TRENDSHARE PROPERTY MANAGEMENT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4QP

Company number 02730053
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address FLAT ONE CHAPEL COURT, SOUTH STREET, READING, BERKSHIRE, RG1 4QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 5 . The most likely internet sites of TRENDSHARE PROPERTY MANAGEMENT LIMITED are www.trendsharepropertymanagement.co.uk, and www.trendshare-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Trendshare Property Management Limited is a Private Limited Company. The company registration number is 02730053. Trendshare Property Management Limited has been working since 10 July 1992. The present status of the company is Active. The registered address of Trendshare Property Management Limited is Flat One Chapel Court South Street Reading Berkshire Rg1 4qp. . POLLARD, Angela Mary is a Secretary of the company. SCOTT, Stuart David Wilfred is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCGUIRE, Tom Paul has been resigned. Director STRONG, Michael Paul has been resigned. Director WATTS, Shelly has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POLLARD, Angela Mary
Appointed Date: 09 October 1992

Director
SCOTT, Stuart David Wilfred
Appointed Date: 01 February 1996
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1992
Appointed Date: 10 July 1992

Director
MCGUIRE, Tom Paul
Resigned: 18 December 1995
Appointed Date: 22 November 1992
61 years old

Director
STRONG, Michael Paul
Resigned: 22 November 1992
Appointed Date: 09 October 1992
59 years old

Director
WATTS, Shelly
Resigned: 20 December 1995
Appointed Date: 09 October 1992
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 1992
Appointed Date: 10 July 1992

TRENDSHARE PROPERTY MANAGEMENT LIMITED Events

01 Aug 2016
Confirmation statement made on 10 July 2016 with updates
19 Apr 2016
Total exemption full accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5

14 Apr 2015
Total exemption full accounts made up to 31 July 2014
17 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5

...
... and 51 more events
26 Oct 1992
Director resigned;new director appointed

26 Oct 1992
New director appointed

26 Oct 1992
Secretary resigned;new secretary appointed;director resigned

26 Oct 1992
Registered office changed on 26/10/92 from: 2 baches street london N1 6UB

10 Jul 1992
Incorporation