THR (TRUSTEES) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 03225584
Status Active
Incorporation Date 16 July 1996
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of THR (TRUSTEES) LIMITED are www.thrtrustees.co.uk, and www.thr-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Thr Trustees Limited is a Private Limited Company. The company registration number is 03225584. Thr Trustees Limited has been working since 16 July 1996. The present status of the company is Active. The registered address of Thr Trustees Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . BALCH, Angela is a Secretary of the company. FITCHIE, Adele Doreen is a Director of the company. HIGHTON, Louise Barbara is a Director of the company. MCDONALD, Susan is a Director of the company. Secretary TEECE, John Leslie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FINGLETON, Paul has been resigned. Director JOHNSON, Humphrey has been resigned. Director MCDONALD, Susan has been resigned. Director RAINFORD, Ann Elizabeth has been resigned. Director TEECE, John Leslie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BALCH, Angela
Appointed Date: 20 October 2004

Director
FITCHIE, Adele Doreen
Appointed Date: 09 March 2003
73 years old

Director
HIGHTON, Louise Barbara
Appointed Date: 26 February 2014
50 years old

Director
MCDONALD, Susan
Appointed Date: 31 March 2000
66 years old

Resigned Directors

Secretary
TEECE, John Leslie
Resigned: 20 October 2004
Appointed Date: 16 July 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Director
FINGLETON, Paul
Resigned: 16 June 1997
Appointed Date: 16 July 1996
61 years old

Director
JOHNSON, Humphrey
Resigned: 20 October 2004
Appointed Date: 01 December 1996
80 years old

Director
MCDONALD, Susan
Resigned: 16 June 1997
Appointed Date: 16 July 1996
66 years old

Director
RAINFORD, Ann Elizabeth
Resigned: 16 June 1997
Appointed Date: 16 May 1997
62 years old

Director
TEECE, John Leslie
Resigned: 31 March 2003
Appointed Date: 16 July 1996
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 July 1996
Appointed Date: 16 July 1996

Persons With Significant Control

Mrs Susan Mcdonald
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Barbara Highton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THR (TRUSTEES) LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 4 July 2016 with updates
15 Jan 2016
Accounts for a dormant company made up to 31 July 2015
08 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

08 Jul 2015
Director's details changed for Mrs Susan Mcdonald on 3 July 2015
...
... and 54 more events
21 Jul 1996
Secretary resigned
21 Jul 1996
Director resigned
21 Jul 1996
New director appointed
21 Jul 1996
New director appointed
16 Jul 1996
Incorporation