TRIMWISE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO15 3HR
Company number 02120568
Status Active
Incorporation Date 7 April 1987
Company Type Private Limited Company
Address 230 SHIRLEY ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 3HR
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 20,000 . The most likely internet sites of TRIMWISE LIMITED are www.trimwise.co.uk, and www.trimwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Redbridge Rail Station is 2 miles; to Romsey Rail Station is 6.1 miles; to Shawford Rail Station is 8.5 miles; to Brockenhurst Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trimwise Limited is a Private Limited Company. The company registration number is 02120568. Trimwise Limited has been working since 07 April 1987. The present status of the company is Active. The registered address of Trimwise Limited is 230 Shirley Road Southampton Hampshire So15 3hr. . GAUNTLETT, Stephen Paul is a Secretary of the company. GAUNTLETT, Jane Rosetta is a Director of the company. GAUNTLETT, Steven Paul is a Director of the company. Secretary GAUNTLETT, Jane Rosetta has been resigned. Director LUTMAN, Ronald has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
GAUNTLETT, Stephen Paul
Appointed Date: 30 July 2013

Director

Director

Resigned Directors

Secretary
GAUNTLETT, Jane Rosetta
Resigned: 30 July 2013

Director
LUTMAN, Ronald
Resigned: 01 September 1992
83 years old

Persons With Significant Control

Jane Rosetta Gauntlett
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Paul Gauntlett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIMWISE LIMITED Events

20 Sep 2016
Confirmation statement made on 31 July 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
16 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
01 Sep 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 20,000

...
... and 77 more events
10 Nov 1988
Accounting reference date shortened from 31/03 to 31/10

02 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1987
Registered office changed on 11/06/87 from: 70/74 city road london EC1Y 2DQ

07 Apr 1987
Certificate of Incorporation

TRIMWISE LIMITED Charges

4 December 2006
Charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: L/H land and property k/a health club & first floor city…
23 December 2005
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Legal charge
Delivered: 20 October 2005
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: First floor health club city court briton street…
4 February 1999
Rent deposit deed
Delivered: 6 February 1999
Status: Outstanding
Persons entitled: Summerfield Developments (Sw) Limited
Description: £4,000.
29 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property at briton street, southampton, hampshire t/no…
26 September 1994
Mortgage debenture
Delivered: 5 October 1994
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…