TRENTSTAR INVESTMENTS LIMITED
WEST BRIDGFORD

Hellopages » Nottinghamshire » Rushcliffe » NG2 7BZ

Company number 05076390
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address 40 BOUNDARY ROAD, WEST BRIDGFORD, NOTTINGHAM, ENGLAND, NG2 7BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRENTSTAR INVESTMENTS LIMITED are www.trentstarinvestments.co.uk, and www.trentstar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Trentstar Investments Limited is a Private Limited Company. The company registration number is 05076390. Trentstar Investments Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Trentstar Investments Limited is 40 Boundary Road West Bridgford Nottingham England Ng2 7bz. . PICCIUTO, Celestino is a Secretary of the company. PICCIUTO, Celestino is a Director of the company. PICCIUTO, Luke Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOWETT, Philip Nicholas has been resigned. Director LODDER, Jonathan Andrew has been resigned. Director PICCIUTO, Elizabeth Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PICCIUTO, Celestino
Appointed Date: 05 May 2004

Director
PICCIUTO, Celestino
Appointed Date: 05 May 2004
72 years old

Director
PICCIUTO, Luke Anthony
Appointed Date: 06 March 2008
37 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 May 2004
Appointed Date: 17 March 2004

Director
JOWETT, Philip Nicholas
Resigned: 30 September 2005
Appointed Date: 05 May 2004
68 years old

Director
LODDER, Jonathan Andrew
Resigned: 06 March 2008
Appointed Date: 01 November 2005
75 years old

Director
PICCIUTO, Elizabeth Ann
Resigned: 01 November 2005
Appointed Date: 30 September 2005
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 May 2004
Appointed Date: 17 March 2004

TRENTSTAR INVESTMENTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
26 May 2004
New secretary appointed
26 May 2004
New director appointed
26 May 2004
New director appointed
11 May 2004
Registered office changed on 11/05/04 from: 788-790 finchley road london NW11 7TJ
17 Mar 2004
Incorporation

TRENTSTAR INVESTMENTS LIMITED Charges

7 April 2011
Legal mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 55 anstey rise nottingham NT84183 with the benefit of all…
7 April 2011
Legal mortgage
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 83 melton road west bridgford nottingham t/no NT159678 with…
23 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 22 radcliffe road west bridgford nottingham. With the…
30 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Legal mortgage
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the grantham hotel, 24-26 radcliffe road…
20 August 2004
Legal charge of licensed premises
Delivered: 2 September 2004
Status: Satisfied on 1 February 2011
Persons entitled: National Westminster Bank PLC
Description: The grantham hotel 24/26 radcliffe road west bridgford…