TRENAC COUNTRY HOMES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05910414
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of TRENAC COUNTRY HOMES LIMITED are www.trenaccountryhomes.co.uk, and www.trenac-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Trenac Country Homes Limited is a Private Limited Company. The company registration number is 05910414. Trenac Country Homes Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of Trenac Country Homes Limited is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . CANTLE, Marina is a Secretary of the company. CANTLE, Robert Frank Cornelis is a Director of the company. Secretary BISHOP, Marion has been resigned. Director FOSTER, David William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CANTLE, Marina
Appointed Date: 24 August 2006

Director
CANTLE, Robert Frank Cornelis
Appointed Date: 24 August 2006
68 years old

Resigned Directors

Secretary
BISHOP, Marion
Resigned: 24 August 2006
Appointed Date: 18 August 2006

Director
FOSTER, David William
Resigned: 24 August 2006
Appointed Date: 18 August 2006
81 years old

Persons With Significant Control

Mr Robert Frank Cornelis Cantle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRENAC COUNTRY HOMES LIMITED Events

11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 July 2015
12 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
29 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1

...
... and 25 more events
18 Sep 2006
Director resigned
18 Sep 2006
New secretary appointed
18 Sep 2006
New director appointed
05 Sep 2006
Particulars of mortgage/charge
18 Aug 2006
Incorporation

TRENAC COUNTRY HOMES LIMITED Charges

1 September 2006
Mortgage debenture
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a land adjacent to broadway farmhouse broadway…