TRAFALGAR CONSTRUCTION MANAGEMENT SERVICES LTD
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 5SR

Company number 06288829
Status Liquidation
Incorporation Date 21 June 2007
Company Type Private Limited Company
Address 1 ABBEY COTTAGES, CHURCH STREET, TEWKESBURY, GLOUCESTERSHIRE, GL20 5SR
Home Country United Kingdom
Nature of Business 4511 - Demolition buildings; earth moving
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Order of court to wind up; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1; Return made up to 21/06/09; full list of members. The most likely internet sites of TRAFALGAR CONSTRUCTION MANAGEMENT SERVICES LTD are www.trafalgarconstructionmanagementservices.co.uk, and www.trafalgar-construction-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Cheltenham Spa Rail Station is 6.9 miles; to Gloucester Rail Station is 9.2 miles; to Pershore Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafalgar Construction Management Services Ltd is a Private Limited Company. The company registration number is 06288829. Trafalgar Construction Management Services Ltd has been working since 21 June 2007. The present status of the company is Liquidation. The registered address of Trafalgar Construction Management Services Ltd is 1 Abbey Cottages Church Street Tewkesbury Gloucestershire Gl20 5sr. . WARDROBE, Brian is a Secretary of the company. WARDROBE, Brian is a Director of the company. Secretary MCKEE, Ash has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FRANKS, Steven Christopher has been resigned. Director FRAYKS, Steven Christopher has been resigned. Director JONES, Edward has been resigned. Director JONES, Thomas Edward has been resigned. Director MCKEE, Ash has been resigned. Director MERRITT, Nathan John has been resigned. Director MERRITT, Peter Clive has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Demolition buildings; earth moving".


Current Directors

Secretary
WARDROBE, Brian
Appointed Date: 28 August 2008

Director
WARDROBE, Brian
Appointed Date: 28 August 2008
96 years old

Resigned Directors

Secretary
MCKEE, Ash
Resigned: 18 August 2008
Appointed Date: 25 June 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 21 June 2007
Appointed Date: 21 June 2007

Director
FRANKS, Steven Christopher
Resigned: 15 February 2008
Appointed Date: 25 June 2007
63 years old

Director
FRAYKS, Steven Christopher
Resigned: 15 February 2008
Appointed Date: 15 February 2008
63 years old

Director
JONES, Edward
Resigned: 15 February 2008
Appointed Date: 15 February 2008
79 years old

Director
JONES, Thomas Edward
Resigned: 31 December 2008
Appointed Date: 15 February 2008
79 years old

Director
MCKEE, Ash
Resigned: 15 August 2008
Appointed Date: 15 February 2008
56 years old

Director
MERRITT, Nathan John
Resigned: 15 February 2008
Appointed Date: 25 June 2007
39 years old

Director
MERRITT, Peter Clive
Resigned: 15 February 2008
Appointed Date: 25 June 2007
69 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 21 June 2007
Appointed Date: 21 June 2007

TRAFALGAR CONSTRUCTION MANAGEMENT SERVICES LTD Events

23 Jun 2010
Order of court to wind up
22 Jul 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2009
Return made up to 21/06/09; full list of members
13 Jan 2009
Appointment terminated director thomas jones
12 Jan 2009
Registered office changed on 12/01/2009 from tcms LTD shawbury road astley shrewsbury shropshire SY4 4BU england
...
... and 20 more events
05 Jul 2007
New director appointed
05 Jul 2007
New director appointed
21 Jun 2007
Secretary resigned
21 Jun 2007
Director resigned
21 Jun 2007
Incorporation

TRAFALGAR CONSTRUCTION MANAGEMENT SERVICES LTD Charges

14 March 2008
Debenture
Delivered: 15 March 2008
Status: Satisfied on 18 July 2009
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
13 March 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Emerdial Limited
Description: Fixed and floating charge over the undertaking and all…