TYKE TRIAL LTD
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 8YS

Company number 04398337
Status Active
Incorporation Date 19 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROBIN MOREWOOD, 5 LEABROOK ROAD, DRONFIELD WOODHOUSE, DRONFIELD, DERBYSHIRE, ENGLAND, S18 8YS
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Stuart Cooper as a director on 18 September 2016; Termination of appointment of Kerry Louann Seymour as a director on 20 September 2016; Director's details changed for Mr Robin Charles Morewood on 20 September 2016. The most likely internet sites of TYKE TRIAL LTD are www.tyketrial.co.uk, and www.tyke-trial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Tyke Trial Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04398337. Tyke Trial Ltd has been working since 19 March 2002. The present status of the company is Active. The registered address of Tyke Trial Ltd is Robin Morewood 5 Leabrook Road Dronfield Woodhouse Dronfield Derbyshire England S18 8ys. . COOPER, Stuart is a Director of the company. JOHNSTONE, David Grant is a Director of the company. MCPARLAND, Timothy Charles is a Director of the company. MOREWOOD, Robin Charles is a Director of the company. Secretary BELL, Richard has been resigned. Secretary BUCK, Michael John has been resigned. Secretary HOLDSWORTH, Matthew has been resigned. Secretary MOREWOOD, Robin has been resigned. Secretary SLINGER, Carol Ann has been resigned. Secretary SMALLWOOD, David Mark has been resigned. Secretary SWALES, Ben has been resigned. Secretary WRIGHT, Barbara has been resigned. Nominee Secretary BUSINESSLEGAL SECRETARIES LIMITED has been resigned. Director BUCK, Michael John has been resigned. Director LUSCOMBE, Karen Tracey has been resigned. Director RAVEN, Neil Austin has been resigned. Director SEYMOUR, Kerry Louann has been resigned. Director SMALLWOOD, David Mark has been resigned. Director WRIGHT, Barbara Frances has been resigned. Nominee Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
COOPER, Stuart
Appointed Date: 18 September 2016
55 years old

Director
JOHNSTONE, David Grant
Appointed Date: 18 September 2016
63 years old

Director
MCPARLAND, Timothy Charles
Appointed Date: 18 September 2016
54 years old

Director
MOREWOOD, Robin Charles
Appointed Date: 18 September 2016
56 years old

Resigned Directors

Secretary
BELL, Richard
Resigned: 31 January 2010
Appointed Date: 09 January 2008

Secretary
BUCK, Michael John
Resigned: 09 January 2008
Appointed Date: 18 March 2006

Secretary
HOLDSWORTH, Matthew
Resigned: 18 January 2011
Appointed Date: 31 January 2010

Secretary
MOREWOOD, Robin
Resigned: 07 March 2016
Appointed Date: 23 December 2015

Secretary
SLINGER, Carol Ann
Resigned: 18 March 2006
Appointed Date: 03 June 2003

Secretary
SMALLWOOD, David Mark
Resigned: 31 December 2015
Appointed Date: 03 December 2013

Secretary
SWALES, Ben
Resigned: 03 December 2013
Appointed Date: 24 February 2011

Secretary
WRIGHT, Barbara
Resigned: 21 February 2003
Appointed Date: 20 March 2002

Nominee Secretary
BUSINESSLEGAL SECRETARIES LIMITED
Resigned: 21 March 2002
Appointed Date: 19 March 2002

Director
BUCK, Michael John
Resigned: 09 January 2008
Appointed Date: 20 March 2002
71 years old

Director
LUSCOMBE, Karen Tracey
Resigned: 01 January 2009
Appointed Date: 22 April 2002
63 years old

Director
RAVEN, Neil Austin
Resigned: 23 February 2014
Appointed Date: 01 January 2009
56 years old

Director
SEYMOUR, Kerry Louann
Resigned: 20 September 2016
Appointed Date: 03 December 2013
55 years old

Director
SMALLWOOD, David Mark
Resigned: 18 August 2016
Appointed Date: 03 December 2013
58 years old

Director
WRIGHT, Barbara Frances
Resigned: 03 December 2013
Appointed Date: 10 January 2010
68 years old

Nominee Director
BUSINESSLEGAL LIMITED
Resigned: 21 March 2002
Appointed Date: 19 March 2002

TYKE TRIAL LTD Events

26 Sep 2016
Appointment of Mr Stuart Cooper as a director on 18 September 2016
20 Sep 2016
Termination of appointment of Kerry Louann Seymour as a director on 20 September 2016
20 Sep 2016
Director's details changed for Mr Robin Charles Morewood on 20 September 2016
20 Sep 2016
Registered office address changed from C/O Kerry Seymour 3 Queensbury Court Normanton WF6 1TY England to C/O Robin Morewood 5 Leabrook Road Dronfield Woodhouse Dronfield Derbyshire S18 8YS on 20 September 2016
20 Sep 2016
Appointment of Mr Timothy Charles Mcparland as a director on 18 September 2016
...
... and 62 more events
26 Apr 2002
New director appointed
26 Apr 2002
Annual return made up to 19/03/02
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
19 Mar 2002
Incorporation