TRENT DECORATORS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 1WF
Company number 01411519
Status Liquidation
Incorporation Date 25 January 1979
Company Type Private Limited Company
Address 93 QUEEN STREET, SHEFFIELD, S1 1WF
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Court order insolvency:miscellaneous original court oder to defer dissolution to 18/08/2014; Court order insolvency:court order to defer dissolution; Deferment of dissolution (voluntary). The most likely internet sites of TRENT DECORATORS LIMITED are www.trentdecorators.co.uk, and www.trent-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Trent Decorators Limited is a Private Limited Company. The company registration number is 01411519. Trent Decorators Limited has been working since 25 January 1979. The present status of the company is Liquidation. The registered address of Trent Decorators Limited is 93 Queen Street Sheffield S1 1wf. . FINCH, Andrew Mark is a Secretary of the company. FINCH, Andrew Mark is a Director of the company. JENNINGS, John is a Director of the company. NORMAN, Ian Phillip is a Director of the company. Secretary HOWITT, Mary Victoria has been resigned. Secretary WEBSTER, Neil has been resigned. Secretary WHYSALL, Jason Allen has been resigned. Director WEBSTER, Neil has been resigned. Director WHYSALL, Jason Allen has been resigned. The company operates in "Painting and glazing".


Current Directors

Secretary
FINCH, Andrew Mark
Appointed Date: 01 December 2009

Director
FINCH, Andrew Mark
Appointed Date: 01 December 2009
43 years old

Director
JENNINGS, John

78 years old

Director
NORMAN, Ian Phillip
Appointed Date: 29 January 2010
56 years old

Resigned Directors

Secretary
HOWITT, Mary Victoria
Resigned: 19 March 2007
Appointed Date: 31 May 1996

Secretary
WEBSTER, Neil
Resigned: 30 May 1996

Secretary
WHYSALL, Jason Allen
Resigned: 01 December 2009
Appointed Date: 19 March 2007

Director
WEBSTER, Neil
Resigned: 09 May 2009
Appointed Date: 04 December 1995
58 years old

Director
WHYSALL, Jason Allen
Resigned: 01 December 2009
Appointed Date: 14 January 1997
54 years old

TRENT DECORATORS LIMITED Events

23 Aug 2012
Court order insolvency:miscellaneous original court oder to defer dissolution to 18/08/2014
22 Aug 2012
Court order insolvency:court order to defer dissolution
21 Aug 2012
Deferment of dissolution (voluntary)
18 May 2012
Return of final meeting in a creditors' voluntary winding up
01 Dec 2011
Liquidators' statement of receipts and payments to 13 October 2011
...
... and 82 more events
05 Jan 1988
Return made up to 10/12/87; full list of members

18 Jun 1987
Registered office changed on 18/06/87 from: 178 north sherwood street nottingham

30 Jan 1987
Accounts for a small company made up to 30 April 1986

30 Jan 1987
Return made up to 23/12/86; full list of members

25 Jan 1979
Incorporation

TRENT DECORATORS LIMITED Charges

23 February 2001
Mortgage deed
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 700 nuthall…
17 May 1996
Debenture
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1993
Mortgage
Delivered: 20 October 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land on the south side of hilltop road…