TRENTDALE INVESTMENTS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4AY

Company number 02451586
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address CHAMPAGNE HOUSE, 94 CORPORATION STREET, STOKE ON TRENT, STAFFORDSHIRE, ST4 4AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 10 December 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of TRENTDALE INVESTMENTS LIMITED are www.trentdaleinvestments.co.uk, and www.trentdale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Trentdale Investments Limited is a Private Limited Company. The company registration number is 02451586. Trentdale Investments Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Trentdale Investments Limited is Champagne House 94 Corporation Street Stoke On Trent Staffordshire St4 4ay. . MELLOR, Philip Andrew is a Secretary of the company. BALL, Beryl May is a Director of the company. BALL, Julian Alastair is a Director of the company. HATHAWAY, Antonia Caroline is a Director of the company. MELLOR, Philip Andrew is a Director of the company. Director BALL, Anthony Cyril has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BALL, Beryl May
Appointed Date: 22 September 2011
86 years old

Director
BALL, Julian Alastair
Appointed Date: 29 August 2011
56 years old

Director
HATHAWAY, Antonia Caroline
Appointed Date: 22 September 2011
54 years old

Director

Resigned Directors

Director
BALL, Anthony Cyril
Resigned: 29 August 2011
89 years old

Persons With Significant Control

Mr Julian Alastair Ball
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Antonia Caroline Hathaway
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRENTDALE INVESTMENTS LIMITED Events

08 Jan 2017
Accounts for a small company made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
05 Feb 2016
Accounts for a small company made up to 30 April 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

13 Apr 2015
Satisfaction of charge 2 in full
...
... and 95 more events
02 May 1990
Accounting reference date notified as 30/04

06 Apr 1990
Secretary resigned;new secretary appointed

06 Apr 1990
Director resigned;new director appointed

06 Apr 1990
Registered office changed on 06/04/90 from: 25 streatham vale london sw 16

12 Dec 1989
Incorporation

TRENTDALE INVESTMENTS LIMITED Charges

20 August 2014
Charge code 0245 1586 0018
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
20 August 2014
Charge code 0245 1586 0017
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 marina road stoke on trent t/no SF278496…
20 August 2014
Charge code 0245 1586 0016
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 trentham court park drive stoke on trent and garage t/no…
20 August 2014
Charge code 0245 1586 0015
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 650 and 652 london road stoke on trent t/no SF496315…
20 August 2014
Charge code 0245 1586 0014
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 644 646 648 london road stoke on trent t/no SF70158…
20 August 2014
Charge code 0245 1586 0013
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 91-105 (odd) highgrove road trent vale stoke on trent t/no…
20 August 2014
Charge code 0245 1586 0012
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 62 to 76 (even) highgrove road trent vale stoke on trent…
20 August 2014
Charge code 0245 1586 0011
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 79-89 (odd) highgrove road trent vale stoke on trent t/no…
20 August 2014
Charge code 0245 1586 0010
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 46 to 60 (even) highgrove road trent vale stoke on trent…
20 August 2014
Charge code 0245 1586 0009
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 39 and 41 marina road trent vale stoke on trent t/no…
20 August 2014
Charge code 0245 1586 0008
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 36-50 (even) marina road trent vale stoke on trent t/no…
1 May 2013
Charge code 0245 1586 0007
Delivered: 4 May 2013
Status: Satisfied on 22 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h property being 36-50 (even) marina road trent…
1 May 2013
Charge code 0245 1586 0006
Delivered: 4 May 2013
Status: Satisfied on 22 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h property being 91-105 (odd) (excluding 103)…
1 May 2013
Charge code 0245 1586 0005
Delivered: 4 May 2013
Status: Satisfied on 22 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h property being 46-60 (even) highgrove road…
1 May 2013
Charge code 0245 1586 0004
Delivered: 4 May 2013
Status: Satisfied on 22 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h property k/a 35 39 and 41 marina road trent…
1 May 2013
Charge code 0245 1586 0003
Delivered: 4 May 2013
Status: Satisfied on 22 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: All that f/h property being 62-76 (even) highgrove road…
30 June 1994
Equitable mortgage and assignment
Delivered: 1 July 1994
Status: Satisfied on 13 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: An agreement dated 30/06/94 for the transfer to the company…
10 May 1990
Mortgage debenture
Delivered: 15 May 1990
Status: Satisfied on 31 May 2000
Persons entitled: Co-Operative Bank Public Limited Company
Description: (Including trade & tenant's fixtures). Fixed and floating…