GEORGE TREVOR & ASSOCIATES LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8RN

Company number 02694055
Status Active
Incorporation Date 5 March 1992
Company Type Private Limited Company
Address BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 526 . The most likely internet sites of GEORGE TREVOR & ASSOCIATES LIMITED are www.georgetrevorassociates.co.uk, and www.george-trevor-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.2 miles; to Leatherhead Rail Station is 7.3 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Trevor Associates Limited is a Private Limited Company. The company registration number is 02694055. George Trevor Associates Limited has been working since 05 March 1992. The present status of the company is Active. The registered address of George Trevor Associates Limited is Belgrave House 39 43 Monument Hill Weybridge Surrey Kt13 8rn. . TREVOR, Jennifer Anne Loeliger is a Secretary of the company. TREVOR, George Donald is a Director of the company. TREVOR, Jennifer Anne Loeliger is a Director of the company. Secretary GUEST, Hilary Ann Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUGHES, Peter Keith has been resigned. Director MILLER, Robin Ak has been resigned. Director OXLEY, Robert Simon has been resigned. Director PRYKE, Christopher has been resigned. Director WHITSON, Michael Vivian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TREVOR, Jennifer Anne Loeliger
Appointed Date: 09 June 1992

Director
TREVOR, George Donald
Appointed Date: 09 June 1992
86 years old

Director
TREVOR, Jennifer Anne Loeliger
Appointed Date: 09 June 1992
71 years old

Resigned Directors

Secretary
GUEST, Hilary Ann Elizabeth
Resigned: 09 June 1992
Appointed Date: 25 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1992
Appointed Date: 05 March 1992

Director
HUGHES, Peter Keith
Resigned: 07 June 1992
Appointed Date: 25 March 1992
70 years old

Director
MILLER, Robin Ak
Resigned: 30 June 1995
Appointed Date: 17 August 1992
61 years old

Director
OXLEY, Robert Simon
Resigned: 30 June 1997
Appointed Date: 01 August 1995
61 years old

Director
PRYKE, Christopher
Resigned: 31 March 2014
Appointed Date: 06 December 1996
79 years old

Director
WHITSON, Michael Vivian
Resigned: 14 May 1999
Appointed Date: 07 July 1997
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1992
Appointed Date: 05 March 1992

Persons With Significant Control

Mr George Donald Trevor
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Anne Loeliger Trevor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGE TREVOR & ASSOCIATES LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 526

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 526

...
... and 78 more events
22 Apr 1992
Secretary resigned;new director appointed

22 Apr 1992
New secretary appointed;director resigned

22 Apr 1992
Registered office changed on 22/04/92 from: 2 baches street london N1 6UB

15 Apr 1992
Company name changed effecthelp LIMITED\certificate issued on 16/04/92

05 Mar 1992
Incorporation