CHARLES TRENT LIMITED
AVENUE PARKSTONE POOLE

Hellopages » Dorset » Poole » BH12 4ND

Company number 02121148
Status Active
Incorporation Date 8 April 1987
Company Type Private Limited Company
Address TRENT HOUSE, 8 ST GEORGES AVENUE, AVENUE PARKSTONE POOLE, DORSET, BH12 4ND
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 75 . The most likely internet sites of CHARLES TRENT LIMITED are www.charlestrent.co.uk, and www.charles-trent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Poole Rail Station is 2.3 miles; to Hamworthy Rail Station is 3.4 miles; to Bournemouth Rail Station is 3.8 miles; to Holton Heath Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Trent Limited is a Private Limited Company. The company registration number is 02121148. Charles Trent Limited has been working since 08 April 1987. The present status of the company is Active. The registered address of Charles Trent Limited is Trent House 8 St Georges Avenue Avenue Parkstone Poole Dorset Bh12 4nd. . TRENT, Marc John is a Secretary of the company. TRENT, Jonathon is a Director of the company. TRENT, Marc John is a Director of the company. TRENT, Neil is a Director of the company. Secretary AMBROSE, Charles Arthur, Doctor has been resigned. Secretary SHELTON, David has been resigned. Secretary TRENT, John William has been resigned. Director TRENT, John William has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
TRENT, Marc John
Appointed Date: 30 April 2014

Director
TRENT, Jonathon
Appointed Date: 07 July 1993
55 years old

Director
TRENT, Marc John

59 years old

Director
TRENT, Neil
Appointed Date: 07 July 1993
55 years old

Resigned Directors

Secretary
AMBROSE, Charles Arthur, Doctor
Resigned: 27 January 2012
Appointed Date: 31 October 2007

Secretary
SHELTON, David
Resigned: 30 April 2014
Appointed Date: 27 January 2012

Secretary
TRENT, John William
Resigned: 31 October 2007

Director
TRENT, John William
Resigned: 31 October 2007
80 years old

Persons With Significant Control

Mr Marc John Trent
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Trent
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Trent
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARLES TRENT LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
13 Jun 2016
Full accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 75

10 Jul 2015
Full accounts made up to 31 January 2015
20 May 2015
Satisfaction of charge 1 in full
...
... and 121 more events
15 Jun 1987
Memorandum and Articles of Association
07 May 1987
Company name changed zondell LIMITED\certificate issued on 07/05/87
08 Apr 1987
Certificate of incorporation
08 Apr 1987
Certificate of Incorporation

08 Apr 1987
Incorporation

CHARLES TRENT LIMITED Charges

29 April 2015
Charge code 0212 1148 0018
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 April 2015
Charge code 0212 1148 0017
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H rudby auto charles trent LTD avon mill lane rugby…
3 July 2009
Legal charge
Delivered: 4 July 2009
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: Part of the land k/a the carrops red lodge bury st edmunds.
8 May 2008
Legal charge
Delivered: 9 May 2008
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of newbold road rugby t/no…
13 November 2007
Legal charge
Delivered: 18 March 2008
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: Part of the land on the south east side of willow lane…
3 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: The property being land situate at langfield farm forming…
31 March 2006
Legal charge
Delivered: 13 April 2006
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land being land on the south side of sidings road…
3 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: Ashley works 14 st georges avenue poole dorset title number…
16 September 2004
Aircraft mortgage
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Industrial Equipment Finance Limited
Description: Robinson R44 reg mark g-trnt s/no 10293 equipment and…
21 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: 578 ringwood road poole dorset. By way of fixed charge the…
21 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: 10 princes street northam southampton. By way of fixed…
2 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Satisfied on 25 March 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at heathfield bovey tracey devon…
15 March 1999
Legal mortgage
Delivered: 17 March 1999
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 570-576 rinwood road parkstone poole…
28 January 1999
Legal charge
Delivered: 3 February 1999
Status: Satisfied on 25 March 2006
Persons entitled: Shell U.K. Limited
Description: F/H property k/a trent services 570-576 ringwood road…
18 March 1997
Legal mortgage
Delivered: 8 April 1997
Status: Satisfied on 25 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a former geest premises heathfield…
15 February 1995
Legal mortgage
Delivered: 1 March 1995
Status: Satisfied on 25 March 2006
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 42-49 winchester road southampton…
15 February 1995
Mortgage
Delivered: 1 March 1995
Status: Satisfied on 25 March 2006
Persons entitled: Margit Properties Limited
Description: Land and warehouse at the rear of 43-49 winchester road…
23 May 1994
Mortgage debenture
Delivered: 27 May 1994
Status: Satisfied on 20 May 2015
Persons entitled: National Westminster Bank PLC
Description: A specific charge over its goodwill and the benefit of any…