TRIMAC PROPERTIES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5HG
Company number 02097152
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address 2 WEST MILLS, NEWBURY, BERKSHIRE, RG14 5HG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 31,002 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRIMAC PROPERTIES LIMITED are www.trimacproperties.co.uk, and www.trimac-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.1 miles; to Midgham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trimac Properties Limited is a Private Limited Company. The company registration number is 02097152. Trimac Properties Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of Trimac Properties Limited is 2 West Mills Newbury Berkshire Rg14 5hg. . TRIGGS, Judith Caroline is a Secretary of the company. TRIGGS, Peter Richard George is a Director of the company. Secretary HOTT, Nicola has been resigned. Director TRIGGS, Judith Caroline has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TRIGGS, Judith Caroline
Appointed Date: 20 September 1992

Director

Resigned Directors

Secretary
HOTT, Nicola
Resigned: 20 September 1992

Director
TRIGGS, Judith Caroline
Resigned: 31 March 1992
81 years old

TRIMAC PROPERTIES LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 31,002

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 31,002

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
05 Sep 1987
Particulars of mortgage/charge

30 Jun 1987
Registered office changed on 30/06/87 from: 166 bedminster down road bristol BS13 7AG

06 Mar 1987
Company name changed bradyer LIMITED\certificate issued on 06/03/87
05 Feb 1987
Certificate of Incorporation

05 Feb 1987
Incorporation

TRIMAC PROPERTIES LIMITED Charges

30 November 2012
Mortgage debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Legal mortgage
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 150 victoria road swindon wiltshire all plant and machinery…
30 November 2001
Legal charge
Delivered: 7 December 2001
Status: Satisfied on 16 September 2003
Persons entitled: John Robert Alexander Triggs
Description: Orchard cottage,2 jarvis st,upavon,wiltshire SN9 6DU.
1 May 1997
Legal charge
Delivered: 20 May 1997
Status: Satisfied on 14 October 2004
Persons entitled: Aistone Properties Limited
Description: 53 fleet street swindon wiltshire.
3 October 1991
Mortgage debenture
Delivered: 11 October 1991
Status: Satisfied on 13 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied on 9 October 1996
Persons entitled: Harry Arthur Jefferis Dora Joan Jefferis
Description: F/H land lying to the east of 3 high street, devizes…
9 March 1990
Legal charge
Delivered: 14 March 1990
Status: Satisfied on 24 May 1990
Persons entitled: Oriole Properties Limited
Description: F/H property k/a 4, 5 & 6 high street, devizes wiltshire.
8 March 1990
Legal mortgage
Delivered: 14 March 1990
Status: Satisfied on 14 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4, 5 & 6 high street, devizes, wiltshire…
1 February 1989
Legal mortgage
Delivered: 7 February 1989
Status: Satisfied on 25 September 2012
Persons entitled: National Westminster Bank PLC
Description: 40 cheap street sherborne dorset and proceeds of sale…
17 November 1987
Legal charge
Delivered: 21 November 1987
Status: Satisfied
Persons entitled: Budgen Limited
Description: Land adjoining sidmouth street monday market street and…
30 September 1987
Legal charge
Delivered: 19 October 1987
Status: Satisfied
Persons entitled: Budgen Limited
Description: F/H - 19 sidmouth street, devizes, wiltshire, including…
20 August 1987
Legal charge
Delivered: 5 September 1987
Status: Satisfied
Persons entitled: Budgen Limited
Description: F/H - land on the south side of commercial road and on the…
20 August 1987
Charge
Delivered: 5 September 1987
Status: Satisfied
Persons entitled: Budgen Limited
Description: (For full details see form 395).