THE TENSAR GROUP TRUSTEE COMPANY LIMITED
BLACKBURN BROOMCO (1540) LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QX
Company number 03556807
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address UNITS 2 - 4 CUNNINGHAM COURT, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 . The most likely internet sites of THE TENSAR GROUP TRUSTEE COMPANY LIMITED are www.thetensargrouptrusteecompany.co.uk, and www.the-tensar-group-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The Tensar Group Trustee Company Limited is a Private Limited Company. The company registration number is 03556807. The Tensar Group Trustee Company Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of The Tensar Group Trustee Company Limited is Units 2 4 Cunningham Court Shadsworth Business Park Blackburn Lancashire Bb1 2qx. . AMAT, Thierry Georges Yves Emile is a Director of the company. LAWRENCE, Michael David is a Director of the company. Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary JOHNSTONE, David Andrew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DUCKWORTH, Roger Peter Terence has been resigned. Director JOHNSTONE, David Andrew has been resigned. Director KIELY, John Joseph has been resigned. Director MELTZER, Donald Bruce has been resigned. Director MORRIS, David James has been resigned. Director PARK, James Forbes Henderson has been resigned. Director PAUL, James has been resigned. Director WILKINSON, David Kenworthy has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
AMAT, Thierry Georges Yves Emile
Appointed Date: 01 December 2015
65 years old

Director
LAWRENCE, Michael David
Appointed Date: 17 April 2015
68 years old

Resigned Directors

Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2003
Appointed Date: 01 May 1998

Secretary
JOHNSTONE, David Andrew
Resigned: 28 January 2011
Appointed Date: 18 June 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 18 June 1998
Appointed Date: 01 May 1998

Director
DUCKWORTH, Roger Peter Terence
Resigned: 16 April 2004
Appointed Date: 18 June 1998
83 years old

Director
JOHNSTONE, David Andrew
Resigned: 28 January 2011
Appointed Date: 18 June 1998
66 years old

Director
KIELY, John Joseph
Resigned: 30 December 2011
Appointed Date: 23 June 2006
60 years old

Director
MELTZER, Donald Bruce
Resigned: 17 April 2015
Appointed Date: 30 December 2011
71 years old

Director
MORRIS, David James
Resigned: 30 November 2015
Appointed Date: 13 February 2012
69 years old

Director
PARK, James Forbes Henderson
Resigned: 23 June 2006
Appointed Date: 18 June 1998
84 years old

Director
PAUL, James
Resigned: 23 June 2006
Appointed Date: 16 April 2004
77 years old

Director
WILKINSON, David Kenworthy
Resigned: 23 June 2006
Appointed Date: 20 October 1999
75 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 June 1998
Appointed Date: 01 May 1998

THE TENSAR GROUP TRUSTEE COMPANY LIMITED Events

08 Mar 2017
Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

11 Feb 2016
Appointment of Mr Thierry Georges Yves Emile Amat as a director on 1 December 2015
10 Feb 2016
Termination of appointment of David James Morris as a director on 30 November 2015
...
... and 57 more events
22 Sep 1999
Return made up to 01/05/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
  • 363(288) ‐ Director resigned

21 Sep 1999
New director appointed
21 Sep 1999
New secretary appointed;new director appointed
15 May 1998
Company name changed broomco (1540) LIMITED\certificate issued on 15/05/98
01 May 1998
Incorporation