TRYTON FOODS (EXPORT) LIMITED
HESSLE COMPUTER SERVICES (HULL) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 00166404
Status Liquidation
Incorporation Date 14 April 1920
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Appointment of a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of TRYTON FOODS (EXPORT) LIMITED are www.trytonfoodsexport.co.uk, and www.tryton-foods-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and six months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tryton Foods Export Limited is a Private Limited Company. The company registration number is 00166404. Tryton Foods Export Limited has been working since 14 April 1920. The present status of the company is Liquidation. The registered address of Tryton Foods Export Limited is The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . URMSTON, Gary Martin is a Secretary of the company. WATSON, James is a Director of the company. WRIGHT, Helen Jane is a Director of the company. WJS EXECUTIVES LIMITED is a Director of the company. Secretary DAWSON, Nicholas Goodhugh has been resigned. Secretary FARLEY, Peter has been resigned. Secretary HOWDEN, John Thomas has been resigned. Secretary OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Director BEAUMONT, Jason Melvyn has been resigned. Director CROOKES, Adrian has been resigned. Director DAWSON, Nicholas Goodhugh has been resigned. Director FARLEY, Peter has been resigned. Director FARNSWORTH, Patrick William has been resigned. Director HENDY, John has been resigned. Director HERITAGE, Paul Richard has been resigned. Director HUNT, Ian David has been resigned. Director MALLINDER, Kevan Mark has been resigned. Director MCDAVID, William Mark has been resigned. Director OUGHTRED, Christopher Mclaren has been resigned. Director OUGHTRED, Michael Norman has been resigned. Director SANDERSON, Neil Philip has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 03 November 2009

Director
WATSON, James
Appointed Date: 03 February 2014
55 years old

Director
WRIGHT, Helen Jane
Appointed Date: 16 October 2014
49 years old

Director
WJS EXECUTIVES LIMITED
Appointed Date: 13 October 2006

Resigned Directors

Secretary
DAWSON, Nicholas Goodhugh
Resigned: 03 September 2008
Appointed Date: 14 December 2006

Secretary
FARLEY, Peter
Resigned: 10 January 1996

Secretary
HOWDEN, John Thomas
Resigned: 25 July 2003
Appointed Date: 10 January 1996

Secretary
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 14 December 2006
Appointed Date: 25 July 2003

Director
BEAUMONT, Jason Melvyn
Resigned: 16 October 2014
Appointed Date: 07 November 2011
50 years old

Director
CROOKES, Adrian
Resigned: 08 February 2011
Appointed Date: 13 October 2006
61 years old

Director
DAWSON, Nicholas Goodhugh
Resigned: 13 October 2006
Appointed Date: 25 March 1999
69 years old

Director
FARLEY, Peter
Resigned: 17 May 1997
91 years old

Director
FARNSWORTH, Patrick William
Resigned: 02 June 2005
Appointed Date: 25 March 1999
78 years old

Director
HENDY, John
Resigned: 10 January 2009
Appointed Date: 13 October 2006
65 years old

Director
HERITAGE, Paul Richard
Resigned: 06 August 2010
Appointed Date: 11 August 2008
70 years old

Director
HUNT, Ian David
Resigned: 04 January 2012
Appointed Date: 01 January 2008
61 years old

Director
MALLINDER, Kevan Mark
Resigned: 05 October 2012
Appointed Date: 04 January 2011
53 years old

Director
MCDAVID, William Mark
Resigned: 28 February 2014
Appointed Date: 06 June 2011
67 years old

Director
OUGHTRED, Christopher Mclaren
Resigned: 13 October 2006
73 years old

Director
OUGHTRED, Michael Norman
Resigned: 13 October 2006
Appointed Date: 25 March 1999
65 years old

Director
SANDERSON, Neil Philip
Resigned: 07 December 2007
Appointed Date: 13 October 2006
57 years old

Persons With Significant Control

William Jackson & Son Limited
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

TRYTON FOODS (EXPORT) LIMITED Events

11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
04 Aug 2016
Appointment of a voluntary liquidator
22 Jul 2016
Appointment of a voluntary liquidator
15 Jul 2016
Declaration of solvency
15 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28

...
... and 122 more events
17 Nov 1987
Return made up to 19/10/87; full list of members

21 Oct 1987
New director appointed

21 Oct 1987
Director resigned

30 Oct 1986
Full accounts made up to 26 April 1986

30 Oct 1986
Return made up to 20/10/86; full list of members

TRYTON FOODS (EXPORT) LIMITED Charges

29 June 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…