TRIDENT UTILITIES LIMITED
WHITEHILLS BUSINESS PARK

Hellopages » Lancashire » Fylde » FY4 5LW

Company number 04138336
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address TRIDENT HOUSE, WHITEHILLS DRIVE, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5LW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of TRIDENT UTILITIES LIMITED are www.tridentutilities.co.uk, and www.trident-utilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Trident Utilities Limited is a Private Limited Company. The company registration number is 04138336. Trident Utilities Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Trident Utilities Limited is Trident House Whitehills Drive Whitehills Business Park Blackpool Fy4 5lw. . SLATER, David is a Secretary of the company. BUTTERWORTH, Michael Peter is a Director of the company. ROBERTSON, Darren is a Director of the company. SLATER, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SLATER, David
Appointed Date: 10 January 2001

Director
BUTTERWORTH, Michael Peter
Appointed Date: 10 January 2001
59 years old

Director
ROBERTSON, Darren
Appointed Date: 10 January 2001
54 years old

Director
SLATER, David
Appointed Date: 10 January 2001
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

TRIDENT UTILITIES LIMITED Events

10 Feb 2017
Confirmation statement made on 10 January 2017 with updates
10 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
First Gazette notice for compulsory strike-off
11 Apr 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 102.1

...
... and 44 more events
27 Feb 2001
Director resigned
27 Feb 2001
New secretary appointed;new director appointed
27 Feb 2001
New director appointed
27 Feb 2001
New director appointed
10 Jan 2001
Incorporation

TRIDENT UTILITIES LIMITED Charges

9 April 2003
Debenture
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…