TRENT FABRICATIONS LIMITED - NEWARK
Company Profile | Company Filings |
Overview
TRENT FABRICATIONS LIMITED is a Private Limited Company from NEWARK and has the status: Dissolved - no longer trading.
TRENT FABRICATIONS LIMITED was incorporated 27 years ago on 15/04/1997 and has the registered number: 03353085. The accounts status is FULL.
TRENT FABRICATIONS LIMITED was incorporated 27 years ago on 15/04/1997 and has the registered number: 03353085. The accounts status is FULL.
TRENT FABRICATIONS LIMITED - NEWARK
This company is listed in the following categories:
64203 - Activities of construction holding companies
64203 - Activities of construction holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
CARLTON WORKS
NEWARK
NOTTINGHAMSHIRE
NG23 6NT
This Company Originates in : United Kingdom
Previous trading names include:
CBS FABRICATIONS LIMITED (until 13/06/2011)
CBS FABRICATIONS LIMITED (until 13/06/2011)
THE CALSAFE GROUP LIMITED (until 04/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2021 | 29/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD NEIL PAUL | Feb 1959 | British | Director | 2019-02-18 | CURRENT |
MR JAMES PAUL LANG | Jul 1967 | British | Director | 2017-01-20 | CURRENT |
MR DERRICK TYLER | Oct 1947 | British | Director | 2010-12-14 UNTIL 2014-10-10 | RESIGNED |
JEFFREY L NUGENT | Mar 1946 | Secretary | 2006-04-07 UNTIL 2009-01-20 | RESIGNED | |
MR ROGER K SCHOLTEN | Jan 1955 | American | Secretary | 2009-01-20 UNTIL 2017-01-20 | RESIGNED |
MR KEVIN PAUL WHEAT | Nov 1962 | British | Secretary | 1997-08-15 UNTIL 2006-04-07 | RESIGNED |
MARTIN WEBSTER | Jul 1958 | Nominee Secretary | 1997-04-15 UNTIL 1997-08-15 | RESIGNED | |
JONATHAN ANDREW REARDON | Apr 1959 | British | Nominee Director | 1997-04-15 UNTIL 1997-08-15 | RESIGNED |
MARTIN WEBSTER | Jul 1958 | Nominee Director | 1997-04-15 UNTIL 1997-08-15 | RESIGNED | |
MR STEPHEN JOHN WIGHTMAN | Nov 1964 | British | Director | 2014-10-10 UNTIL 2016-08-09 | RESIGNED |
MR KEVIN PAUL WHEAT | Nov 1962 | British | Director | 2002-07-01 UNTIL 2006-04-07 | RESIGNED |
MR MARK JASON YOST | Jun 1972 | American | Director | 2013-11-26 UNTIL 2017-01-20 | RESIGNED |
MR DAVID JOHN TURNBULL | Feb 1963 | British | Director | 2003-11-04 UNTIL 2010-04-01 | RESIGNED |
PHILIP GORDON HINTON | Apr 1948 | British | Director | 1997-08-15 UNTIL 2003-11-04 | RESIGNED |
MRS PHYLLIS KNIGHT | Nov 1962 | American | Director | 2007-03-30 UNTIL 2013-11-26 | RESIGNED |
MR GAVIN HUTCHINSON | May 1957 | British | Director | 1997-08-15 UNTIL 2003-11-04 | RESIGNED |
MR WILLIAM GRIFFITHS | Oct 1951 | Us Citizen | Director | 2006-04-07 UNTIL 2010-06-11 | RESIGNED |
GARY GERARD DOWNEY | Sep 1956 | British | Director | 1997-10-01 UNTIL 2002-07-01 | RESIGNED |
JOHN COLLINS | Jul 1951 | Usa | Director | 2006-04-07 UNTIL 2007-03-30 | RESIGNED |
MR LEE CRAIG BRAITHWAITE | Nov 1970 | British | Director | 2017-01-20 UNTIL 2017-10-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Kaufman | 2017-01-20 - 2017-01-20 | 2/1972 | New York Ny 10022 | Ownership of shares 25 to 50 percent |
Mak Capital Fund Lp | 2017-01-20 - 2017-01-20 | Hamilton Hm10 | Ownership of shares 50 to 75 percent | |
Caledonian Group Holdings Limited | 2017-01-20 | Newark | Ownership of shares 75 to 100 percent | |
Mr Michael Kaufman | 2017-01-20 | 2/1972 | New York New York | Significant influence or control |