TROLEX LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK7 5DY

Company number 00644260
Status Active
Incorporation Date 10 December 1959
Company Type Private Limited Company
Address 10A NEWBY ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5DY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 61,738.6 ; Full accounts made up to 31 December 2014. The most likely internet sites of TROLEX LIMITED are www.trolex.co.uk, and www.trolex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Trolex Limited is a Private Limited Company. The company registration number is 00644260. Trolex Limited has been working since 10 December 1959. The present status of the company is Active. The registered address of Trolex Limited is 10a Newby Road Hazel Grove Stockport Cheshire Sk7 5dy. . CHRISTOPHER, Gary David is a Secretary of the company. BRIAN, Patrick Raymond is a Director of the company. CHRISTOPHER, Gary David is a Director of the company. PIERCE-JONES, Glyn is a Director of the company. PIERCE-JONES, John is a Director of the company. PIERCE-JONES, Lee is a Director of the company. Secretary GREEN, David has been resigned. Director DAWSON, Peter has been resigned. Director GREEN, David has been resigned. Director HARTILL, Reginald has been resigned. Director HYDE, Donald has been resigned. Director TORRY, Peter Geoffrey has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
CHRISTOPHER, Gary David
Appointed Date: 30 September 2010

Director
BRIAN, Patrick Raymond
Appointed Date: 01 January 2013
60 years old

Director
CHRISTOPHER, Gary David
Appointed Date: 01 January 2013
67 years old

Director
PIERCE-JONES, Glyn
Appointed Date: 10 February 2010
58 years old

Director
PIERCE-JONES, John

85 years old

Director
PIERCE-JONES, Lee
Appointed Date: 10 February 2010
59 years old

Resigned Directors

Secretary
GREEN, David
Resigned: 30 September 2010

Director
DAWSON, Peter
Resigned: 31 March 2008
77 years old

Director
GREEN, David
Resigned: 30 September 2010
74 years old

Director
HARTILL, Reginald
Resigned: 25 August 2000
103 years old

Director
HYDE, Donald
Resigned: 27 May 1994
90 years old

Director
TORRY, Peter Geoffrey
Resigned: 31 July 1995
80 years old

TROLEX LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 61,738.6

03 Sep 2015
Full accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 61,738.6

08 Oct 2014
Full accounts made up to 31 December 2013
...
... and 111 more events
18 Aug 1987
New director appointed

16 Sep 1986
Group of companies' accounts made up to 31 December 1985

16 Sep 1986
Return made up to 04/09/86; full list of members

23 Aug 1971
Company name changed\certificate issued on 23/08/71
10 Dec 1959
Incorporation

TROLEX LIMITED Charges

24 June 2013
Charge code 0064 4260 0004
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 0.6 acres of land adjacent to newby road, hazel grove…
21 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north east side…
21 December 1999
Legal mortgage
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10A newby road hazel grove stockport…
27 July 1995
Mortgage debenture
Delivered: 10 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…