TRESTE HIRE & SALES LIMITED
CHESTERFIELD TALERN LIMITED

Hellopages » Derbyshire » Chesterfield » S41 9QJ

Company number 03900378
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address CHESTERFIELD TRADING ESTATE, BROOMBANK ROAD, CHESTERFIELD, DERBYSHIRE, S41 9QJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 13 January 2016 GBP 3,909 . The most likely internet sites of TRESTE HIRE & SALES LIMITED are www.trestehiresales.co.uk, and www.treste-hire-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Treste Hire Sales Limited is a Private Limited Company. The company registration number is 03900378. Treste Hire Sales Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Treste Hire Sales Limited is Chesterfield Trading Estate Broombank Road Chesterfield Derbyshire S41 9qj. . KAY, Margaret Ann is a Secretary of the company. KAY, Margaret Ann is a Director of the company. WIDERMAN, Alexander is a Director of the company. WIDERMAN, Gail is a Director of the company. Secretary WIDERMAN, Gail has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
KAY, Margaret Ann
Appointed Date: 01 March 2000

Director
KAY, Margaret Ann
Appointed Date: 01 December 2014
72 years old

Director
WIDERMAN, Alexander
Appointed Date: 05 January 2000
72 years old

Director
WIDERMAN, Gail
Appointed Date: 07 January 2000
61 years old

Resigned Directors

Secretary
WIDERMAN, Gail
Resigned: 01 March 2000
Appointed Date: 05 January 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 January 2000
Appointed Date: 29 December 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 January 2000
Appointed Date: 29 December 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 January 2000
Appointed Date: 29 December 1999

Persons With Significant Control

Mrs Gail Widerman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Widerman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Margaret Ann Kay
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

TRESTE HIRE & SALES LIMITED Events

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Cancellation of shares. Statement of capital on 13 January 2016
  • GBP 3,909

22 Mar 2016
Cancellation of shares. Statement of capital on 19 February 2016
  • GBP 2,639

22 Mar 2016
Purchase of own shares.
...
... and 61 more events
10 Jan 2000
Director resigned
10 Jan 2000
Secretary resigned;director resigned
10 Jan 2000
Registered office changed on 10/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Dec 1999
Incorporation

TRESTE HIRE & SALES LIMITED Charges

18 January 2016
Charge code 0390 0378 0003
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 March 2000
Chattel mortgage
Delivered: 23 March 2000
Status: Satisfied on 8 May 2013
Persons entitled: Lombard North Central PLC
Description: 1 ford transit van - R501UWJ / 3 arc - gen weldmaker -…
11 January 2000
Mortgage debenture
Delivered: 15 January 2000
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…