TREG FINANCE LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 3AE

Company number 02587815
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address 201 BISHOPSGATE, LONDON, EC2M 3AE
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2 . The most likely internet sites of TREG FINANCE LIMITED are www.tregfinance.co.uk, and www.treg-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treg Finance Limited is a Private Limited Company. The company registration number is 02587815. Treg Finance Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Treg Finance Limited is 201 Bishopsgate London Ec2m 3ae. . HENDERSON SECRETARIAL SERVICES LIMITED is a Secretary of the company. CASEY, Christopher Michael is a Director of the company. TWISTON DAVIES, Audley William is a Director of the company. Secretary TOUCHE REMNANT SECRETARIAL SERVICES LIMITED has been resigned. Director GLOSSOP, Peter George has been resigned. Director JEENS, Robert Charles Hubert has been resigned. Director LITTLER, James Geoffrey, Sir has been resigned. Director PEAK, Stephen Victor has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED

Director
CASEY, Christopher Michael
Appointed Date: 29 September 2010
70 years old

Director
TWISTON DAVIES, Audley William
Appointed Date: 08 November 2002
74 years old

Resigned Directors

Secretary
TOUCHE REMNANT SECRETARIAL SERVICES LIMITED
Resigned: 01 March 1994
Appointed Date: 01 March 1991

Director
GLOSSOP, Peter George
Resigned: 08 November 2002
Appointed Date: 01 March 1991
93 years old

Director
JEENS, Robert Charles Hubert
Resigned: 29 September 2010
Appointed Date: 26 October 2004
71 years old

Director
LITTLER, James Geoffrey, Sir
Resigned: 12 October 1998
Appointed Date: 01 March 1991
95 years old

Director
PEAK, Stephen Victor
Resigned: 26 October 2004
Appointed Date: 12 October 1998
68 years old

Persons With Significant Control

Hpc Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Tr European Growth Trust Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TREG FINANCE LIMITED Events

15 Mar 2017
Full accounts made up to 30 June 2016
08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2

19 Nov 2015
Full accounts made up to 30 June 2015
26 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 68 more events
26 Oct 1992
Full accounts made up to 30 June 1992

15 Apr 1992
Return made up to 01/03/92; full list of members

12 Mar 1991
Location of register of members (non legible)

12 Mar 1991
Accounting reference date notified as 30/06

01 Mar 1991
Incorporation