TRESCAL LIMITED
YATELEY

Hellopages » Hampshire » Hart » GU46 6GT

Company number 06614164
Status Active
Incorporation Date 9 June 2008
Company Type Private Limited Company
Address SAXONY WAY, BLACKBUSHE BUSINESS PARK, YATELEY, HAMPSHIRE, GU46 6GT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 066141640003, created on 30 September 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 988,960 ; Full accounts made up to 31 December 2015. The most likely internet sites of TRESCAL LIMITED are www.trescal.co.uk, and www.trescal.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Ash Vale Rail Station is 6.3 miles; to Bagshot Rail Station is 6.7 miles; to Ash Rail Station is 7.6 miles; to Bentley (Hants) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trescal Limited is a Private Limited Company. The company registration number is 06614164. Trescal Limited has been working since 09 June 2008. The present status of the company is Active. The registered address of Trescal Limited is Saxony Way Blackbushe Business Park Yateley Hampshire Gu46 6gt. . CAROIT, Guillaume Philippe Bruno is a Director of the company. DELRIEU, Olivier Marc Philippe is a Director of the company. EVANS, James Andrew is a Director of the company. GELBERT MAURY, Jean-Philippe is a Director of the company. HASTIE, Robin Barry is a Director of the company. Secretary CANUTE SECRETARIES LIMITED has been resigned. Director BROWN, Stephen Wilkinson has been resigned. Director CHAUVEINC, Damien Claude Andre has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CAROIT, Guillaume Philippe Bruno
Appointed Date: 09 June 2008
52 years old

Director
DELRIEU, Olivier Marc Philippe
Appointed Date: 09 June 2008
59 years old

Director
EVANS, James Andrew
Appointed Date: 18 February 2010
61 years old

Director
GELBERT MAURY, Jean-Philippe
Appointed Date: 28 August 2012
65 years old

Director
HASTIE, Robin Barry
Appointed Date: 25 September 2014
60 years old

Resigned Directors

Secretary
CANUTE SECRETARIES LIMITED
Resigned: 17 February 2012
Appointed Date: 09 June 2008

Director
BROWN, Stephen Wilkinson
Resigned: 28 August 2012
Appointed Date: 09 June 2008
66 years old

Director
CHAUVEINC, Damien Claude Andre
Resigned: 12 February 2016
Appointed Date: 01 January 2014
55 years old

TRESCAL LIMITED Events

18 Oct 2016
Registration of charge 066141640003, created on 30 September 2016
04 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 988,960

15 Jun 2016
Full accounts made up to 31 December 2015
12 May 2016
Termination of appointment of Damien Claude Andre Chauveinc as a director on 12 February 2016
13 Jul 2015
Full accounts made up to 31 December 2014
...
... and 25 more events
24 Nov 2009
Full accounts made up to 31 December 2008
06 Nov 2009
Director's details changed for Mr Olivier Delrieu on 6 November 2009
12 Jun 2009
Return made up to 09/06/09; full list of members
14 Aug 2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
09 Jun 2008
Incorporation

TRESCAL LIMITED Charges

30 September 2016
Charge code 0661 4164 0003
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Natixis (Acting in Its Capacity as Senior Security Agent)
Description: Contains fixed charge…
5 September 2013
Charge code 0661 4164 0002
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Natixis
Description: Notification of addition to or amendment of charge…
17 July 2013
Charge code 0661 4164 0001
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Natixis
Description: Notification of addition to or amendment of charge…