TREND MARINE PRODUCTS LIMITED - HAMPSHIRE


Company Profile Company Filings

Overview

TREND MARINE PRODUCTS LIMITED is a Private Limited Company from HAMPSHIRE ENGLAND and has the status: Active.
TREND MARINE PRODUCTS LIMITED was incorporated 49 years ago on 06/06/1974 and has the registered number: 01173006. The accounts status is FULL and accounts are next due on 30/09/2024.

TREND MARINE PRODUCTS LIMITED - HAMPSHIRE

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SOUTHMOOR LANE
HAMPSHIRE
PO9 1JJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CARLOS NAVARRO Jul 1980 American Director 2022-06-17 CURRENT
MS ANSLEY MCKAY COVEY Jul 1978 American Director 2022-06-17 CURRENT
MR MATTHEW ELLIOTT JOHNSTON Apr 1975 British Director 2022-06-17 CURRENT
TIMOTHY BRIAN LEVERIDGE May 1956 British Director RESIGNED
MR BRIAN MICHAEL HALL Secretary 2018-01-26 UNTIL 2023-05-19 RESIGNED
DEREK WILLIAM LEVERIDGE Jan 1942 British Director RESIGNED
ROBERT KHALIFE American Secretary 2004-09-10 UNTIL 2018-01-26 RESIGNED
MR JULIAN RICHARD HENWOOD Jun 1962 British Secretary 2005-07-18 UNTIL 2009-01-30 RESIGNED
JOHN TAYLOR Mar 1951 American Director 2007-07-17 UNTIL 2018-01-26 RESIGNED
JAMES TAYLOR Jul 1944 American Director 2007-07-17 UNTIL 2018-01-26 RESIGNED
MR ANDREW JOSEPH NAMENYE Apr 1980 American Director 2018-11-16 UNTIL 2022-06-17 RESIGNED
INNES MITCHELL Aug 1964 British Director 2004-05-01 UNTIL 2004-09-10 RESIGNED
MR SCOTT TOWLE MERENESS Oct 1971 American Director 2018-01-26 UNTIL 2018-11-16 RESIGNED
MR JIMMY MAURICE MENEFEE Oct 1962 American Director 2020-05-29 UNTIL 2023-09-08 RESIGNED
MR JASON DOUGLAS LIPPERT May 1972 American Director 2018-01-26 UNTIL 2022-06-17 RESIGNED
MR PETER TIERNEY Mar 1968 British Director 2020-05-29 UNTIL 2022-03-11 RESIGNED
JOHN ANDREW JOBBINS Jul 1954 British Director 2007-07-17 UNTIL 2015-10-01 RESIGNED
ROBERT KHALIFE American Director 2004-09-10 UNTIL 2018-01-26 RESIGNED
JOHN ANDREW JOBBINS Jul 1954 British Director 2002-03-01 UNTIL 2004-09-10 RESIGNED
MR BRADLEY WILLIAM HIGGS Mar 1961 English Director 2015-09-29 UNTIL 2018-10-31 RESIGNED
MR BRIAN MICHAEL HALL Feb 1975 American Director 2018-01-26 UNTIL 2023-05-19 RESIGNED
DENNIS FRANCIS FLINT Jul 1943 American Director 2004-09-10 UNTIL 2018-01-26 RESIGNED
ROBERT MICHAEL CORDEN Oct 1961 British Director 2001-07-16 UNTIL 2004-09-10 RESIGNED
JOHN CLARK Feb 1964 British Director 2015-09-29 UNTIL 2020-05-31 RESIGNED
EDWARD CHARLES BREWSTER Mar 1941 British Director RESIGNED
EDWARD CHARLES BREWSTER Mar 1941 British Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Taylor Made Holdings Uk Limited 2016-04-06 - 2021-12-17 Hampshire   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr James Willard Taylor 2016-04-06 - 2016-04-06 7/1944 New York   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr John Edward Taylor 2016-04-06 - 2016-04-06 3/1951 New York   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEWMAR LIMITED HAVANT ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
LEWMAR EUROPE LIMITED HAVANT ENGLAND Dissolved... FULL 32990 - Other manufacturing n.e.c.
MARINA MARBELLA (U.K.) LIMITED CHICHESTER ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
TRACWARE LIMITED RYDE ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ST ANDREWS SERVICES COMPANY LIMITED NORWICH ENGLAND Active MICRO ENTITY 98000 - Residents property management
DG INNOVATE PLC BINGLEY ENGLAND Active GROUP 70100 - Activities of head offices
TAYLOR MADE HOLDINGS UK LIMITED HAMPSHIRE ENGLAND Dissolved... GROUP 25990 - Manufacture of other fabricated metal products n.e.c.
WOODBRIDGE RIVERSIDE TRUST IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LEADING TECHNOLOGY DEVELOPMENTS LTD BINGLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
BROADLEIGH LTD WOODBRIDGE Active DORMANT 70229 - Management consultancy activities other than financial management
DEREGALLERA HOLDINGS LTD BINGLEY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
DEREGALLERA TECHNOLOGY LTD BINGLEY ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
DEREGALLERA LTD BINGLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
LCI INDUSTRIES UK LTD HAMPSHIRE ENGLAND Active TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories
LEWMAR MARINE LIMITED GLASGOW SCOTLAND Active FULL 70100 - Activities of head offices
LEWMAR GROUP LIMITED GLASGOW SCOTLAND Dissolved... FULL 32990 - Other manufacturing n.e.c.
LOGANAIR LIMITED PAISLEY SCOTLAND Active FULL 51101 - Scheduled passenger air transport
AERO HANDLING LIMITED PAISLEY Dissolved... SMALL 52230 - Service activities incidental to air transportation
LEWMAR MARINE TRUSTEES LIMITED GLASGOW SCOTLAND Dissolved... MICRO ENTITY 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEWMAR LIMITED HAVANT ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
LCI INDUSTRIES UK LTD HAMPSHIRE ENGLAND Active TOTAL EXEMPTION FULL 45310 - Wholesale trade of motor vehicle parts and accessories