TRELAWNY SPT LIMITED
LEAMINGTON SPA CMC LEGAL SKILLS LIMITED

Hellopages » Warwickshire » Warwick » CV31 1XT

Company number 04943839
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address 13 HIGHDOWN ROAD, SYDENHAM INDUSTRIAL ESTATE, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 28240 - Manufacture of power-driven hand tools
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 049438390005, created on 17 November 2016; Confirmation statement made on 27 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of TRELAWNY SPT LIMITED are www.trelawnyspt.co.uk, and www.trelawny-spt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trelawny Spt Limited is a Private Limited Company. The company registration number is 04943839. Trelawny Spt Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Trelawny Spt Limited is 13 Highdown Road Sydenham Industrial Estate Leamington Spa Warwickshire Cv31 1xt. . ADAMO, Sarah Louise is a Secretary of the company. BAILEY, William Mark is a Director of the company. CHAPMAN, Robert David is a Director of the company. EVERS, Markus is a Director of the company. FENNESSY, Cathy is a Director of the company. HJALMARSON, Claes Harald Hjalmar is a Director of the company. O'BRIEN, Morgan is a Director of the company. Secretary ADAMO, Sarah has been resigned. Secretary CHAPMAN, Robert David has been resigned. Secretary NUNEZ-MAIRA, Marcos has been resigned. Director BROCKWELL, Amanda Jane has been resigned. The company operates in "Manufacture of power-driven hand tools".


Current Directors

Secretary
ADAMO, Sarah Louise
Appointed Date: 01 September 2012

Director
BAILEY, William Mark
Appointed Date: 06 November 2003
69 years old

Director
CHAPMAN, Robert David
Appointed Date: 06 November 2003
63 years old

Director
EVERS, Markus
Appointed Date: 30 June 2015
63 years old

Director
FENNESSY, Cathy
Appointed Date: 30 June 2015
60 years old

Director
HJALMARSON, Claes Harald Hjalmar
Appointed Date: 30 June 2015
71 years old

Director
O'BRIEN, Morgan
Appointed Date: 30 June 2015
63 years old

Resigned Directors

Secretary
ADAMO, Sarah
Resigned: 01 October 2009
Appointed Date: 08 March 2006

Secretary
CHAPMAN, Robert David
Resigned: 08 March 2006
Appointed Date: 06 November 2003

Secretary
NUNEZ-MAIRA, Marcos
Resigned: 06 November 2003
Appointed Date: 27 October 2003

Director
BROCKWELL, Amanda Jane
Resigned: 06 November 2003
Appointed Date: 27 October 2003
58 years old

Persons With Significant Control

Esi Process Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRELAWNY SPT LIMITED Events

17 Nov 2016
Registration of charge 049438390005, created on 17 November 2016
11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
16 Jun 2016
Satisfaction of charge 1 in full
26 May 2016
Full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000

...
... and 51 more events
11 Nov 2003
Secretary resigned
11 Nov 2003
Director resigned
11 Nov 2003
New director appointed
11 Nov 2003
New secretary appointed;new director appointed
27 Oct 2003
Incorporation

TRELAWNY SPT LIMITED Charges

17 November 2016
Charge code 0494 3839 0005
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 June 2010
Charge on non vesting book debts
Delivered: 16 June 2010
Status: Satisfied on 19 June 2015
Persons entitled: Close Invoice Finance LTD
Description: By way of fixed charge all book debts and other debts now…
20 March 2008
Mortgage deed
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 highdown road sydenham industrial estate leamington spa;…
7 January 2004
Debenture
Delivered: 21 January 2004
Status: Satisfied on 10 April 2015
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Debenture
Delivered: 16 December 2003
Status: Satisfied on 16 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…