TRENPORT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1FE
Company number 01265480
Status Active
Incorporation Date 25 June 1976
Company Type Private Limited Company
Address 2ND FLOOR, 14 ST GEORGE STREET, LONDON, W1S 1FE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Group of companies' accounts made up to 30 June 2016; Appointment of Richard John Hall as a director on 1 December 2016. The most likely internet sites of TRENPORT INVESTMENTS LIMITED are www.trenportinvestments.co.uk, and www.trenport-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Trenport Investments Limited is a Private Limited Company. The company registration number is 01265480. Trenport Investments Limited has been working since 25 June 1976. The present status of the company is Active. The registered address of Trenport Investments Limited is 2nd Floor 14 St George Street London W1s 1fe. . BARCLAY, Aidan Stuart is a Director of the company. HALL, Christopher Derek is a Director of the company. HALL, Richard John is a Director of the company. HORNER, Douglas George is a Director of the company. MOWATT, Rigel Kent is a Director of the company. PETERS, Philip Leslie is a Director of the company. SEAL, Michael is a Director of the company. Secretary BROOMFIELD SECRETARIAL SERVICES LIMITED has been resigned. Director BARCLAY, Douglas Victor has been resigned. Director BRUMMER, Stuart Woolf has been resigned. Director PARSON, Antony John Tufnell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Director
HALL, Christopher Derek
Appointed Date: 01 January 2005
68 years old

Director
HALL, Richard John
Appointed Date: 01 December 2016
56 years old

Director
HORNER, Douglas George
Appointed Date: 01 December 2002
80 years old

Director
MOWATT, Rigel Kent

77 years old

Director
PETERS, Philip Leslie
Appointed Date: 04 June 2001
68 years old

Director
SEAL, Michael

77 years old

Resigned Directors

Secretary
BROOMFIELD SECRETARIAL SERVICES LIMITED
Resigned: 16 September 2013

Director
BARCLAY, Douglas Victor
Resigned: 09 January 2007
89 years old

Director
BRUMMER, Stuart Woolf
Resigned: 06 June 1992
87 years old

Director
PARSON, Antony John Tufnell
Resigned: 01 December 2016
Appointed Date: 14 March 1997
75 years old

Persons With Significant Control

Trenport Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRENPORT INVESTMENTS LIMITED Events

04 Apr 2017
Confirmation statement made on 4 April 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 30 June 2016
05 Dec 2016
Appointment of Richard John Hall as a director on 1 December 2016
05 Dec 2016
Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3,151,561.07

...
... and 137 more events
06 Mar 1981
Accounts made up to 31 December 1977
06 Mar 1981
Annual return made up to 03/07/80
09 May 1979
Memorandum and Articles of Association
09 May 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

25 Jun 1976
Certificate of incorporation

TRENPORT INVESTMENTS LIMITED Charges

2 May 2014
Charge code 0126 5480 0008
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Burham court, medway valley east bank, court road, burham…
2 May 2014
Charge code 0126 5480 0007
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land adjoining cliffe saltings, cliffe, rochester…
22 July 2011
Supplemental legal mortgage
Delivered: 26 July 2011
Status: Satisfied on 28 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Ryton on dunsmore t/no WK408644.
1 November 2007
Supplemental debenture
Delivered: 6 November 2007
Status: Satisfied on 29 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All right, title and interest in and to the property being…
2 May 2007
Debenture
Delivered: 22 May 2007
Status: Satisfied on 29 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of property charged please R. fixed and…
16 July 2004
A supplemental legal mortgage relating to a deed of debenture dated 26 july 2001 and
Delivered: 30 July 2004
Status: Satisfied on 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land being track at ranscombe farm t/no…
30 October 2001
Supplemental debenture (relating to a deed of debenture dated 26TH july 2001)
Delivered: 2 November 2001
Status: Satisfied on 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property in the county of kent k/a part eurolink iii…
26 July 2001
Debenture
Delivered: 6 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…