TRUEPERCH EXPORT SERVICES LIMITED
OAKHAM

Hellopages » Rutland » Rutland » LE15 7FN

Company number 01092517
Status Active
Incorporation Date 25 January 1973
Company Type Private Limited Company
Address 6 PARK LANE, GREETHAM, OAKHAM, RUTLAND, LE15 7FN
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Satisfaction of charge 010925170004 in full; Current accounting period extended from 30 September 2016 to 31 December 2016. The most likely internet sites of TRUEPERCH EXPORT SERVICES LIMITED are www.trueperchexportservices.co.uk, and www.trueperch-export-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Trueperch Export Services Limited is a Private Limited Company. The company registration number is 01092517. Trueperch Export Services Limited has been working since 25 January 1973. The present status of the company is Active. The registered address of Trueperch Export Services Limited is 6 Park Lane Greetham Oakham Rutland Le15 7fn. . MCKENZIE, Peter is a Director of the company. Secretary BIRCH, Beryl Ivy has been resigned. Secretary GIBSON, Carol has been resigned. Secretary TYERS, Angela Mary has been resigned. Director BIRCH, William Walter has been resigned. Director BIRD, Jason Leonard has been resigned. Director BIRD, Leonard Edward has been resigned. Director GIBSON, Carol has been resigned. Director QUINN, Peter Joseph has been resigned. Director THOMPSON, Josephine Mary has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
MCKENZIE, Peter
Appointed Date: 21 March 2014
58 years old

Resigned Directors

Secretary
BIRCH, Beryl Ivy
Resigned: 09 August 1996

Secretary
GIBSON, Carol
Resigned: 24 March 2002
Appointed Date: 09 August 1996

Secretary
TYERS, Angela Mary
Resigned: 21 March 2014
Appointed Date: 24 March 2002

Director
BIRCH, William Walter
Resigned: 09 August 1996
88 years old

Director
BIRD, Jason Leonard
Resigned: 23 August 2016
Appointed Date: 08 October 2010
54 years old

Director
BIRD, Leonard Edward
Resigned: 21 March 2014
84 years old

Director
GIBSON, Carol
Resigned: 17 September 1999
Appointed Date: 09 August 1996
79 years old

Director
QUINN, Peter Joseph
Resigned: 19 August 2016
Appointed Date: 12 October 2004
63 years old

Director
THOMPSON, Josephine Mary
Resigned: 31 March 2009
Appointed Date: 12 October 2004
75 years old

Persons With Significant Control

James Jones & Sons Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

TRUEPERCH EXPORT SERVICES LIMITED Events

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
23 Dec 2016
Satisfaction of charge 010925170004 in full
06 Sep 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
26 Aug 2016
Termination of appointment of Peter Joseph Quinn as a director on 19 August 2016
26 Aug 2016
Termination of appointment of Jason Leonard Bird as a director on 23 August 2016
...
... and 83 more events
27 Jan 1988
Return made up to 22/01/88; full list of members

22 May 1987
Return made up to 30/01/87; full list of members
31 Mar 1987
Accounts for a small company made up to 31 March 1986

26 Feb 1975
Annual return made up to 31/12/74
25 Jan 1973
Incorporation

TRUEPERCH EXPORT SERVICES LIMITED Charges

23 December 2015
Charge code 0109 2517 0004
Delivered: 4 January 2016
Status: Satisfied on 23 December 2016
Persons entitled: University of Derby
Description: Contains floating charge…
2 July 2008
Mortgage
Delivered: 5 July 2008
Status: Satisfied on 10 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the north side of whissendine road ashwell oakham;…
1 June 2005
Legal mortgage
Delivered: 15 June 2005
Status: Satisfied on 10 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Land on north side of whissendale road ashwell rutland t/no…
27 March 1980
Legal charge
Delivered: 1 April 1980
Status: Satisfied
Persons entitled: Standard Chartered Bank Limited
Description: Warehouse & buildings situated at edmondthorpe road…