TRAFALGAR MIDCO 2 LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 4LE

Company number 09341627
Status Active
Incorporation Date 4 December 2014
Company Type Private Limited Company
Address 2 DES ROCHES SQUARE, WITNEY, OXON, OX28 4LE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registration of charge 093416270002, created on 30 March 2017; Appointment of Mr Colin Steven Greenhill as a director on 30 January 2017; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of TRAFALGAR MIDCO 2 LIMITED are www.trafalgarmidco2.co.uk, and www.trafalgar-midco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6.3 miles; to Ascott-under-Wychwood Rail Station is 7 miles; to Kingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafalgar Midco 2 Limited is a Private Limited Company. The company registration number is 09341627. Trafalgar Midco 2 Limited has been working since 04 December 2014. The present status of the company is Active. The registered address of Trafalgar Midco 2 Limited is 2 Des Roches Square Witney Oxon Ox28 4le. . GALBRAITH, Andrew James is a Secretary of the company. EDGELEY, Michael David Simon is a Director of the company. GALBRAITH, Andrew James is a Director of the company. GREENHILL, Colin Steven is a Director of the company. SHUKER, Carl Anthony is a Director of the company. Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director LAND, Andrew Ronald has been resigned. Director NEWCOMBE, Paul Alan has been resigned. Director PEAKE, Zachariah Bladon has been resigned. Director SELBY, Mark Edward has been resigned. Director TOEPFER, Thorsten has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GALBRAITH, Andrew James
Appointed Date: 27 April 2015

Director
EDGELEY, Michael David Simon
Appointed Date: 11 March 2016
58 years old

Director
GALBRAITH, Andrew James
Appointed Date: 17 April 2015
55 years old

Director
GREENHILL, Colin Steven
Appointed Date: 30 January 2017
50 years old

Director
SHUKER, Carl Anthony
Appointed Date: 17 April 2015
63 years old

Resigned Directors

Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 27 April 2015
Appointed Date: 04 December 2014

Director
LAND, Andrew Ronald
Resigned: 17 April 2015
Appointed Date: 10 December 2014
53 years old

Director
NEWCOMBE, Paul Alan
Resigned: 10 December 2014
Appointed Date: 04 December 2014
59 years old

Director
PEAKE, Zachariah Bladon
Resigned: 10 October 2016
Appointed Date: 17 April 2015
53 years old

Director
SELBY, Mark Edward
Resigned: 06 November 2015
Appointed Date: 17 April 2015
56 years old

Director
TOEPFER, Thorsten
Resigned: 17 April 2015
Appointed Date: 10 December 2014
47 years old

Persons With Significant Control

Trafalgar Midco 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAFALGAR MIDCO 2 LIMITED Events

06 Apr 2017
Registration of charge 093416270002, created on 30 March 2017
24 Feb 2017
Appointment of Mr Colin Steven Greenhill as a director on 30 January 2017
06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
18 Nov 2016
Termination of appointment of Zachariah Bladon Peake as a director on 10 October 2016
22 Sep 2016
Full accounts made up to 29 February 2016
  • ANNOTATION Part Admin Removed a page containing unnecessary material was administratively removed from the Accounts on 12/10/2016

...
... and 16 more events
10 Dec 2014
Appointment of Andrew Land as a director on 10 December 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/2015

10 Dec 2014
Current accounting period extended from 31 December 2015 to 28 February 2016
10 Dec 2014
Appointment of Mr Thorsten Toepfer as a director on 10 December 2014
10 Dec 2014
Termination of appointment of Paul Alan Newcombe as a director on 10 December 2014
04 Dec 2014
Incorporation
Statement of capital on 2014-12-04
  • GBP 1

TRAFALGAR MIDCO 2 LIMITED Charges

30 March 2017
Charge code 0934 1627 0002
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: None…
9 February 2015
Charge code 0934 1627 0001
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: None…