Company number 02038515
Status Active
Incorporation Date 18 July 1986
Company Type Private Limited Company
Address 3RD FLOOR,, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seventy-two events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Confirmation statement made on 28 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TREK DIAGNOSTIC SYSTEMS LIMITED are www.trekdiagnosticsystems.co.uk, and www.trek-diagnostic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trek Diagnostic Systems Limited is a Private Limited Company.
The company registration number is 02038515. Trek Diagnostic Systems Limited has been working since 18 July 1986.
The present status of the company is Active. The registered address of Trek Diagnostic Systems Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary BUSHELL, Richard Scott has been resigned. Secretary FIELD, Trevor has been resigned. Secretary GOMBRICH, Peter has been resigned. Secretary WARD, Nicola Jane has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director ADLER, Alan William has been resigned. Director BUHL, Christian has been resigned. Director BURKE, Michael Doyle has been resigned. Director BURKE, Michael has been resigned. Director FIELD, Trevor has been resigned. Director GOMBRICH, Peter has been resigned. Director GOODWILLE, Colin has been resigned. Director GORNALL, Pamela has been resigned. Director GRNNING, Torben Guth has been resigned. Director KELLY, Derek has been resigned. Director LAVALLEE, Paul F has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director NEWBERRY, Gary has been resigned. Director PRANGE, Leonard R has been resigned. Director SCHRODER, Johan has been resigned. Director UCHIDA, Hiroshi has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WHELAN, James Peter has been resigned. Director WILTON, Robert has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 July 2011
Resigned Directors
Secretary
FIELD, Trevor
Resigned: 01 July 2011
Appointed Date: 04 January 1999
Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 08 February 1995
Director
BUHL, Christian
Resigned: 16 August 1994
Appointed Date: 29 May 1991
90 years old
Director
BURKE, Michael
Resigned: 30 November 1997
Appointed Date: 30 August 1996
75 years old
Director
FIELD, Trevor
Resigned: 30 May 2014
Appointed Date: 01 July 2011
64 years old
Director
GOMBRICH, Peter
Resigned: 26 May 1998
Appointed Date: 08 February 1995
88 years old
Director
GORNALL, Pamela
Resigned: 01 July 2011
Appointed Date: 29 January 1999
73 years old
Director
KELLY, Derek
Resigned: 30 August 1996
Appointed Date: 01 November 1993
67 years old
Director
LAVALLEE, Paul F
Resigned: 29 January 1999
Appointed Date: 26 May 1998
86 years old
Director
NEWBERRY, Gary
Resigned: 29 January 1999
Appointed Date: 29 December 1998
68 years old
Director
PRANGE, Leonard R
Resigned: 29 December 1998
Appointed Date: 25 July 1997
80 years old
Director
UCHIDA, Hiroshi
Resigned: 01 July 2011
Appointed Date: 28 July 2010
66 years old
Persons With Significant Control
Trek Holding Company Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TREK DIAGNOSTIC SYSTEMS LIMITED Events
17 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
...
... and 162 more events
14 Oct 1986
Registered office changed on 14/10/86 from: 47 brunswick place london N1 6EE
30 Sep 1986
Company name changed nowfactor LIMITED\certificate issued on 30/09/86
18 Jul 1986
Incorporation
18 Jul 1986
Certificate of Incorporation
25 February 1999
Guarantee and debenture
Delivered: 8 March 1999
Status: Satisfied
on 16 April 2011
Persons entitled: Fleet Capital Corporation
Description: Property k/a unit b imberhorne lane east grinstead west…
29 January 1999
Debenture
Delivered: 12 February 1999
Status: Satisfied
on 16 April 2011
Persons entitled: Fleet Capital Corporation
Description: Fixed and floating charges over the undertaking and all…
17 October 1997
Debenture
Delivered: 21 October 1997
Status: Satisfied
on 2 February 1999
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 February 1995
Fixed and floating charge
Delivered: 24 February 1995
Status: Satisfied
on 2 February 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…