TRBUSINESS LIMITED
ASHFORD FOURTH ELEMENT MEDIA LIMITED DUTY & TAX FREE WORLD INTERNATIONAL LIMITED

Hellopages » Surrey » Spelthorne » TW15 2QE

Company number 03399619
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address 2 CLARENDON ROAD, ASHFORD, MIDDLESEX, TW15 2QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Janice Elaine Hook on 28 February 2017; Director's details changed for Janice Elaine Hook on 28 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-15 . The most likely internet sites of TRBUSINESS LIMITED are www.trbusiness.co.uk, and www.trbusiness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Fulwell Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 5.9 miles; to Sudbury Hill Harrow Rail Station is 10.3 miles; to Leatherhead Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trbusiness Limited is a Private Limited Company. The company registration number is 03399619. Trbusiness Limited has been working since 07 July 1997. The present status of the company is Active. The registered address of Trbusiness Limited is 2 Clarendon Road Ashford Middlesex Tw15 2qe. . HARDY, Nigel John is a Director of the company. HOOK, Janice Elaine is a Director of the company. NEWHOUSE, Douglas Ronald Archie is a Director of the company. Secretary FORTE, Anouska has been resigned. Secretary MARSHALL, Peter Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FORTE, Anouska has been resigned. Director LIGHTFOOT, Peter Hulse Mercer has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, Peter Michael has been resigned. Director NEWHOUSE, Douglas Ronald Archie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARDY, Nigel John
Appointed Date: 19 July 2004
64 years old

Director
HOOK, Janice Elaine
Appointed Date: 19 July 2004
59 years old

Director
NEWHOUSE, Douglas Ronald Archie
Appointed Date: 19 July 2004
70 years old

Resigned Directors

Secretary
FORTE, Anouska
Resigned: 07 July 2009
Appointed Date: 19 July 2004

Secretary
MARSHALL, Peter Michael
Resigned: 19 July 2004
Appointed Date: 07 July 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Director
FORTE, Anouska
Resigned: 07 July 2009
Appointed Date: 19 July 2004
49 years old

Director
LIGHTFOOT, Peter Hulse Mercer
Resigned: 19 July 2004
Appointed Date: 07 July 1997
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 July 1997
Appointed Date: 07 July 1997

Director
MARSHALL, Peter Michael
Resigned: 19 July 2004
Appointed Date: 07 July 1997
74 years old

Director
NEWHOUSE, Douglas Ronald Archie
Resigned: 08 January 2002
Appointed Date: 13 August 1997
70 years old

Persons With Significant Control

Mr Nigel John Hardy
Notified on: 7 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Ronald Archie Newhouse
Notified on: 7 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Elaine Hook
Notified on: 7 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRBUSINESS LIMITED Events

28 Feb 2017
Director's details changed for Janice Elaine Hook on 28 February 2017
28 Feb 2017
Director's details changed for Janice Elaine Hook on 28 February 2017
17 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15

11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 74 more events
14 Jul 1997
Director resigned
14 Jul 1997
Secretary resigned
14 Jul 1997
New secretary appointed;new director appointed
14 Jul 1997
Registered office changed on 14/07/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
07 Jul 1997
Incorporation

TRBUSINESS LIMITED Charges

20 August 2004
Rent deposit deed
Delivered: 3 September 2004
Status: Satisfied on 19 November 2014
Persons entitled: Ubs Global Asset Management (UK) LTD
Description: Fixed charge over all the company' interest in the interest…
23 May 2003
Debenture
Delivered: 31 May 2003
Status: Satisfied on 19 November 2014
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 1998
Mortgage debenture
Delivered: 4 February 1998
Status: Satisfied on 14 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…