TRITECH PILING AND FOUNDATIONS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 4SB

Company number 03275528
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address C/O A E YATES LIMITED, CRANFIELD ROAD LOSTOCK INDUSTRIAL ESTATE, BOLTON, LANCASHIRE, BL6 4SB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 1 November 2016 with updates; Accounts for a small company made up to 31 August 2015. The most likely internet sites of TRITECH PILING AND FOUNDATIONS LIMITED are www.tritechpilingandfoundations.co.uk, and www.tritech-piling-and-foundations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Tritech Piling and Foundations Limited is a Private Limited Company. The company registration number is 03275528. Tritech Piling and Foundations Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Tritech Piling and Foundations Limited is C O A E Yates Limited Cranfield Road Lostock Industrial Estate Bolton Lancashire Bl6 4sb. . WHITEHEAD, Vicky Michelle is a Secretary of the company. BORON, Paul is a Director of the company. WHITEHEAD, John Crompton is a Director of the company. Secretary GREEN, Alan Charles has been resigned. Secretary HOPKINS, Clare has been resigned. Secretary NEWBY, Sophie Victoria has been resigned. Secretary NORMAN, Linda has been resigned. Secretary THIEL, Shaun Jurgen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARR, Jane Christine has been resigned. Director CARR, Paul David has been resigned. Director DOHERTY, Mark Peter has been resigned. Director GREEN, Alan Charles has been resigned. Director NEWBY, David Martin has been resigned. Director NORMAN, John Stuart has been resigned. Director NORMAN, Linda has been resigned. Director THIEL, Shaun Jurgen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WHITEHEAD, Vicky Michelle
Appointed Date: 07 September 2009

Director
BORON, Paul
Appointed Date: 07 September 2009
69 years old

Director
WHITEHEAD, John Crompton
Appointed Date: 07 September 2009
80 years old

Resigned Directors

Secretary
GREEN, Alan Charles
Resigned: 31 December 2008
Appointed Date: 01 April 2006

Secretary
HOPKINS, Clare
Resigned: 01 April 2006
Appointed Date: 04 May 2004

Secretary
NEWBY, Sophie Victoria
Resigned: 07 September 2009
Appointed Date: 01 January 2009

Secretary
NORMAN, Linda
Resigned: 01 April 2004
Appointed Date: 22 February 1998

Secretary
THIEL, Shaun Jurgen
Resigned: 30 January 1998
Appointed Date: 08 November 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 November 1996
Appointed Date: 08 November 1996

Director
CARR, Jane Christine
Resigned: 01 April 2004
Appointed Date: 22 February 1998
74 years old

Director
CARR, Paul David
Resigned: 01 April 2004
Appointed Date: 22 February 1998
73 years old

Director
DOHERTY, Mark Peter
Resigned: 03 October 2008
Appointed Date: 07 December 2004
63 years old

Director
GREEN, Alan Charles
Resigned: 31 December 2008
Appointed Date: 01 November 2005
77 years old

Director
NEWBY, David Martin
Resigned: 29 August 2014
Appointed Date: 29 April 2004
61 years old

Director
NORMAN, John Stuart
Resigned: 01 April 2004
Appointed Date: 08 November 1996
79 years old

Director
NORMAN, Linda
Resigned: 01 April 2004
Appointed Date: 22 February 1998
75 years old

Director
THIEL, Shaun Jurgen
Resigned: 30 January 1998
Appointed Date: 08 November 1996
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 November 1996
Appointed Date: 08 November 1996

Persons With Significant Control

A E Yates Limited
Notified on: 31 October 2016
Nature of control: Ownership of shares – 75% or more

TRITECH PILING AND FOUNDATIONS LIMITED Events

08 Mar 2017
Accounts for a small company made up to 31 August 2016
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Mar 2016
Accounts for a small company made up to 31 August 2015
24 Nov 2015
Director's details changed for Mr John Crompton Whitehead on 5 October 2015
24 Nov 2015
Director's details changed for Mr Paul Boron on 5 October 2015
...
... and 72 more events
21 Nov 1996
New secretary appointed;new director appointed
21 Nov 1996
New director appointed
21 Nov 1996
Director resigned
21 Nov 1996
Secretary resigned
08 Nov 1996
Incorporation

TRITECH PILING AND FOUNDATIONS LIMITED Charges

4 September 2009
Debenture
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2007
Deposit agreement to secure own liabilities
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 April 1998
Debenture
Delivered: 17 April 1998
Status: Satisfied on 14 November 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…