TELFORD TRUCKS LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 4JW

Company number 01925349
Status Active
Incorporation Date 24 June 1985
Company Type Private Limited Company
Address KELTRUCK LIMITED, KENRICK WAY, WEST BROMWICH, WEST MIDLANDS, B71 4JW
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are First Gazette notice for voluntary strike-off; Withdraw the company strike off application; Application to strike the company off the register. The most likely internet sites of TELFORD TRUCKS LIMITED are www.telfordtrucks.co.uk, and www.telford-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Telford Trucks Limited is a Private Limited Company. The company registration number is 01925349. Telford Trucks Limited has been working since 24 June 1985. The present status of the company is Active. The registered address of Telford Trucks Limited is Keltruck Limited Kenrick Way West Bromwich West Midlands B71 4jw. . KOKINIS, Alec Alexandros is a Secretary of the company. JOYNES, Tracey Ann is a Director of the company. Secretary ALLEN, Barrie John has been resigned. Secretary SHEPPERDSON, Michael has been resigned. Director ALLEN, Barrie John has been resigned. Director DAVIES, Michael has been resigned. Director DAVIES, Stephen Tudor has been resigned. Director DAVIES, William Henry has been resigned. Director DAVIES, William Tudor has been resigned. Director JAMIESON, Andrew Ross has been resigned. Director MARKS, Samuel Joseph has been resigned. Director PENROSE, Robert Adrian has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
KOKINIS, Alec Alexandros
Appointed Date: 31 December 2010

Director
JOYNES, Tracey Ann
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
ALLEN, Barrie John
Resigned: 30 September 1996

Secretary
SHEPPERDSON, Michael
Resigned: 31 December 2010
Appointed Date: 30 September 1996

Director
ALLEN, Barrie John
Resigned: 30 September 1996
74 years old

Director
DAVIES, Michael
Resigned: 31 December 1992
87 years old

Director
DAVIES, Stephen Tudor
Resigned: 30 September 1996
Appointed Date: 01 January 1993
67 years old

Director
DAVIES, William Henry
Resigned: 22 February 1996
66 years old

Director
DAVIES, William Tudor
Resigned: 30 September 1996
96 years old

Director
JAMIESON, Andrew Ross
Resigned: 31 August 2015
Appointed Date: 31 December 2010
59 years old

Director
MARKS, Samuel Joseph
Resigned: 31 December 2010
Appointed Date: 30 September 1996
80 years old

Director
PENROSE, Robert Adrian
Resigned: 31 December 2010
79 years old

Persons With Significant Control

Mr Christopher Joseph Kelly
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

TELFORD TRUCKS LIMITED Events

07 Mar 2017
First Gazette notice for voluntary strike-off
06 Mar 2017
Withdraw the company strike off application
23 Feb 2017
Application to strike the company off the register
04 Oct 2016
Confirmation statement made on 24 September 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 107 more events
09 Feb 1987
Return made up to 28/10/86; full list of members

09 Jan 1987
Accounts for a small company made up to 31 May 1986

15 Oct 1986
New secretary appointed;director resigned;new director appointed

02 Dec 1985
Company name changed\certificate issued on 02/12/85
24 Jun 1985
Incorporation

TELFORD TRUCKS LIMITED Charges

20 August 1997
Legal mortgage
Delivered: 23 August 1997
Status: Satisfied on 6 July 2000
Persons entitled: Midland Bank PLC
Description: The property at kilcot garage kilcot newent. With the…
3 October 1996
Floating charge
Delivered: 4 October 1996
Status: Satisfied on 27 June 2005
Persons entitled: Scania Finance Great Britain Limited
Description: The company's present and future stock of used vehicles…
8 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 27 June 2005
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of brindley road…
1 November 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 27 June 2005
Persons entitled: Midland Bank PLC
Description: F/H land and premises being: plot 29A cross hands business…
20 May 1986
Fixed and floating charge
Delivered: 23 May 1986
Status: Satisfied on 27 June 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over. Undertaking and all…
27 November 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 27 June 2005
Persons entitled: Midland Bank PLC
Description: Land & buildings on the west side of penarth road cardiff…