TRUST DISTRIBUTION LTD
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 2AB

Company number 05354872
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address PHOENIX PARK INDUSTRIAL ESTATE, PARK STREET, HEYWOOD, LANCASHIRE, OL10 2AB
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment, 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of TRUST DISTRIBUTION LTD are www.trustdistribution.co.uk, and www.trust-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Fairfield Rail Station is 8.2 miles; to Guide Bridge Rail Station is 8.5 miles; to Belle Vue Rail Station is 8.6 miles; to Eccles Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trust Distribution Ltd is a Private Limited Company. The company registration number is 05354872. Trust Distribution Ltd has been working since 07 February 2005. The present status of the company is Active. The registered address of Trust Distribution Ltd is Phoenix Park Industrial Estate Park Street Heywood Lancashire Ol10 2ab. . LEAHY, Jane Bernadette is a Secretary of the company. AMBROSE, Terence is a Director of the company. LEAHY, Jane Bernadette is a Director of the company. LEAHY, Vincent Patrick is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
LEAHY, Jane Bernadette
Appointed Date: 09 February 2006

Director
AMBROSE, Terence
Appointed Date: 26 June 2006
64 years old

Director
LEAHY, Jane Bernadette
Appointed Date: 01 February 2009
54 years old

Director
LEAHY, Vincent Patrick
Appointed Date: 09 February 2006
58 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 09 February 2006
Appointed Date: 07 February 2005

Nominee Director
WAYNE, Yvonne
Resigned: 09 February 2006
Appointed Date: 07 February 2005
45 years old

Persons With Significant Control

Mr Terence Ambrose
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lesley Keelan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vincent Patrick Leahy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Bernadette Leahy
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRUST DISTRIBUTION LTD Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Aug 2016
Group of companies' accounts made up to 30 November 2015
22 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

19 Aug 2015
Accounts for a medium company made up to 30 November 2014
20 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 48 more events
20 Feb 2006
Registered office changed on 20/02/06 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
20 Feb 2006
New director appointed
20 Feb 2006
New secretary appointed
15 Feb 2006
Return made up to 07/02/06; full list of members
07 Feb 2005
Incorporation

TRUST DISTRIBUTION LTD Charges

11 January 2013
Legal charge
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 602 phoenix park industrial estate, phoenix close…
12 September 2012
Legal charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 602, phoenix park industrial estate, phoenix close…
6 March 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2012
All assets debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 June 2011
Legal assignment
Delivered: 29 June 2011
Status: Satisfied on 10 March 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
23 February 2007
Floating charge (all assets)
Delivered: 27 February 2007
Status: Satisfied on 10 March 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
23 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 27 February 2007
Status: Satisfied on 10 March 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
10 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 10 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…