This company is commonly known as Trend Marine Products Limited. The company was founded 49 years ago and was given the registration number 01173006. The firm's registered office is in HAMPSHIRE. You can find them at Southmoor Lane, Havant, Hampshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TREND MARINE PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01173006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southmoor Lane, Havant, Hampshire, England, PO9 1JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southmoor Lane, Havant, Hampshire, England, PO9 1JJ | Director | 17 June 2022 | Active |
Southmoor Lane, Havant, Hampshire, England, PO9 1JJ | Director | 17 June 2022 | Active |
Southmoor Lane, Havant, Hampshire, England, PO9 1JJ | Director | 17 June 2022 | Active |
Horning Hall, Hall Farm, Horning, NR12 8NJ | Secretary | - | Active |
C/O Lippert Components Manufacturing, Inc., 3501 C.R. 6 East, Elkhart, United States, | Secretary | 26 January 2018 | Active |
8 Brickyard Close, Balsall Common, CV7 7EN | Secretary | 18 July 2005 | Active |
15 South Helderberg Parkway, Slingerlands, United States Of America, | Secretary | 10 September 2004 | Active |
Horning Hall, Hall Farm, Horning, NR12 8NJ | Director | - | Active |
Southmoor Lane, Havant, Hampshire, England, PO9 1JJ | Director | 29 September 2015 | Active |
1 Francis Stone Court Saint Andrews, Park, Norwich, NR7 0GW | Director | 16 July 2001 | Active |
11th Floor, Two Snowhill, Birmingham, England, B4 6WR | Director | 10 September 2004 | Active |
C/O Lippert Components Manufacturing, Inc., 3501 C.R. 6 East, Elkhart, United States, | Director | 26 January 2018 | Active |
Sutton Road, Catfield, Great Yarmouth, United Kingdom, NR29 5BG | Director | 29 September 2015 | Active |
11th Floor, Two Snowhill, Birmingham, England, B4 6WR | Director | 17 July 2007 | Active |
The Guild House, Rectory Road, Elsing, Dereham, NR20 3EG | Director | 01 March 2002 | Active |
11th Floor, Two Snowhill, Birmingham, England, B4 6WR | Director | 10 September 2004 | Active |
Heron Dyke, Hall Road, Barton Turf, Norwich, NR12 8AR | Director | - | Active |
The Old Vicarage Horning Road, Neatishead, Norwich, NR12 8YE | Director | - | Active |
C/O Lippert Components Manufacturing, Inc., 3501 C.R. 6 East, Elkhart, United States, | Director | 26 January 2018 | Active |
C/O Lippert Components Manufacturing, Inc., 3501 C.R. 6 East, Elkhart, United States, | Director | 29 May 2020 | Active |
C/O Lippert Components Manufacturing, Inc., 3501 C.R. 6 East, Elkhart, United States, | Director | 26 January 2018 | Active |
Flat 6 The Leather House, Saint Georges Street, Norwich, NR3 1AB | Director | 01 May 2004 | Active |
C/O Lippert Components Manufacturing,Inc., 3501 C.R.6 East, Elkhart, United States, | Director | 16 November 2018 | Active |
11th Floor, Two Snowhill, Birmingham, England, B4 6WR | Director | 17 July 2007 | Active |
11th Floor, Two Snowhill, Birmingham, England, B4 6WR | Director | 17 July 2007 | Active |
C/O Lewmar Limited, Southmoor Lane, Havant, England, PO9 1JJ | Director | 29 May 2020 | Active |
Taylor Made Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southmoor Lane, Havant, Hampshire, England, PO9 1JJ |
Nature of control | : |
|
Mr John Edward Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Taylor Made Llc, 66 Kingsboro Avenue, New York, Usa, 10278 |
Nature of control | : |
|
Mr James Willard Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Taylor Made Llc, 66 Kingsboro Avenue, New York, Usa, 10278 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Officers | Termination secretary company with name termination date. | Download |
2023-05-24 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.