TRS UK (AGENTS) LIMITED
OLDHAM TRESU UK LIMITED TRESU LIMITED

Hellopages » Greater Manchester » Oldham » OL2 7UX

Company number 05395552
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address UNIT 4 DUCHESS STREET INDUSTRIAL ESTATE, SHAW, OLDHAM, OL2 7UX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Ian Anthony Yarwood as a director on 1 January 2017; Confirmation statement made on 23 October 2016 with updates; Secretary's details changed for Mr Elliot James Smith on 23 October 2016. The most likely internet sites of TRS UK (AGENTS) LIMITED are www.trsukagents.co.uk, and www.trs-uk-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Trs Uk Agents Limited is a Private Limited Company. The company registration number is 05395552. Trs Uk Agents Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Trs Uk Agents Limited is Unit 4 Duchess Street Industrial Estate Shaw Oldham Ol2 7ux. . SMITH, Elliot James is a Secretary of the company. YARWOOD, Ian Anthony is a Director of the company. YARWOOD, Ian Thomas is a Director of the company. Secretary BROOKES, Michael has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director AGERGAARD, Ole Christian has been resigned. Director AGERGAARD, Ole Christian has been resigned. Director ALLAWAY, Duncan Mark has been resigned. Director BRANNAN, Paul has been resigned. Director BRESSENDORF, Jackob Koser has been resigned. Director GYDESEN, Erik has been resigned. Director JORGENSEN, Gert has been resigned. Director LEIMAND, Henrik has been resigned. Director LEIMAND, Henrik has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SMITH, Elliot James
Appointed Date: 14 January 2010

Director
YARWOOD, Ian Anthony
Appointed Date: 01 January 2017
37 years old

Director
YARWOOD, Ian Thomas
Appointed Date: 23 October 2015
61 years old

Resigned Directors

Secretary
BROOKES, Michael
Resigned: 14 January 2010
Appointed Date: 22 June 2005

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 22 June 2005
Appointed Date: 17 March 2005

Director
AGERGAARD, Ole Christian
Resigned: 22 December 2006
Appointed Date: 12 May 2006
63 years old

Director
AGERGAARD, Ole Christian
Resigned: 10 August 2005
Appointed Date: 17 March 2005
63 years old

Director
ALLAWAY, Duncan Mark
Resigned: 23 October 2015
Appointed Date: 07 April 2014
64 years old

Director
BRANNAN, Paul
Resigned: 07 April 2014
Appointed Date: 20 June 2005
78 years old

Director
BRESSENDORF, Jackob Koser
Resigned: 31 December 2009
Appointed Date: 14 January 2009
53 years old

Director
GYDESEN, Erik
Resigned: 25 January 2012
Appointed Date: 14 January 2009
80 years old

Director
JORGENSEN, Gert
Resigned: 25 January 2012
Appointed Date: 14 January 2009
72 years old

Director
LEIMAND, Henrik
Resigned: 17 March 2009
Appointed Date: 12 May 2006
62 years old

Director
LEIMAND, Henrik
Resigned: 10 August 2005
Appointed Date: 17 March 2005
62 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Trs Uk (Holdings) Limited
Notified on: 23 October 2016
Nature of control: Ownership of shares – 75% or more

TRS UK (AGENTS) LIMITED Events

21 Mar 2017
Appointment of Mr Ian Anthony Yarwood as a director on 1 January 2017
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
31 Oct 2016
Secretary's details changed for Mr Elliot James Smith on 23 October 2016
12 May 2016
Total exemption small company accounts made up to 30 September 2015
29 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
...
... and 63 more events
29 Mar 2005
New director appointed
29 Mar 2005
New director appointed
18 Mar 2005
Registered office changed on 18/03/05 from: c/o aldbury associates mobbs miller house ardington road, northampton northamptonshire NN1 5LP
18 Mar 2005
Director resigned
17 Mar 2005
Incorporation

TRS UK (AGENTS) LIMITED Charges

3 July 2014
Charge code 0539 5552 0001
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…