TRC ASSOCIATES LIMITED
SIDCUP TRC SURFACE WATERPROOFING LTD T.R.C. (SOUTH EAST) LIMITED

Hellopages » Greater London » Bexley » DA14 6NZ

Company number 01636945
Status Liquidation
Incorporation Date 20 May 1982
Company Type Private Limited Company
Address 142/148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators' statement of receipts and payments to 22 October 2016; Liquidators' statement of receipts and payments to 22 October 2015; Liquidators' statement of receipts and payments to 22 October 2014. The most likely internet sites of TRC ASSOCIATES LIMITED are www.trcassociates.co.uk, and www.trc-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 4.8 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trc Associates Limited is a Private Limited Company. The company registration number is 01636945. Trc Associates Limited has been working since 20 May 1982. The present status of the company is Liquidation. The registered address of Trc Associates Limited is 142 148 Main Road Sidcup Kent Da14 6nz. . DENMARK, Michael David is a Director of the company. Secretary CHEVERTON, Peter James has been resigned. Secretary PENNINGTON, Stephen Gary has been resigned. Secretary NATIONWIDE SECRETARIAL SERVICES LIMITED has been resigned. Secretary NATIONWIDE SECRETARIAL SERVICES LTD has been resigned. Director CHEVERTON, Peter James has been resigned. Director GEE, Michael Barry has been resigned. Director GINN, Keith Arthur has been resigned. Director HEWETT, David Christopher has been resigned. Director MEINERTZHAGEN, Malcolm has been resigned. Director PENNINGTON, Stephen Gary has been resigned. Director WALTERS, Peter Richard has been resigned. The company operates in "Roofing activities".


Current Directors

Director
DENMARK, Michael David
Appointed Date: 31 May 2012
59 years old

Resigned Directors

Secretary
CHEVERTON, Peter James
Resigned: 03 November 2006

Secretary
PENNINGTON, Stephen Gary
Resigned: 01 September 2008
Appointed Date: 03 November 2006

Secretary
NATIONWIDE SECRETARIAL SERVICES LIMITED
Resigned: 01 June 2012
Appointed Date: 01 September 2008

Secretary
NATIONWIDE SECRETARIAL SERVICES LTD
Resigned: 01 September 2008
Appointed Date: 01 September 2008

Director
CHEVERTON, Peter James
Resigned: 03 November 2006
75 years old

Director
GEE, Michael Barry
Resigned: 13 October 2000
Appointed Date: 25 February 1997
82 years old

Director
GINN, Keith Arthur
Resigned: 01 June 2012
Appointed Date: 17 December 2009
63 years old

Director
HEWETT, David Christopher
Resigned: 03 November 2006
77 years old

Director
MEINERTZHAGEN, Malcolm
Resigned: 01 September 2008
Appointed Date: 26 February 1997
83 years old

Director
PENNINGTON, Stephen Gary
Resigned: 01 June 2012
Appointed Date: 01 September 2008
63 years old

Director
WALTERS, Peter Richard
Resigned: 01 June 2012
Appointed Date: 17 December 2009
70 years old

TRC ASSOCIATES LIMITED Events

10 Jan 2017
Liquidators' statement of receipts and payments to 22 October 2016
06 Jan 2016
Liquidators' statement of receipts and payments to 22 October 2015
05 Jan 2015
Liquidators' statement of receipts and payments to 22 October 2014
29 Nov 2013
Liquidators' statement of receipts and payments to 22 October 2013
13 Nov 2012
Registered office address changed from 5 Outwood Common Road Billericay Essex CM11 2NH England on 13 November 2012
...
... and 93 more events
16 Nov 1987
Registered office changed on 16/11/87 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ

07 Jan 1987
Accounts for a small company made up to 31 March 1986

07 Jan 1987
Return made up to 16/12/86; full list of members

09 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

07 Nov 1986
Company name changed chiptime LIMITED\certificate issued on 07/11/86

TRC ASSOCIATES LIMITED Charges

24 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…