TRIDENT ELECTRICAL SERVICES LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1AH

Company number 03209046
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address DOWNS & CO, GENESIS HOUSE 1 & 2 THE GRANGE, HIGH STREET, WESTERHAM, KENT, TN16 1AH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Termination of appointment of Michael Steven Bedford as a director on 1 January 2017; Termination of appointment of Michael Steven Bedford as a director on 1 January 2017. The most likely internet sites of TRIDENT ELECTRICAL SERVICES LIMITED are www.tridentelectricalservices.co.uk, and www.trident-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Knockholt Rail Station is 6.1 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trident Electrical Services Limited is a Private Limited Company. The company registration number is 03209046. Trident Electrical Services Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Trident Electrical Services Limited is Downs Co Genesis House 1 2 The Grange High Street Westerham Kent Tn16 1ah. . BEDFORD, June is a Secretary of the company. BEDFORD, Gary Andrew is a Director of the company. BEDFORD, Grant Andrew is a Director of the company. BEDFORD, June is a Director of the company. BOWYER, Peter John is a Director of the company. BOWYER, Sharon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDFORD, Michael Steven has been resigned. Director CLIFT, Lee Charles has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BEDFORD, June
Appointed Date: 07 June 1996

Director
BEDFORD, Gary Andrew
Appointed Date: 01 June 2005
60 years old

Director
BEDFORD, Grant Andrew
Appointed Date: 01 March 2015
43 years old

Director
BEDFORD, June
Appointed Date: 07 June 1996
70 years old

Director
BOWYER, Peter John
Appointed Date: 01 June 2005
67 years old

Director
BOWYER, Sharon
Appointed Date: 07 June 1996
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
BEDFORD, Michael Steven
Resigned: 01 January 2017
Appointed Date: 01 June 2005
70 years old

Director
CLIFT, Lee Charles
Resigned: 31 May 2015
Appointed Date: 01 April 2002
56 years old

Persons With Significant Control

Mr Michael Steven Bedford
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Bowyer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Bedford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIDENT ELECTRICAL SERVICES LIMITED Events

07 Apr 2017
Confirmation statement made on 6 April 2017 with updates
08 Mar 2017
Termination of appointment of Michael Steven Bedford as a director on 1 January 2017
08 Mar 2017
Termination of appointment of Michael Steven Bedford as a director on 1 January 2017
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 61 more events
03 Aug 1997
Accounting reference date shortened from 30/06/97 to 31/05/97
03 Aug 1997
Registered office changed on 03/08/97 from: imperial house north street bromley buckinghamshire HP13 5NG
17 Jul 1996
Director's particulars changed
14 Jun 1996
Secretary resigned
07 Jun 1996
Incorporation

TRIDENT ELECTRICAL SERVICES LIMITED Charges

6 August 2002
Rent deposit deed
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Whithorn Limited
Description: The sum of £10,000.00 together with any interest credited…
1 May 2002
Debenture
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…