Company number 01689325
Status Active
Incorporation Date 29 December 1982
Company Type Private Limited Company
Address DRIVER HOUSE 4 ST. CRISPIN WAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4PW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Termination of appointment of Damien Patrick Mcdonald as a director on 22 September 2016; Appointment of Mr Hugh Charles Laurence Cawley as a director on 22 September 2016. The most likely internet sites of TRETT CONTRACT SERVICES LIMITED are www.trettcontractservices.co.uk, and www.trett-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Trett Contract Services Limited is a Private Limited Company.
The company registration number is 01689325. Trett Contract Services Limited has been working since 29 December 1982.
The present status of the company is Active. The registered address of Trett Contract Services Limited is Driver House 4 St Crispin Way Haslingden Rossendale Lancashire Bb4 4pw. . CAWLEY, Hugh Charles Laurence is a Director of the company. WILKINSON, Gordon is a Director of the company. Secretary HAMILTON, Jennifer has been resigned. Secretary SADLER, David John has been resigned. Secretary SAYERS, Christopher John has been resigned. Director BLACKBURN, Paul Duncan has been resigned. Director CARRICK, James David has been resigned. Director CHUBB, John James has been resigned. Director FARR, Alastair Richard has been resigned. Director FARROW, Anthony Raymond has been resigned. Director GLOVER, Andrew Peter has been resigned. Director GOLDIE, Eric Carruth has been resigned. Director HARDING, Michael William has been resigned. Director HART, Frank Edward has been resigned. Director HILL, Peter Anthony has been resigned. Director HUGHES, Lawrence Gareth Spencer has been resigned. Director KIRBY, Barry has been resigned. Director LUMLEY, Alan Vincent has been resigned. Director MARSHALL, Michael Kelvin has been resigned. Director MCDONALD, Damien Patrick has been resigned. Director OLIMI KABUZI, Simon Paul has been resigned. Director PRUDHOE, Jonathan Stephen has been resigned. Director RYDER, William James Richard has been resigned. Director SADLER, David John has been resigned. Director SAYERS, Christopher John has been resigned. Director TRETT, Roger Thomas has been resigned. Director TRUSLER, Malcolm Stuart has been resigned. Director WEBSTER, David John has been resigned. Director YOUNG, Archibald Grahame Bain has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
KIRBY, Barry
Resigned: 16 December 2002
Appointed Date: 01 May 1997
86 years old
Persons With Significant Control
Trett Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRETT CONTRACT SERVICES LIMITED Events
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
26 Sep 2016
Termination of appointment of Damien Patrick Mcdonald as a director on 22 September 2016
26 Sep 2016
Appointment of Mr Hugh Charles Laurence Cawley as a director on 22 September 2016
27 Jun 2016
Full accounts made up to 30 September 2015
07 Mar 2016
Appointment of Mr Gordon Wilkinson as a director on 2 March 2016
...
... and 158 more events
09 Oct 1987
Secretary resigned;new secretary appointed
03 Dec 1986
Return made up to 31/03/86; full list of members
03 Dec 1986
Registered office changed on 03/12/86 from: vauxhall house runham vauxhall great yarmouth norfolk
13 Oct 1986
Full accounts made up to 31 December 1985
29 Dec 1982
Certificate of incorporation
11 May 2012
Debenture
Delivered: 16 May 2012
Status: Satisfied
on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2003
Debenture
Delivered: 13 September 2003
Status: Satisfied
on 5 April 2012
Persons entitled: Roger Thomas Trett & Christopher John Sayers of Trett Limited as Trustees of the Trett Limitedemployee Share Ownership Plan Trust
Description: Fixed and floating charges over the undertaking and all…
14 July 2003
Debenture
Delivered: 22 July 2003
Status: Satisfied
on 18 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1997
Legal mortgage
Delivered: 22 April 1997
Status: Satisfied
on 12 April 2008
Persons entitled: Midland Bank PLC
Description: 73 shakespeare tower barbican london EC2 (l/h) with the…
26 October 1992
Charge
Delivered: 27 October 1992
Status: Satisfied
on 12 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill patents and uncalled capital.
21 July 1992
Legal charge
Delivered: 7 August 1992
Status: Satisfied
on 5 March 2008
Persons entitled: Barclays Bank PLC
Description: 75 burr close st katherines way l/b of tower hamlets…
14 September 1989
Fixed and floating charge
Delivered: 18 September 1989
Status: Satisfied
on 12 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…