TREND NETWORK SERVICES
NELSON

Hellopages » Lancashire » Pendle » BB9 5SR
Company number 01049704
Status Active
Incorporation Date 12 April 1972
Company Type Private Unlimited Company
Address DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and seventeen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates; Auditor's resignation. The most likely internet sites of TREND NETWORK SERVICES are www.trendnetwork.co.uk, and www.trend-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Trend Network Services is a Private Unlimited Company. The company registration number is 01049704. Trend Network Services has been working since 12 April 1972. The present status of the company is Active. The registered address of Trend Network Services is Daisy House Lindred Road Business Park Nelson Lancashire Bb9 5sr. . MCGLENNON, David Lewis is a Secretary of the company. MARKE, Nathan Richard is a Director of the company. MULLER, Neil Keith is a Director of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Secretary MARTIN, William Thomas has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary SEFTON, Michael Edward has been resigned. Secretary SHARP, Lorraine has been resigned. Secretary SIMPSON, David Alan has been resigned. Secretary SMITH, Stephen James has been resigned. Secretary STOKES, Reeta has been resigned. Secretary TOULMIN-VAN SITTERT, Dirk Johannes has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BERTRAM, Peter Michael has been resigned. Director CLUTTON, Steven has been resigned. Director COURTLEY, David John has been resigned. Director CUNNINGHAM, Hugh Patrick, Sir has been resigned. Director CURTIS, Timothy Malise has been resigned. Director DAVEY, Brian George has been resigned. Director FISHER, Arthur has been resigned. Director ILLA, Jordi has been resigned. Director LALE, Jean-Pierre has been resigned. Director LANGLANDS, Alan Dickson has been resigned. Director MARTIN, William Thomas has been resigned. Director NICHOLSON, Peter Frank has been resigned. Director PATERSON, Ian has been resigned. Director RATTRAY, Bruce Davidson has been resigned. Director ROBINSON, Nicholas John has been resigned. Director ROBINSON, Nicholas has been resigned. Director RUSSELL, Julian Philip has been resigned. Director SANDER, Bernhard has been resigned. Director SIMPSON, David Alan has been resigned. Director SMITH, Stephen James has been resigned. Director STAFFORD, Jeremy John has been resigned. Director TAYLOR, David has been resigned. Director TOULMIN-VAN SITTERT, Dirk Johannes has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCGLENNON, David Lewis
Appointed Date: 16 July 2015

Director
MARKE, Nathan Richard
Appointed Date: 16 July 2015
56 years old

Director
MULLER, Neil Keith
Appointed Date: 16 July 2015
54 years old

Director
RILEY, Matthew Robinson
Appointed Date: 16 July 2015
52 years old

Director
SMITH, Stephen Alan
Appointed Date: 16 July 2015
62 years old

Resigned Directors

Secretary
MARTIN, William Thomas
Resigned: 11 July 2013
Appointed Date: 29 June 2006

Secretary
MORTON, Julia Alison
Resigned: 26 March 2004
Appointed Date: 01 March 2002

Secretary
SEFTON, Michael Edward
Resigned: 08 July 1993

Secretary
SHARP, Lorraine
Resigned: 01 March 2002
Appointed Date: 21 December 1993

Secretary
SIMPSON, David Alan
Resigned: 29 June 2006
Appointed Date: 26 March 2004

Secretary
SMITH, Stephen James
Resigned: 21 December 1993
Appointed Date: 08 July 1993

Secretary
STOKES, Reeta
Resigned: 28 February 2013
Appointed Date: 27 November 2012

Secretary
TOULMIN-VAN SITTERT, Dirk Johannes
Resigned: 30 July 2015
Appointed Date: 10 July 2013

Director
AIKMAN, Elizabeth Jane
Resigned: 16 July 2015
Appointed Date: 06 August 2012
60 years old

Director
BERTRAM, Peter Michael
Resigned: 01 October 2011
Appointed Date: 21 November 2008
71 years old

Director
CLUTTON, Steven
Resigned: 25 May 2012
Appointed Date: 01 March 2011
64 years old

Director
COURTLEY, David John
Resigned: 04 October 2012
Appointed Date: 01 August 2011
68 years old

Director
CUNNINGHAM, Hugh Patrick, Sir
Resigned: 31 December 1992
104 years old

Director
CURTIS, Timothy Malise
Resigned: 26 March 2004
83 years old

Director
DAVEY, Brian George
Resigned: 31 December 1992
91 years old

Director
FISHER, Arthur
Resigned: 24 March 2004
74 years old

Director
ILLA, Jordi
Resigned: 30 June 2003
Appointed Date: 29 June 2001
66 years old

Director
LALE, Jean-Pierre
Resigned: 19 May 2004
Appointed Date: 26 January 1993
80 years old

Director
LANGLANDS, Alan Dickson
Resigned: 24 March 2004
Appointed Date: 24 August 1993
77 years old

Director
MARTIN, William Thomas
Resigned: 31 July 2013
Appointed Date: 28 May 2012
76 years old

Director
NICHOLSON, Peter Frank
Resigned: 31 October 2001
Appointed Date: 21 December 1994
70 years old

Director
PATERSON, Ian
Resigned: 06 August 1998
Appointed Date: 22 November 1995
75 years old

Director
RATTRAY, Bruce Davidson
Resigned: 26 March 2004
77 years old

Director
ROBINSON, Nicholas John
Resigned: 28 July 2011
Appointed Date: 21 November 2008
66 years old

Director
ROBINSON, Nicholas
Resigned: 19 December 2007
Appointed Date: 26 March 2004
66 years old

Director
RUSSELL, Julian Philip
Resigned: 24 March 2004
Appointed Date: 20 December 1995
64 years old

Director
SANDER, Bernhard
Resigned: 24 March 2004
Appointed Date: 28 June 1994
75 years old

Director
SIMPSON, David Alan
Resigned: 16 November 2009
Appointed Date: 26 March 2004
65 years old

Director
SMITH, Stephen James
Resigned: 24 March 2004
76 years old

Director
STAFFORD, Jeremy John
Resigned: 12 December 2008
Appointed Date: 18 December 2007
63 years old

Director
TAYLOR, David
Resigned: 31 March 2006
Appointed Date: 23 March 2005
66 years old

Director
TOULMIN-VAN SITTERT, Dirk Johannes
Resigned: 30 July 2015
Appointed Date: 31 July 2013
55 years old

Persons With Significant Control

Daisy It Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TREND NETWORK SERVICES Events

22 Feb 2017
Full accounts made up to 31 March 2016
30 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Mar 2016
Auditor's resignation
24 Nov 2015
Full accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000,000

...
... and 207 more events
15 Oct 1972
Registered office changed
11 Sep 1972
Company name changed\certificate issued on 11/09/72
01 Jun 1972
Registered office changed
12 Apr 1972
Incorporation
12 Apr 1972
Company name changed\certificate issued on 12/04/72

TREND NETWORK SERVICES Charges

26 March 2004
Composite debenture
Delivered: 6 April 2004
Status: Satisfied on 27 April 2005
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
30 September 1986
Collateral debenture
Delivered: 3 October 1986
Status: Satisfied on 14 February 1990
Persons entitled: Investors in Industry PLC
Description: (Please see form 395 for details). Fixed and floating…
30 September 1986
Mortgage debenture
Delivered: 7 October 1986
Status: Satisfied on 14 February 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…