TRENT VALLEY FASCIAS AND SOFFITS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S25 3QD

Company number 06811869
Status Active
Incorporation Date 6 February 2009
Company Type Private Limited Company
Address LOTUS HOUSE CAMPBELL WAY, DINNINGTON, SHEFFIELD, ENGLAND, S25 3QD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of Michael Andrew James as a director on 31 March 2017; Termination of appointment of Gary Patrick Michael Mccartan as a director on 31 March 2017; Termination of appointment of Barry Matthews as a director on 31 March 2017. The most likely internet sites of TRENT VALLEY FASCIAS AND SOFFITS LIMITED are www.trentvalleyfasciasandsoffits.co.uk, and www.trent-valley-fascias-and-soffits.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Trent Valley Fascias and Soffits Limited is a Private Limited Company. The company registration number is 06811869. Trent Valley Fascias and Soffits Limited has been working since 06 February 2009. The present status of the company is Active. The registered address of Trent Valley Fascias and Soffits Limited is Lotus House Campbell Way Dinnington Sheffield England S25 3qd. . WHITE, Nina Louise is a Secretary of the company. RICHARDSON, David Henry is a Director of the company. WHITE, Malcolm Keith is a Director of the company. Secretary HALL, Jacqueline Clare has been resigned. Director JAMES, Michael Andrew has been resigned. Director KEEGAN, Simon James has been resigned. Director MATTHEWS, Barry has been resigned. Director MCCARTAN, Gary Patrick Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITE, Nina Louise
Appointed Date: 31 March 2017

Director
RICHARDSON, David Henry
Appointed Date: 31 March 2017
77 years old

Director
WHITE, Malcolm Keith
Appointed Date: 31 March 2017
69 years old

Resigned Directors

Secretary
HALL, Jacqueline Clare
Resigned: 31 December 2016
Appointed Date: 06 February 2009

Director
JAMES, Michael Andrew
Resigned: 31 March 2017
Appointed Date: 06 February 2009
62 years old

Director
KEEGAN, Simon James
Resigned: 31 March 2017
Appointed Date: 18 November 2015
54 years old

Director
MATTHEWS, Barry
Resigned: 31 March 2017
Appointed Date: 18 November 2015
59 years old

Director
MCCARTAN, Gary Patrick Michael
Resigned: 31 March 2017
Appointed Date: 06 February 2009
63 years old

Persons With Significant Control

Mr Gary Patrick Michael Mccartan
Notified on: 31 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRENT VALLEY FASCIAS AND SOFFITS LIMITED Events

04 Apr 2017
Termination of appointment of Michael Andrew James as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Gary Patrick Michael Mccartan as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Barry Matthews as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Simon James Keegan as a director on 31 March 2017
04 Apr 2017
Registered office address changed from Horace House Oakfield Industrial Estate Stanton Harcourt Road Eynsham Witney Oxon OX29 4TX to Lotus House Campbell Way Dinnington Sheffield S25 3QD on 4 April 2017
...
... and 21 more events
23 Feb 2011
Director's details changed for Mr Michael Andrew James on 1 January 2011
04 Oct 2010
Accounts for a dormant company made up to 31 March 2010
24 Feb 2010
Annual return made up to 6 February 2010 with full list of shareholders
18 Jan 2010
Current accounting period extended from 28 February 2010 to 31 March 2010
06 Feb 2009
Incorporation