TRIMSELTER LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS2 7PW
Company number 01471279
Status Active
Incorporation Date 4 January 1980
Company Type Private Limited Company
Address P O BOX 1, NEWFIELD CLOSE WALSALL, WEST MIDLANDS, WS2 7PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TRIMSELTER LIMITED are www.trimselter.co.uk, and www.trimselter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Trimselter Limited is a Private Limited Company. The company registration number is 01471279. Trimselter Limited has been working since 04 January 1980. The present status of the company is Active. The registered address of Trimselter Limited is P O Box 1 Newfield Close Walsall West Midlands Ws2 7pw. . BIRCHER, Keith is a Secretary of the company. WILLIAMS, Janet is a Director of the company. Secretary BENAKOVA, Hana has been resigned. Secretary DAVIES, Shirley Ann has been resigned. Secretary KEAN, Graham Laurence has been resigned. Secretary PERRY, Wayne Arthur has been resigned. Secretary WHITE, Robert William has been resigned. Secretary WILLIAMS, Jonathan Lee has been resigned. Secretary WILLIAMS, Paul Thomas has been resigned. Director COWLEY, Edgar Manville has been resigned. Director WILLIAMS, Janet has been resigned. Director WILLIAMS, Paul Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BIRCHER, Keith
Appointed Date: 01 October 2015

Director
WILLIAMS, Janet
Appointed Date: 03 April 2012
82 years old

Resigned Directors

Secretary
BENAKOVA, Hana
Resigned: 23 February 2009
Appointed Date: 04 January 2005

Secretary
DAVIES, Shirley Ann
Resigned: 04 January 2005
Appointed Date: 19 February 2003

Secretary
KEAN, Graham Laurence
Resigned: 30 September 2015
Appointed Date: 23 February 2009

Secretary
PERRY, Wayne Arthur
Resigned: 19 February 2003
Appointed Date: 10 October 2001

Secretary
WHITE, Robert William
Resigned: 31 December 1999

Secretary
WILLIAMS, Jonathan Lee
Resigned: 10 October 2001
Appointed Date: 01 February 2001

Secretary
WILLIAMS, Paul Thomas
Resigned: 01 February 2001
Appointed Date: 31 December 1999

Director
COWLEY, Edgar Manville
Resigned: 01 March 2002
103 years old

Director
WILLIAMS, Janet
Resigned: 08 September 2006
Appointed Date: 05 September 1995
82 years old

Director
WILLIAMS, Paul Thomas
Resigned: 10 April 2012
81 years old

Persons With Significant Control

Trimselter Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIMSELTER LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 106,686

02 Mar 2016
Appointment of Mr Keith Bircher as a secretary on 1 October 2015
...
... and 100 more events
22 Oct 1986
Group of companies' accounts made up to 30 September 1985

22 Oct 1986
Return made up to 14/07/86; full list of members

09 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1981
Articles of association
26 Feb 1980
Memorandum of association

TRIMSELTER LIMITED Charges

10 January 1996
Legal mortgage
Delivered: 12 January 1996
Status: Satisfied on 19 May 2015
Persons entitled: Midland Bank PLC
Description: Land adjoining factory premises at cross keys tipton road…
7 February 1994
Legal charge
Delivered: 15 February 1994
Status: Satisfied on 1 October 2014
Persons entitled: Midland Bank PLC
Description: F/H factory and offices at cross quays tipton road tipton…
6 November 1986
Legal mortgage
Delivered: 17 November 1986
Status: Satisfied on 1 October 2014
Persons entitled: The International Trust Co. of Iberia Limited
Description: Excelsior works, park road, bloxwich, walsall, west…
5 November 1986
Legal charge
Delivered: 11 November 1986
Status: Satisfied on 1 October 2014
Persons entitled: Midland Bank PLC
Description: Land and property situate and k/a excelsior works, park…
1 February 1980
Mortgage
Delivered: 11 February 1980
Status: Satisfied on 10 November 1986
Persons entitled: Samuel Wilkes & Sons Limitedeivers & Managers)Acting by B. H Larkins & P. S Padmore (Joint Rec
Description: Excelsior works park road bloxwich, west midlands together…
1 February 1980
Mortgage
Delivered: 11 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being excelsior works, park road…