TRYM DISPLAY & ADVERTISING LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 5FB

Company number 02047353
Status Active
Incorporation Date 18 August 1986
Company Type Private Limited Company
Address I2 MANSFIELD, HAMILTON COURT, HAMILTON WAY OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 73,192 . The most likely internet sites of TRYM DISPLAY & ADVERTISING LIMITED are www.trymdisplayadvertising.co.uk, and www.trym-display-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Kirkby in Ashfield Rail Station is 2.9 miles; to Hucknall Rail Station is 6.6 miles; to Bulwell Rail Station is 9.2 miles; to Langley Mill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trym Display Advertising Limited is a Private Limited Company. The company registration number is 02047353. Trym Display Advertising Limited has been working since 18 August 1986. The present status of the company is Active. The registered address of Trym Display Advertising Limited is I2 Mansfield Hamilton Court Hamilton Way Oakham Business Park Mansfield Nottinghamshire Ng18 5fb. . HAVELOCK EUROPA PLC is a Secretary of the company. KENNEDY, Ciaran Anthony is a Director of the company. RITCHIE, David John Alexander is a Director of the company. Secretary EMERY, Sheila Ann has been resigned. Secretary MARDON, Claire Margaret has been resigned. Director BALFOUR, Hew Edward Ogilvy has been resigned. Director DILLEY, Bryan Leslie has been resigned. Director ELLIOTT, Peter Norman has been resigned. Director EMERY, Michael Leonard has been resigned. Director FINDLAY, Grant Mcdowall has been resigned. Director HUGHES, Philip John has been resigned. Director MACSPORRAN, Graham has been resigned. Director MARDON, Bernard Brian has been resigned. Director MARDON, Claire Margaret has been resigned. Director PRESCOTT, Eric Andrew has been resigned. Director SCANNELL, Patrick John has been resigned. Director WEBSTER, John Strachan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAVELOCK EUROPA PLC
Appointed Date: 24 February 1997

Director
KENNEDY, Ciaran Anthony
Appointed Date: 23 June 2014
60 years old

Director
RITCHIE, David John Alexander
Appointed Date: 30 March 2015
53 years old

Resigned Directors

Secretary
EMERY, Sheila Ann
Resigned: 24 February 1997

Secretary
MARDON, Claire Margaret
Resigned: 07 July 1992

Director
BALFOUR, Hew Edward Ogilvy
Resigned: 31 March 2010
Appointed Date: 24 February 1997
73 years old

Director
DILLEY, Bryan Leslie
Resigned: 30 September 1994
Appointed Date: 26 October 1993
87 years old

Director
ELLIOTT, Peter Norman
Resigned: 27 June 1997
Appointed Date: 11 August 1992
82 years old

Director
EMERY, Michael Leonard
Resigned: 27 June 1997
80 years old

Director
FINDLAY, Grant Mcdowall
Resigned: 14 May 2014
Appointed Date: 01 January 2006
69 years old

Director
HUGHES, Philip John
Resigned: 27 September 1995
77 years old

Director
MACSPORRAN, Graham
Resigned: 31 December 2005
Appointed Date: 09 August 2000
78 years old

Director
MARDON, Bernard Brian
Resigned: 13 September 1993
74 years old

Director
MARDON, Claire Margaret
Resigned: 07 July 1992
66 years old

Director
PRESCOTT, Eric Andrew
Resigned: 30 March 2015
Appointed Date: 06 September 2010
68 years old

Director
SCANNELL, Patrick John
Resigned: 17 August 2000
Appointed Date: 01 April 1999
73 years old

Director
WEBSTER, John Strachan
Resigned: 31 March 1999
Appointed Date: 24 February 1997
87 years old

Persons With Significant Control

Havelock Europa Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRYM DISPLAY & ADVERTISING LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 73,192

13 Jan 2016
Director's details changed for Mr Ciaran Anthony Kennedy on 4 May 2015
17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 116 more events
24 Oct 1986
Registered office changed on 24/10/86 from: epworth house 25/35 city road london EC1Y 1AA

24 Oct 1986
Secretary resigned;director resigned;new director appointed

21 Oct 1986
Gazettable document

14 Oct 1986
Company name changed dashaction LIMITED\certificate issued on 14/10/86

18 Aug 1986
Certificate of Incorporation

TRYM DISPLAY & ADVERTISING LIMITED Charges

5 August 1992
Mortgage debenture
Delivered: 24 August 1992
Status: Satisfied on 13 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 April 1987
Debenture
Delivered: 23 April 1987
Status: Satisfied on 6 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…