TRENTEX ENGINEERING LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 7AX

Company number 02822714
Status Active
Incorporation Date 28 May 1993
Company Type Private Limited Company
Address GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7AX
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Termination of appointment of Kelvan Joseph Stevens as a director on 29 November 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 63 . The most likely internet sites of TRENTEX ENGINEERING LIMITED are www.trentexengineering.co.uk, and www.trentex-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Trentex Engineering Limited is a Private Limited Company. The company registration number is 02822714. Trentex Engineering Limited has been working since 28 May 1993. The present status of the company is Active. The registered address of Trentex Engineering Limited is Garner Street Etruria Stoke On Trent Staffordshire St4 7ax. . BARKER, Beryl Margaret is a Secretary of the company. COLCLOUGH, Nicholas David is a Director of the company. MILLWARD, Eric is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, John has been resigned. Director BISSELL, Christopher David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DALE, George Peter has been resigned. Director JOHNSON, Harold has been resigned. Director OVERHAND, Wilfred has been resigned. Director SHELMT, Stephen Gerard has been resigned. Director STEVENS, Kelvan Joseph has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
BARKER, Beryl Margaret
Appointed Date: 28 May 1993

Director
COLCLOUGH, Nicholas David
Appointed Date: 28 May 1993
66 years old

Director
MILLWARD, Eric
Appointed Date: 28 May 1993
73 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993

Director
BARKER, John
Resigned: 21 June 2005
Appointed Date: 28 May 1993
78 years old

Director
BISSELL, Christopher David
Resigned: 31 March 2007
Appointed Date: 28 May 1993
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993
35 years old

Director
DALE, George Peter
Resigned: 03 September 2013
Appointed Date: 28 May 1993
79 years old

Director
JOHNSON, Harold
Resigned: 01 May 2014
Appointed Date: 28 May 1993
72 years old

Director
OVERHAND, Wilfred
Resigned: 11 March 1995
Appointed Date: 28 May 1993
77 years old

Director
SHELMT, Stephen Gerard
Resigned: 30 May 1995
Appointed Date: 28 May 1993
54 years old

Director
STEVENS, Kelvan Joseph
Resigned: 29 November 2016
Appointed Date: 28 May 1993
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 May 1993
Appointed Date: 28 May 1993

TRENTEX ENGINEERING LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 Dec 2016
Termination of appointment of Kelvan Joseph Stevens as a director on 29 November 2016
14 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 63

30 Dec 2015
Total exemption small company accounts made up to 30 September 2015
09 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63

...
... and 74 more events
04 Jun 1993
Director resigned;new director appointed

04 Jun 1993
Director resigned;new director appointed

04 Jun 1993
Director resigned;new director appointed

04 Jun 1993
Director resigned;new director appointed

28 May 1993
Incorporation

TRENTEX ENGINEERING LIMITED Charges

20 January 1994
Legal charge
Delivered: 3 February 1994
Status: Satisfied on 13 September 1996
Persons entitled: Midlands (International Storage) Limited
Description: Unit 1,etruria works,garner street,stoke on…
20 January 1994
Mortgage debenture
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over unit 1 etruria works…