TRESPA U.K. LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1TS

Company number 02965968
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address 35 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, B15 1TS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 20,000 ; Full accounts made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 20,000 . The most likely internet sites of TRESPA U.K. LIMITED are www.trespauk.co.uk, and www.trespa-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Trespa U K Limited is a Private Limited Company. The company registration number is 02965968. Trespa U K Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Trespa U K Limited is 35 Calthorpe Road Edgbaston Birmingham B15 1ts. . HORBACH, Jan Andreas Leonardis is a Director of the company. JANISSEN, Paul Willem Everard Maria is a Director of the company. Secretary HAGGIS, Robert Arthur has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director BOOMS, Paul Andre has been resigned. Nominee Director NQH LIMITED has been resigned. Director SCHOUTEN, Frank has been resigned. Director VAN KESSEL, Stephanus Franciscus Antonius has been resigned. Director VERAART, Cornelis Johannes Ivon has been resigned. Director VERAART, Cornelis Johannes Ivon has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
HORBACH, Jan Andreas Leonardis
Appointed Date: 01 August 2011
62 years old

Director
JANISSEN, Paul Willem Everard Maria
Appointed Date: 01 February 2014
57 years old

Resigned Directors

Secretary
HAGGIS, Robert Arthur
Resigned: 10 September 2013
Appointed Date: 11 January 1995

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 11 January 1995
Appointed Date: 07 September 1994

Director
BOOMS, Paul Andre
Resigned: 01 August 2011
Appointed Date: 01 July 2009
65 years old

Nominee Director
NQH LIMITED
Resigned: 23 November 1994
Appointed Date: 07 September 1994
36 years old

Director
SCHOUTEN, Frank
Resigned: 01 June 2007
Appointed Date: 23 November 1994
78 years old

Director
VAN KESSEL, Stephanus Franciscus Antonius
Resigned: 01 February 2014
Appointed Date: 01 July 2009
64 years old

Director
VERAART, Cornelis Johannes Ivon
Resigned: 01 August 2009
Appointed Date: 01 August 2009
70 years old

Director
VERAART, Cornelis Johannes Ivon
Resigned: 01 July 2009
Appointed Date: 01 January 2005
60 years old

TRESPA U.K. LIMITED Events

27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 20,000

13 Jun 2016
Full accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20,000

01 Jul 2015
Full accounts made up to 31 December 2014
09 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000

...
... and 71 more events
19 Jan 1995
Registered office changed on 19/01/95 from: narrow quay house prince street bristol BS1 4AH

30 Dec 1994
Company name changed quayshelfco 478 LIMITED\certificate issued on 03/01/95
06 Dec 1994
Director resigned;new director appointed

29 Nov 1994
Accounting reference date notified as 31/12

07 Sep 1994
Incorporation