TRENCH HOLDINGS LIMITED
MALLUSK


Company number NI062850
Status Active
Incorporation Date 26 January 2007
Company Type Private Limited Company
Address 15 TRENCH ROAD, NEWTOWNABBEY, MALLUSK, BT36 4TY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Second filing of the annual return made up to 26 January 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of TRENCH HOLDINGS LIMITED are www.trenchholdings.co.uk, and www.trench-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Trench Holdings Limited is a Private Limited Company. The company registration number is NI062850. Trench Holdings Limited has been working since 26 January 2007. The present status of the company is Active. The registered address of Trench Holdings Limited is 15 Trench Road Newtownabbey Mallusk Bt36 4ty. . O'NEILL, David Conor is a Secretary of the company. CHALMERS, John Barclay is a Director of the company. CHEEVERS, Kenneth Henderson is a Director of the company. CHEEVERS, William Francis Philip is a Director of the company. MACDONALD, Ronald Sutherland is a Director of the company. O'NEILL, David Conor is a Director of the company. WEIR, William Simpson is a Director of the company. Secretary HAMILL, Stephen Andrew Samuel has been resigned. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director BISSETT, Alan has been resigned. Director CRUMLEY, Louise has been resigned. Director HAMILL, Stephen Andrew Samuel has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'NEILL, David Conor
Appointed Date: 22 June 2015

Director
CHALMERS, John Barclay
Appointed Date: 24 May 2007
75 years old

Director
CHEEVERS, Kenneth Henderson
Appointed Date: 27 April 2007
90 years old

Director
CHEEVERS, William Francis Philip
Appointed Date: 27 April 2007
64 years old

Director
MACDONALD, Ronald Sutherland
Appointed Date: 24 May 2007
74 years old

Director
O'NEILL, David Conor
Appointed Date: 19 January 2015
55 years old

Director
WEIR, William Simpson
Appointed Date: 02 July 2007
71 years old

Resigned Directors

Secretary
HAMILL, Stephen Andrew Samuel
Resigned: 22 June 2015
Appointed Date: 27 April 2007

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 27 April 2007
Appointed Date: 26 January 2007

Director
BISSETT, Alan
Resigned: 27 April 2007
Appointed Date: 26 January 2007
58 years old

Director
CRUMLEY, Louise
Resigned: 27 April 2007
Appointed Date: 26 January 2007
44 years old

Director
HAMILL, Stephen Andrew Samuel
Resigned: 22 June 2015
Appointed Date: 27 April 2007
67 years old

Persons With Significant Control

Mclaughlin & Harvey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRENCH HOLDINGS LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
16 Aug 2016
Second filing of the annual return made up to 26 January 2016
19 Jul 2016
Group of companies' accounts made up to 31 December 2015
16 Feb 2016
Annual return
Statement of capital on 2016-02-16
  • GBP 925,000

Statement of capital on 2016-08-16
  • GBP 925,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/08/2016.

21 Dec 2015
Purchase of own shares.
...
... and 56 more events
10 May 2007
Change of dirs/sec
10 May 2007
Change of dirs/sec
10 May 2007
Change of dirs/sec
10 May 2007
Change of dirs/sec
26 Jan 2007
Incorporation

TRENCH HOLDINGS LIMITED Charges

1 May 2014
Charge code NI06 2850 0002
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Mclaughlin & Harvey Limited
Description: Contains fixed charge…
24 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage debenture. By way of first fixed charge…