AUSTIN TRUEMAN CHECKING SERVICES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 4PQ

Company number 02704388
Status Active
Incorporation Date 7 April 1992
Company Type Private Limited Company
Address 8 SPICER STREET, ST. ALBANS, HERTFORDSHIRE, AL3 4PQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of AUSTIN TRUEMAN CHECKING SERVICES LIMITED are www.austintruemancheckingservices.co.uk, and www.austin-trueman-checking-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Austin Trueman Checking Services Limited is a Private Limited Company. The company registration number is 02704388. Austin Trueman Checking Services Limited has been working since 07 April 1992. The present status of the company is Active. The registered address of Austin Trueman Checking Services Limited is 8 Spicer Street St Albans Hertfordshire Al3 4pq. . TRUEMAN, Austin is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LAVANCHY, Kenneth has been resigned. Secretary LAVANCHY, Ruth has been resigned. Secretary THOMPSON, Brian has been resigned. Director BANDY, Stephen Hugh has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director BYRNE, Paul has been resigned. Director GOODEY, David has been resigned. Director LAVANCHY, Kenneth has been resigned. Director O'CONNOR, Anthony Philip has been resigned. Director TAYLOR, Ian has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
TRUEMAN, Austin
Appointed Date: 18 May 1992
79 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 April 1992
Appointed Date: 07 April 1992

Secretary
LAVANCHY, Kenneth
Resigned: 23 January 2003
Appointed Date: 18 May 1992

Secretary
LAVANCHY, Ruth
Resigned: 18 May 1992
Appointed Date: 30 April 1992

Secretary
THOMPSON, Brian
Resigned: 31 December 2010
Appointed Date: 28 May 2003

Director
BANDY, Stephen Hugh
Resigned: 29 March 1996
Appointed Date: 18 May 1992
68 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 30 April 1992
Appointed Date: 07 April 1992

Director
BYRNE, Paul
Resigned: 13 May 1994
Appointed Date: 18 May 1992
73 years old

Director
GOODEY, David
Resigned: 28 February 1997
Appointed Date: 01 April 1996
64 years old

Director
LAVANCHY, Kenneth
Resigned: 18 May 1992
Appointed Date: 30 April 1992
98 years old

Director
O'CONNOR, Anthony Philip
Resigned: 03 February 1999
Appointed Date: 01 June 1998
67 years old

Director
TAYLOR, Ian
Resigned: 22 August 1997
Appointed Date: 01 April 1996
67 years old

Persons With Significant Control

Mr Austin Trueman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

AUSTIN TRUEMAN CHECKING SERVICES LIMITED Events

04 May 2017
Confirmation statement made on 7 April 2017 with updates
28 Jul 2016
Accounts for a dormant company made up to 31 October 2015
10 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

12 Aug 2015
Accounts for a dormant company made up to 31 October 2014
15 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 71 more events
27 May 1992
Accounting reference date notified as 31/10

06 May 1992
Secretary resigned;new secretary appointed

06 May 1992
Director resigned;new director appointed

06 May 1992
Registered office changed on 06/05/92 from: 64 whitchurch road cathays cardiff CF4 3LX

07 Apr 1992
Incorporation