TRADE MICRONISING LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN11 0BE

Company number 00997728
Status Active
Incorporation Date 22 December 1970
Company Type Private Limited Company
Address STAR FARM, THREE ELM LANE, GOLDEN GREEN, TONBRIDGE, KENT, TN11 0BE
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 eighty-seven events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-07-05 GBP 1,000 . The most likely internet sites of TRADE MICRONISING LIMITED are www.trademicronising.co.uk, and www.trade-micronising.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and ten months. The distance to to Leigh (Kent) Rail Station is 5.9 miles; to Frant Rail Station is 7.7 miles; to Barming Rail Station is 7.8 miles; to Wadhurst Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Micronising Limited is a Private Limited Company. The company registration number is 00997728. Trade Micronising Limited has been working since 22 December 1970. The present status of the company is Active. The registered address of Trade Micronising Limited is Star Farm Three Elm Lane Golden Green Tonbridge Kent Tn11 0be. . VAN MOL, Gregory Gustave is a Secretary of the company. EASTER, Michael David Stephen is a Director of the company. EASTER, Vivien Elizabeth is a Director of the company. Director EASTER, Piers William has been resigned. Director ROBERTS, Andrew Ward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Resigned Directors

Director
EASTER, Piers William
Resigned: 19 November 2013
58 years old

Director
ROBERTS, Andrew Ward
Resigned: 19 April 2001
Appointed Date: 12 July 2000
74 years old

TRADE MICRONISING LIMITED Events

20 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

22 Apr 2016
Accounts for a small company made up to 31 December 2015
05 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000

28 Apr 2015
Accounts for a small company made up to 31 December 2014
17 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000

...
... and 77 more events
11 Feb 1987
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Return made up to 10/04/86; full list of members

21 Oct 1986
Particulars of mortgage/charge

12 Sep 1986
Full accounts made up to 31 December 1985

22 Dec 1970
Certificate of incorporation

TRADE MICRONISING LIMITED Charges

1 May 2000
Charge of whole
Delivered: 11 May 2000
Status: Satisfied on 27 July 2001
Persons entitled: Nipa Laboratories Limited
Description: Land lying to the east of kirkshaw lane ferrybridge…
23 March 1995
Legal mortgage
Delivered: 4 April 1995
Status: Satisfied on 22 July 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a diaflex works kirkhaw lane ferrybridge…
9 March 1995
Mortgage debenture
Delivered: 15 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 April 1989
Further charge
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: Further charge on f/h office, workshop and factory premises…
16 October 1986
Legal mortgage
Delivered: 21 October 1986
Status: Satisfied on 27 July 2001
Persons entitled: National Westminster Bank PLC
Description: Land to the east of kirkhaw lane ferrybridge knottingley…
8 December 1982
Legal charge
Delivered: 13 December 1982
Status: Satisfied
Persons entitled: Boxmend Limited.
Description: Freehold land on east of kirkhaw lane, ferrybridge.
2 July 1982
Legal charge
Delivered: 19 July 1982
Status: Satisfied
Persons entitled: Boxmend Limited
Description: Land on east of kirkhaw lane, ferrybridge west yorkshire…
29 October 1980
Legal charge
Delivered: 4 November 1980
Status: Outstanding
Persons entitled: Norwich General Trust LTD.
Description: F/H kirkhaw lane, ferrybridge, knottingley west yorkshire…