TRADE FRAMES (SOUTH WEST) LIMITED
MARTOCK MASTERVIEW TRADE FRAMES LIMITED MASTERVIEW WINDOWS LIMITED

Hellopages » Somerset » South Somerset » TA12 6HB
Company number 02809590
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address UNIT 8 GREAT WESTERN TRADING ESTATE, NORTH STREET, MARTOCK, SOMERSET, TA12 6HB
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of TRADE FRAMES (SOUTH WEST) LIMITED are www.tradeframessouthwest.co.uk, and www.trade-frames-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Trade Frames South West Limited is a Private Limited Company. The company registration number is 02809590. Trade Frames South West Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of Trade Frames South West Limited is Unit 8 Great Western Trading Estate North Street Martock Somerset Ta12 6hb. . FRENCH, Paul Gerald is a Director of the company. FRENCH, Peter Gerald is a Director of the company. MATTHEWS, Karen Isabella is a Director of the company. MATTHEWS, Keith Terence is a Director of the company. Secretary MATTHEWS, Charlotte Catherine Joyce has been resigned. Secretary MATTHEWS, Helen Alexandra has been resigned. Secretary MATTHEWS, Joyce Irene has been resigned. Secretary MATTHEWS, Katie Victoria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FREEMAN BELL, Gail has been resigned. Director MATTHEWS, Helen Alexandra has been resigned. Director PESCOD, John has been resigned. The company operates in "Painting".


Current Directors

Director
FRENCH, Paul Gerald
Appointed Date: 01 May 2009
53 years old

Director
FRENCH, Peter Gerald
Appointed Date: 01 May 2009
47 years old

Director
MATTHEWS, Karen Isabella
Appointed Date: 01 January 2009
63 years old

Director
MATTHEWS, Keith Terence
Appointed Date: 15 April 1993
67 years old

Resigned Directors

Secretary
MATTHEWS, Charlotte Catherine Joyce
Resigned: 28 October 2009
Appointed Date: 22 August 2005

Secretary
MATTHEWS, Helen Alexandra
Resigned: 06 August 1996
Appointed Date: 15 April 1993

Secretary
MATTHEWS, Joyce Irene
Resigned: 21 November 2001
Appointed Date: 06 August 1996

Secretary
MATTHEWS, Katie Victoria
Resigned: 27 February 2007
Appointed Date: 21 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Director
FREEMAN BELL, Gail
Resigned: 06 December 2006
Appointed Date: 22 August 2006
65 years old

Director
MATTHEWS, Helen Alexandra
Resigned: 06 August 1996
Appointed Date: 15 April 1993
62 years old

Director
PESCOD, John
Resigned: 11 July 1994
Appointed Date: 16 April 1993
62 years old

Persons With Significant Control

Mrs Karen Isabella Matthews
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Terence Matthews
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TRADE FRAMES (SOUTH WEST) LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 74 more events
09 Apr 1994
Particulars of mortgage/charge

30 Apr 1993
Particulars of mortgage/charge

28 Apr 1993
New director appointed

21 Apr 1993
Secretary resigned

15 Apr 1993
Incorporation

TRADE FRAMES (SOUTH WEST) LIMITED Charges

18 February 2002
Debenture
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 November 1996
Mortgage debenture
Delivered: 28 November 1996
Status: Satisfied on 11 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 April 1994
Debenture
Delivered: 9 April 1994
Status: Satisfied on 25 November 1996
Persons entitled: Jack Laurel Detsios Catherine Detsios
Description: Fixed and floating charges over the undertaking and all…
26 April 1993
Mortgage debenture
Delivered: 30 April 1993
Status: Satisfied on 12 April 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…