DAVID TRESS
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1PX

Company number 06841761
Status Active
Incorporation Date 10 March 2009
Company Type Private Unlimited Company
Address C/O ASHMOLE & CO, WILLIAMSTON HOUSE, 7 GOAT STREET, HAVERFORDWEST, DYFED, SA61 1PX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 ; Annual return made up to 10 March 2015 with full list of shareholders Statement of capital on 2015-03-11 GBP 2 . The most likely internet sites of DAVID TRESS are www.david.co.uk, and www.david.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.2 miles; to Clarbeston Road Rail Station is 5.1 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Tress is a Private Unlimited Company. The company registration number is 06841761. David Tress has been working since 10 March 2009. The present status of the company is Active. The registered address of David Tress is C O Ashmole Co Williamston House 7 Goat Street Haverfordwest Dyfed Sa61 1px. . TRESS, David Henry is a Director of the company. TRESS-BRAAKSMA, Marijike is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Artistic creation".


Current Directors

Director
TRESS, David Henry
Appointed Date: 10 March 2009
70 years old

Director
TRESS-BRAAKSMA, Marijike
Appointed Date: 06 April 2014
85 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 10 March 2009
Appointed Date: 10 March 2009

Director
LLOYD, Samuel George Alan
Resigned: 10 March 2009
Appointed Date: 10 March 2009
65 years old

Persons With Significant Control

Mr David Henry Tress
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DAVID TRESS Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

11 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

25 Apr 2014
Appointment of Mrs Marijike Tress-Braaksma as a director
12 Mar 2014
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2

...
... and 6 more events
20 Mar 2009
Appointment terminated secretary 7SIDE secretarial LIMITED
20 Mar 2009
Appointment terminated director samuel lloyd
17 Mar 2009
Registered office changed on 17/03/2009 from 14-18 city road cardiff south glamorgan CF24 3DL
17 Mar 2009
Director appointed david henry tress
10 Mar 2009
Incorporation