TRENCHLINK LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02785772
Status Active
Incorporation Date 2 February 1993
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TRENCHLINK LIMITED are www.trenchlink.co.uk, and www.trenchlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Trenchlink Limited is a Private Limited Company. The company registration number is 02785772. Trenchlink Limited has been working since 02 February 1993. The present status of the company is Active. The registered address of Trenchlink Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.01k. It is £0k against last year. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. JAZWINSKI, Christine is a Director of the company. SWINBANK, Patricia Marjorie is a Director of the company. Nominee Secretary AL OCEAN LTD. has been resigned. Secretary BARROW, William has been resigned. Director CHUNG, Ian Wing Yin has been resigned. Director HASLEM, Jonathan has been resigned. Director RILEY, William has been resigned. Director SWINBANK, Patricia Marjorie has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WEBB, Zoe has been resigned. Director YOUNG, Danya has been resigned. The company operates in "Residents property management".


trenchlink Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 25 June 1996

Director
JAZWINSKI, Christine
Appointed Date: 21 July 2008
75 years old

Director
SWINBANK, Patricia Marjorie
Appointed Date: 05 June 2006
71 years old

Resigned Directors

Nominee Secretary
AL OCEAN LTD.
Resigned: 09 February 1993
Appointed Date: 02 February 1993

Secretary
BARROW, William
Resigned: 25 June 1996
Appointed Date: 09 February 1993

Director
CHUNG, Ian Wing Yin
Resigned: 23 November 2010
Appointed Date: 31 July 1996
57 years old

Director
HASLEM, Jonathan
Resigned: 10 August 2007
Appointed Date: 27 August 2002
48 years old

Director
RILEY, William
Resigned: 28 January 1998
Appointed Date: 09 February 1993
83 years old

Director
SWINBANK, Patricia Marjorie
Resigned: 01 August 2002
Appointed Date: 12 July 1996
71 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 09 February 1993
Appointed Date: 02 February 1993

Director
WEBB, Zoe
Resigned: 21 April 1998
Appointed Date: 10 July 1996
54 years old

Director
YOUNG, Danya
Resigned: 09 March 2009
Appointed Date: 05 June 2006
47 years old

TRENCHLINK LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 6

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
24 Sep 1993
Accounting reference date notified as 31/12

03 Mar 1993
Director resigned;new director appointed

03 Mar 1993
Registered office changed on 03/03/93 from: 152 city road london EC1V 2NX

03 Mar 1993
Secretary resigned;new secretary appointed

02 Feb 1993
Incorporation