointed Date: 18 May 2015
85 years old

Resigned Directors

Secretary
LEWIS, Gillian Mary
Resigned: 24 April 2011

Director
DRAKE, David Anthony
Resigned: 23 September 2015
91 years old

Director
LEWIS, Gillian Mary
Resigned: 24 March 2011
89 years old

TRENTMANOR LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 October 2016
13 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1

04 Jan 2016
Total exemption small company accounts made up to 31 October 2015
24 Sep 2015
Termination of appointment of David Anthony Drake as a director on 23 September 2015
09 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1

...
... and 83 more events
13 Oct 1986
Registered office changed on 13/10/86 from: 14 chain lane newark notts NG24 1AU

23 Sep 1986
Registered office changed on 23/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Jul 1986
Certificate of Incorporation
23 Jul 1986
Certificate of Incorporation

23 Jul 1986
Incorporation

TRENTMANOR LIMITED Charges

16 March 2007
Guarantee & debenture
Delivered: 24 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 38A & 38 victoria street, newark…
1 October 1997
Legal mortgage
Delivered: 8 October 1997
Status: Satisfied on 18 October 2008
Persons entitled: Midland Bank PLC
Description: 38A victoria street newark nottinghamshire.. With the…
24 March 1995
Fixed and floating charge
Delivered: 28 March 1995
Status: Satisfied on 18 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 18 October 2008
Persons entitled: Midland Bank PLC
Description: All that f/h property situate and k/a 38 victoria street…
24 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 18 October 2008
Persons entitled: Midland Bank PLC
Description: All that f/h property situate and k/a st catherines house…
1 February 1990
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 11 June 1992
Persons entitled: Barclays Bank PLC
Description: The cottage, village street grassthorpe nottinghamshire…
26 November 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 14 September 1995
Persons entitled: Barclays Bank PLC
Description: Hill farm dry doddington lincolnshire.
26 November 1987
Legal charge
Delivered: 2 December 1987
Status: Satisfied on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: 44 newton street newark on trent nottinghamshire.
9 December 1986
Legal charge
Delivered: 19 December 1986
Status: Satisfied on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: St. Catherines house together with car park and land…
9 December 1986
Legal charge
Delivered: 16 December 1986
Status: Satisfied on 18 October 2008
Persons entitled: Barclays Bank PLC
Description: 58 newton street newark-on-trent nottinghamshire.