TMD FRICTION UK TRUSTEE LIMITED
CLECKHEATON EVER 1398 LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 3UJ

Company number 04049141
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address PO BOX 18, CENTURION HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, ENGLAND, BD19 3UJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from PO Box 18 Hunsworth Lane Cleckheaton West Yorkshire BD19 3UJ to PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ on 11 January 2017; Confirmation statement made on 8 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TMD FRICTION UK TRUSTEE LIMITED are www.tmdfrictionuktrustee.co.uk, and www.tmd-friction-uk-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Bradford Forster Square Rail Station is 5.3 miles; to Brockholes Rail Station is 9 miles; to Bingley Rail Station is 10 miles; to Crossflatts Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tmd Friction Uk Trustee Limited is a Private Limited Company. The company registration number is 04049141. Tmd Friction Uk Trustee Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of Tmd Friction Uk Trustee Limited is Po Box 18 Centurion House Centurion Way Cleckheaton West Yorkshire England Bd19 3uj. . FIRBANK, Steven is a Secretary of the company. ARMSTEAD, Terence is a Director of the company. BARKER, Peter Alan is a Director of the company. BLEASDALE, Lawrence Gerard is a Director of the company. DILNOT, Andrew is a Director of the company. FIRBANK, Steven is a Director of the company. HARTLAND, Malcolm Robert is a Director of the company. Secretary CORNISH, Robert Nelson has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary TRIFUNOVIC, Nicholas Mark has been resigned. Director BISSEL, Dirk, Dr has been resigned. Director CORNISH, Robert Nelson has been resigned. Director COWLEY, William Noel has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director HEIN, Jurgen has been resigned. Director LEIBELING, Bernd, Dr has been resigned. Director LONGBOTTOM, John Michael has been resigned. Director MORAN, Dennis has been resigned. Director TRIFUNOVIC, Nicholas Mark has been resigned. Director TUFFIN, Russell Lee has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIRBANK, Steven
Appointed Date: 01 January 2013

Director
ARMSTEAD, Terence
Appointed Date: 10 July 2002
79 years old

Director
BARKER, Peter Alan
Appointed Date: 09 September 2011
63 years old

Director
BLEASDALE, Lawrence Gerard
Appointed Date: 16 January 2013
63 years old

Director
DILNOT, Andrew
Appointed Date: 05 July 2004
64 years old

Director
FIRBANK, Steven
Appointed Date: 15 September 2006
53 years old

Director
HARTLAND, Malcolm Robert
Appointed Date: 01 October 2001
55 years old

Resigned Directors

Secretary
CORNISH, Robert Nelson
Resigned: 31 December 2012
Appointed Date: 05 July 2004

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 23 January 2001
Appointed Date: 08 August 2000

Secretary
TRIFUNOVIC, Nicholas Mark
Resigned: 06 July 2004
Appointed Date: 23 January 2001

Director
BISSEL, Dirk, Dr
Resigned: 30 September 2006
Appointed Date: 06 January 2005
60 years old

Director
CORNISH, Robert Nelson
Resigned: 31 December 2012
Appointed Date: 01 April 2001
74 years old

Director
COWLEY, William Noel
Resigned: 01 October 2001
Appointed Date: 23 January 2001
71 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 23 January 2001
Appointed Date: 08 August 2000

Director
HEIN, Jurgen
Resigned: 31 December 2002
Appointed Date: 23 January 2001
76 years old

Director
LEIBELING, Bernd, Dr
Resigned: 30 June 2003
Appointed Date: 01 January 2003
69 years old

Director
LONGBOTTOM, John Michael
Resigned: 01 October 2007
Appointed Date: 10 July 2002
75 years old

Director
MORAN, Dennis
Resigned: 09 September 2011
Appointed Date: 01 October 2007
79 years old

Director
TRIFUNOVIC, Nicholas Mark
Resigned: 06 July 2004
Appointed Date: 23 January 2001
71 years old

Director
TUFFIN, Russell Lee
Resigned: 01 April 2001
Appointed Date: 23 January 2001
57 years old

Persons With Significant Control

Tmd Friction Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TMD FRICTION UK TRUSTEE LIMITED Events

11 Jan 2017
Registered office address changed from PO Box 18 Hunsworth Lane Cleckheaton West Yorkshire BD19 3UJ to PO Box 18 Centurion House, Centurion Way Cleckheaton West Yorkshire BD19 3UJ on 11 January 2017
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

05 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 64 more events
28 Jan 2001
New director appointed
28 Jan 2001
New director appointed
28 Jan 2001
New secretary appointed;new director appointed
26 Jan 2001
Company name changed ever 1398 LIMITED\certificate issued on 26/01/01
08 Aug 2000
Incorporation