TRYLON,LIMITED
HIGHAM FERRERS

Hellopages » Northamptonshire » East Northamptonshire » NN10 8HW

Company number 00387324
Status Active
Incorporation Date 3 May 1944
Company Type Private Limited Company
Address UNIT 10 WOODLEYS YARD, NEWTON ROAD, HIGHAM FERRERS, NORTHAMPTONSHIRE, NN10 8HW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of John Gilbert Green as a director on 24 May 2016; Appointment of Mr Oliver Karl Brown as a director on 1 December 2016. The most likely internet sites of TRYLON,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and six months. The distance to to Kettering Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trylon Limited is a Private Limited Company. The company registration number is 00387324. Trylon Limited has been working since 03 May 1944. The present status of the company is Active. The registered address of Trylon Limited is Unit 10 Woodleys Yard Newton Road Higham Ferrers Northamptonshire Nn10 8hw. . BELLAMY, Timothy Malcom is a Secretary of the company. BELLAMY, Timothy Malcom is a Director of the company. BROWN, Oliver Karl is a Director of the company. WILKINSON, Gary John is a Director of the company. Secretary HOBBS, Terence James has been resigned. Secretary LINE, Brenda Christine has been resigned. Director ANGERSON, Michael John has been resigned. Director GREEN, John Gilbert has been resigned. Director HOBBS, Terence James has been resigned. Director LINE, Brenda Christine has been resigned. Director UPCRAFT, Roy William has been resigned. Director UPCRAFT, Roy William has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BELLAMY, Timothy Malcom
Appointed Date: 24 January 2007

Director
BELLAMY, Timothy Malcom
Appointed Date: 20 November 1997
72 years old

Director
BROWN, Oliver Karl
Appointed Date: 01 December 2016
33 years old

Director
WILKINSON, Gary John
Appointed Date: 24 January 2007
66 years old

Resigned Directors

Secretary
HOBBS, Terence James
Resigned: 05 January 2007
Appointed Date: 16 November 2000

Secretary
LINE, Brenda Christine
Resigned: 16 November 2000

Director
ANGERSON, Michael John
Resigned: 20 November 1997
89 years old

Director
GREEN, John Gilbert
Resigned: 24 May 2016
Appointed Date: 16 November 2000
74 years old

Director
HOBBS, Terence James
Resigned: 05 January 2007
Appointed Date: 16 November 2000
82 years old

Director
LINE, Brenda Christine
Resigned: 16 November 2000
84 years old

Director
UPCRAFT, Roy William
Resigned: 16 November 2000
Appointed Date: 20 November 1997
75 years old

Director
UPCRAFT, Roy William
Resigned: 04 November 1993
75 years old

Persons With Significant Control

Trylon Community Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRYLON,LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 August 2016
20 Dec 2016
Termination of appointment of John Gilbert Green as a director on 24 May 2016
20 Dec 2016
Appointment of Mr Oliver Karl Brown as a director on 1 December 2016
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 68 more events
08 Feb 1988
Group accounts for a small company made up to 30 June 1987

08 Feb 1988
Return made up to 04/12/87; full list of members

03 Feb 1987
Return made up to 04/12/86; full list of members

08 Jan 1987
Group of companies' accounts made up to 30 June 1986

03 May 1944
Incorporation