TRADEMARK WINDOWS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 4SW

Company number 02808336
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address UNIT 20 HEADLEY PARK 10 HEADLEY ROAD EAST WOODLEY HEADLEY PARK TEN, WOODLEY, READING, RG5 4SW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 200,101 ; Termination of appointment of David Michael O'riordan as a director on 16 February 2016. The most likely internet sites of TRADEMARK WINDOWS LIMITED are www.trademarkwindows.co.uk, and www.trademark-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Trademark Windows Limited is a Private Limited Company. The company registration number is 02808336. Trademark Windows Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of Trademark Windows Limited is Unit 20 Headley Park 10 Headley Road East Woodley Headley Park Ten Woodley Reading Rg5 4sw. . ASHWELL, Susan Elizabeth is a Secretary of the company. ASHWELL, Mark Austin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, John Wallace has been resigned. Director O'RIORDAN, David Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ASHWELL, Susan Elizabeth
Appointed Date: 13 April 1993

Director
ASHWELL, Mark Austin
Appointed Date: 13 April 1993
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Director
GREEN, John Wallace
Resigned: 16 February 2016
Appointed Date: 13 April 1993
91 years old

Director
O'RIORDAN, David Michael
Resigned: 16 February 2016
Appointed Date: 13 April 1993
63 years old

TRADEMARK WINDOWS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200,101

22 Feb 2016
Termination of appointment of David Michael O'riordan as a director on 16 February 2016
22 Feb 2016
Termination of appointment of John Wallace Green as a director on 16 February 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
26 May 1994
Registered office changed on 26/05/94 from: unit 6 & 7 bilton industrial est lovedale road bracknell berkshire RG12 4YT

23 Mar 1994
Registered office changed on 23/03/94 from: martin fahy crossway house bracknell berks RG12 1DA

14 Jun 1993
Ad 19/04/93--------- £ si 98@1=98 £ ic 2/100

19 Apr 1993
Secretary resigned

13 Apr 1993
Incorporation

TRADEMARK WINDOWS LIMITED Charges

3 February 1995
Mortgage debenture
Delivered: 14 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…