TRIVSEL. UK LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 5BH

Company number 02602172
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address 45 BEDE BURN ROAD, JARROW, TYNE AND WEAR, NE32 5BH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRIVSEL. UK LIMITED are www.trivseluk.co.uk, and www.trivsel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Seaburn Rail Station is 5.3 miles; to Dunston Rail Station is 6.1 miles; to Cramlington Rail Station is 8.8 miles; to Chester-le-Street Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trivsel Uk Limited is a Private Limited Company. The company registration number is 02602172. Trivsel Uk Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Trivsel Uk Limited is 45 Bede Burn Road Jarrow Tyne and Wear Ne32 5bh. . MUCKLE SECRETARY LIMITED is a Secretary of the company. FORSTER, Kenneth James is a Director of the company. Secretary KJELL, David Mikael has been resigned. Secretary LAMBERT, Nicholas John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORSTER, Kenneth James has been resigned. Director HANSEN, Karl Johan has been resigned. Director KJELL, David Mikael has been resigned. Director LAMME, Nils Sture has been resigned. Director PALMER, Helmut Hans John has been resigned. Director ROY ALVAR LAGE, Mollberg has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
MUCKLE SECRETARY LIMITED
Appointed Date: 01 June 2010

Director
FORSTER, Kenneth James
Appointed Date: 01 June 2010
68 years old

Resigned Directors

Secretary
KJELL, David Mikael
Resigned: 01 June 2010
Appointed Date: 09 January 2003

Secretary
LAMBERT, Nicholas John
Resigned: 09 January 2003
Appointed Date: 26 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1991
Appointed Date: 17 April 1991

Director
FORSTER, Kenneth James
Resigned: 10 January 2010
Appointed Date: 09 January 2003
68 years old

Director
HANSEN, Karl Johan
Resigned: 01 June 2010
Appointed Date: 09 January 2003
63 years old

Director
KJELL, David Mikael
Resigned: 01 June 2010
Appointed Date: 09 January 2003
66 years old

Director
LAMME, Nils Sture
Resigned: 01 June 2010
Appointed Date: 26 April 1991
77 years old

Director
PALMER, Helmut Hans John
Resigned: 30 August 2004
Appointed Date: 26 April 1991
81 years old

Director
ROY ALVAR LAGE, Mollberg
Resigned: 09 January 2003
Appointed Date: 26 April 1991
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 April 1991
Appointed Date: 17 April 1991

TRIVSEL. UK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000

28 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
31 May 1991
Secretary resigned;new director appointed
31 May 1991
New secretary appointed;director resigned
31 May 1991
Registered office changed on 31/05/91 from: 2 baches street london N1 6UB

21 May 1991
Company name changed happyproud LIMITED\certificate issued on 22/05/91

17 Apr 1991
Incorporation

TRIVSEL. UK LIMITED Charges

4 February 2003
Debenture
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…