Company NameTrek Formwork International Ltd.
DirectorChariot Traders Limited
Company StatusDissolved
Company Number03228987
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)

Directors

Secretary NameKevin Sykes
NationalityBritish
StatusCurrent
Appointed19 June 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressOne Great Cumberland Place
London
W1H 7AL
Director NameChariot Traders Limited (Corporation)
StatusCurrent
Appointed18 June 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 10 months
Correspondence AddressSuite 33
28a Seymour Place
London
W1H 5JW
Director NameMr Derek William Cunnington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boucher Close
Stratford Upon Avon
Warwickshire
CV37 9YX
Secretary NameMrs Glenys Anne Cunnington
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 Boucher Close
Hathaways
Stratford Upon Avon
Warwickshire
CV37 9YX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWhite Knight
One Great Cumberland Place
Marble Arch London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 July 2000Dissolved (1 page)
14 April 2000Completion of winding up (1 page)
7 December 1998Order of court to wind up (1 page)
26 October 1998Registered office changed on 26/10/98 from: suite 33 28A seymore place london W1H 7AL (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH (1 page)
9 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
1 August 1997Return made up to 24/07/97; full list of members (6 pages)
27 December 1996Registered office changed on 27/12/96 from: 2 boucher close shottory stratford upon avon warwickshire CV37 9YX (1 page)
31 July 1996New secretary appointed (1 page)
31 July 1996Director resigned (2 pages)
31 July 1996Secretary resigned (2 pages)
31 July 1996New director appointed (1 page)
24 July 1996Incorporation (12 pages)