TR DEMOLITION (UK-INTERNATIONAL) LIMITED
BRISTOL T.R. DEMOLITION (BRISTOL) LTD.

Hellopages » Bristol » Bristol, City of » BS3 5QH

Company number 01471483
Status Active
Incorporation Date 7 January 1980
Company Type Private Limited Company
Address BEAUFORT HOUSE, 113 PARSON STREET, BRISTOL, BS3 5QH
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2,000 . The most likely internet sites of TR DEMOLITION (UK-INTERNATIONAL) LIMITED are www.trdemolitionukinternational.co.uk, and www.tr-demolition-uk-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Tr Demolition Uk International Limited is a Private Limited Company. The company registration number is 01471483. Tr Demolition Uk International Limited has been working since 07 January 1980. The present status of the company is Active. The registered address of Tr Demolition Uk International Limited is Beaufort House 113 Parson Street Bristol Bs3 5qh. . HASKELL, Brian Alan is a Secretary of the company. HASKELL, Sharon Brenda is a Secretary of the company. HASKELL, Brenda Kathleen is a Director of the company. HASKELL, Brian Alan is a Director of the company. HASKELL, David Brian is a Director of the company. HASKELL, Sharon Brenda is a Director of the company. Director TOOGOOD, Patrick Richard has been resigned. The company operates in "Demolition".


Current Directors


Secretary
HASKELL, Sharon Brenda
Appointed Date: 30 August 2002

Director
HASKELL, Brenda Kathleen
Appointed Date: 03 September 2002
82 years old

Director
HASKELL, Brian Alan

82 years old

Director
HASKELL, David Brian
Appointed Date: 03 September 2002
52 years old

Director
HASKELL, Sharon Brenda
Appointed Date: 03 September 2002
54 years old

Resigned Directors

Director
TOOGOOD, Patrick Richard
Resigned: 30 August 2002
82 years old

Persons With Significant Control

Ms Sharon Brenda Haskell
Notified on: 15 November 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TR DEMOLITION (UK-INTERNATIONAL) LIMITED Events

01 Dec 2016
Confirmation statement made on 15 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,000

...
... and 78 more events
16 Sep 1986
Return made up to 28/06/86; full list of members

16 Sep 1986
Return made up to 28/06/86; full list of members

16 Sep 1986
Return made up to 19/05/85; full list of members

16 Sep 1986
Return made up to 19/05/85; full list of members

15 Aug 1986
Full accounts made up to 31 December 1985

TR DEMOLITION (UK-INTERNATIONAL) LIMITED Charges

27 April 2001
Legal charge
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23-33 white house street befminster bristol BS3 4AR. T/no…
23 April 2001
Debenture
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1993
A credit agreement
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
2 April 1992
Credit agreement
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
20 October 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 14 May 2001
Persons entitled: Barclays Bank PLC
Description: Land adjoining liechpool, dairy farmhouse yate no bristol…
7 November 1983
Further guarantee & debenture
Delivered: 24 November 1983
Status: Satisfied on 14 May 2001
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
19 January 1982
Guarantee & debenture
Delivered: 26 January 1982
Status: Satisfied on 14 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…