TRADE ASSOCIATIONS SERVICES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8GX

Company number 03911776
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 4A MALLARD WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8GX
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Henry Michael St.John Mott as a director; Confirmation statement made on 21 January 2017 with updates; Appointment of Mr Martin Nigel Harvey as a director on 14 June 2016. The most likely internet sites of TRADE ASSOCIATIONS SERVICES LIMITED are www.tradeassociationsservices.co.uk, and www.trade-associations-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Peartree Rail Station is 1.3 miles; to Duffield Rail Station is 5.5 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Associations Services Limited is a Private Limited Company. The company registration number is 03911776. Trade Associations Services Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Trade Associations Services Limited is 4a Mallard Way Pride Park Derby Derbyshire De24 8gx. . FORRESTER, Simon is a Secretary of the company. FORRESTER, Simon is a Director of the company. HARVEY, Martin Nigel is a Director of the company. WILLIAMS, Mark is a Director of the company. Secretary COGGINS, Christopher Robin, Dr has been resigned. Secretary GRAINGER, Trudy Elaine has been resigned. Secretary HIGGINS, Kevin Gerard has been resigned. Secretary STRAND, Richard John has been resigned. Director ANDREWS, Richard Ison has been resigned. Director BINNS, Nigel Peter has been resigned. Director BINNS, Nigel Peter has been resigned. Director BUCKLEY, David George has been resigned. Director CHOPIN, Yasmin Carol Brigitte has been resigned. Director COGGINS, Christopher Robin, Dr has been resigned. Director CONNELL, Michael has been resigned. Director EDWARDS, Mark Julian has been resigned. Director ENGLAND, James Kevin Michael has been resigned. Director FLYNN, Martina has been resigned. Director FRYATT, Robert Henry has been resigned. Director HIGGINS, Kevin Gerard has been resigned. Director HIGGINS, Kevin Gerard has been resigned. Director JENKINS, Lewis David has been resigned. Director MADGE, Oliver Michael Palmer has been resigned. Director MARSH, Charles Howard Mewton has been resigned. Director MOTT, Henry Michael St. John has been resigned. Director PARKS, Alan Geoffrey has been resigned. Director RODMAN, Paul Michael has been resigned. Director STRAND, Richard John has been resigned. Director URQUHART, Iain Leslie has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
FORRESTER, Simon
Appointed Date: 15 October 2015

Director
FORRESTER, Simon
Appointed Date: 15 October 2015
56 years old

Director
HARVEY, Martin Nigel
Appointed Date: 14 June 2016
61 years old

Director
WILLIAMS, Mark
Appointed Date: 15 October 2015
58 years old

Resigned Directors

Secretary
COGGINS, Christopher Robin, Dr
Resigned: 19 May 2006
Appointed Date: 06 April 2000

Secretary
GRAINGER, Trudy Elaine
Resigned: 06 April 2000
Appointed Date: 21 January 2000

Secretary
HIGGINS, Kevin Gerard
Resigned: 15 October 2015
Appointed Date: 21 September 2006

Secretary
STRAND, Richard John
Resigned: 21 September 2006
Appointed Date: 06 April 2000

Director
ANDREWS, Richard Ison
Resigned: 06 April 2000
Appointed Date: 21 January 2000
80 years old

Director
BINNS, Nigel Peter
Resigned: 02 February 2013
Appointed Date: 07 February 2007
61 years old

Director
BINNS, Nigel Peter
Resigned: 21 June 2006
Appointed Date: 10 March 2004
61 years old

Director
BUCKLEY, David George
Resigned: 19 May 2006
Appointed Date: 31 August 2004
83 years old

Director
CHOPIN, Yasmin Carol Brigitte
Resigned: 02 May 2007
Appointed Date: 21 June 2006
69 years old

Director
COGGINS, Christopher Robin, Dr
Resigned: 02 May 2007
Appointed Date: 06 April 2000
79 years old

Director
CONNELL, Michael
Resigned: 24 June 2004
Appointed Date: 07 May 2002
80 years old

Director
EDWARDS, Mark Julian
Resigned: 02 May 2007
Appointed Date: 21 September 2006
64 years old

Director
ENGLAND, James Kevin Michael
Resigned: 15 October 2015
Appointed Date: 25 June 2014
54 years old

Director
FLYNN, Martina
Resigned: 25 June 2014
Appointed Date: 01 February 2013
51 years old

Director
FRYATT, Robert Henry
Resigned: 28 January 2009
Appointed Date: 21 June 2006
73 years old

Director
HIGGINS, Kevin Gerard
Resigned: 02 May 2007
Appointed Date: 29 June 2004
76 years old

Director
HIGGINS, Kevin Gerard
Resigned: 10 March 2004
Appointed Date: 06 April 2000
76 years old

Director
JENKINS, Lewis David
Resigned: 10 June 2015
Appointed Date: 25 June 2014
57 years old

Director
MADGE, Oliver Michael Palmer
Resigned: 02 May 2007
Appointed Date: 21 June 2006
55 years old

Director
MARSH, Charles Howard Mewton
Resigned: 02 May 2007
Appointed Date: 24 June 2004
88 years old

Director
MOTT, Henry Michael St. John
Resigned: 14 June 2016
Appointed Date: 25 June 2014
56 years old

Director
PARKS, Alan Geoffrey
Resigned: 07 May 2002
Appointed Date: 06 April 2000
90 years old

Director
RODMAN, Paul Michael
Resigned: 15 October 2015
Appointed Date: 10 June 2015
67 years old

Director
STRAND, Richard John
Resigned: 21 September 2006
Appointed Date: 06 April 2000
74 years old

Director
URQUHART, Iain Leslie
Resigned: 06 April 2009
Appointed Date: 02 May 2007
74 years old

Persons With Significant Control

British Pest Control Association
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TRADE ASSOCIATIONS SERVICES LIMITED Events

22 Feb 2017
Termination of appointment of Henry Michael St.John Mott as a director
21 Feb 2017
Confirmation statement made on 21 January 2017 with updates
21 Feb 2017
Appointment of Mr Martin Nigel Harvey as a director on 14 June 2016
21 Feb 2017
Termination of appointment of Henry Michael St. John Mott as a director on 15 October 2015
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 96 more events
16 Apr 2000
New director appointed
16 Apr 2000
Registered office changed on 16/04/00 from: 190 dalling road london W6 0EU
16 Apr 2000
Director resigned
16 Apr 2000
Secretary resigned
21 Jan 2000
Incorporation

TRADE ASSOCIATIONS SERVICES LIMITED Charges

12 April 2011
Guarantee & debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…