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 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.
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 |