T R & M (GREEN TECHNOLOGIES) LIMITED
BUCKINGHAMSHIRE R & M LIMITED R & M CONTRACTS LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 03917726
Status Liquidation
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Order of court to wind up; Termination of appointment of Jason Hawke as a director; Appointment of Las Golondrinas 7 Limited as a director. The most likely internet sites of T R & M (GREEN TECHNOLOGIES) LIMITED are www.trmgreentechnologies.co.uk, and www.t-r-m-green-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. T R M Green Technologies Limited is a Private Limited Company. The company registration number is 03917726. T R M Green Technologies Limited has been working since 02 February 2000. The present status of the company is Liquidation. The registered address of T R M Green Technologies Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . LAS GOLONDRINAS 7 LIMITED is a Director of the company. Secretary MCLOUGHLIN, Roderick Neal has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATES, Thomas Sidney has been resigned. Director HARRIS, Donatella Santin has been resigned. Director HAWKE, Jason John has been resigned. Director MCLOUGHLIN, Roderick Neal has been resigned. Director WOOD, Antony Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
LAS GOLONDRINAS 7 LIMITED
Appointed Date: 15 December 2009

Resigned Directors

Secretary
MCLOUGHLIN, Roderick Neal
Resigned: 13 August 2008
Appointed Date: 02 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 February 2000
Appointed Date: 02 February 2000

Director
BATES, Thomas Sidney
Resigned: 13 August 2008
Appointed Date: 30 June 2008
45 years old

Director
HARRIS, Donatella Santin
Resigned: 17 March 2000
Appointed Date: 02 February 2000
68 years old

Director
HAWKE, Jason John
Resigned: 07 February 2010
Appointed Date: 13 August 2008
59 years old

Director
MCLOUGHLIN, Roderick Neal
Resigned: 13 August 2008
Appointed Date: 02 February 2000
65 years old

Director
WOOD, Antony Richard
Resigned: 13 August 2008
Appointed Date: 02 February 2000
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 February 2000
Appointed Date: 02 February 2000

T R & M (GREEN TECHNOLOGIES) LIMITED Events

20 Jul 2010
Order of court to wind up
11 Mar 2010
Termination of appointment of Jason Hawke as a director
18 Jan 2010
Appointment of Las Golondrinas 7 Limited as a director
04 Apr 2009
Total exemption small company accounts made up to 31 December 2008
04 Apr 2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
...
... and 41 more events
16 Feb 2000
Secretary resigned
16 Feb 2000
New secretary appointed;new director appointed
16 Feb 2000
New director appointed
16 Feb 2000
New director appointed
02 Feb 2000
Incorporation

T R & M (GREEN TECHNOLOGIES) LIMITED Charges

2 February 2007
Debenture
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…