TREVASE LIMITED
NORTH SOMERSET


Company number 02623455
Status Active
Incorporation Date 24 June 1991
Company Type Private Limited Company
Address 21 EDWARD ROAD, CLEVEDON, NORTH SOMERSET, BS21 7DS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Paul Munro Ruddick as a director on 1 January 2017; Termination of appointment of Stephen Munro Ruddick as a director on 28 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TREVASE LIMITED are www.trevase.co.uk, and www.trevase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Trevase Limited is a Private Limited Company. The company registration number is 02623455. Trevase Limited has been working since 24 June 1991. The present status of the company is Active. The registered address of Trevase Limited is 21 Edward Road Clevedon North Somerset Bs21 7ds. . RUDDICK, Anne is a Secretary of the company. KNIGHT, Andrew is a Director of the company. NOBLE, Philip is a Director of the company. RUDDICK, Paul Munro is a Director of the company. Director HILL, Peter Munro has been resigned. Director RUDDICK, Stephen Munro, Dr has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary

Director
KNIGHT, Andrew
Appointed Date: 01 July 2014
70 years old

Director
NOBLE, Philip
Appointed Date: 30 June 2004
56 years old

Director
RUDDICK, Paul Munro
Appointed Date: 01 January 2017
51 years old

Resigned Directors

Director
HILL, Peter Munro
Resigned: 31 March 2007
Appointed Date: 24 June 1996
77 years old

Director
RUDDICK, Stephen Munro, Dr
Resigned: 28 December 2016
81 years old

TREVASE LIMITED Events

03 Feb 2017
Appointment of Mr Paul Munro Ruddick as a director on 1 January 2017
03 Feb 2017
Termination of appointment of Stephen Munro Ruddick as a director on 28 December 2016
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 680

12 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 680

...
... and 77 more events
03 Nov 1992
Registered office changed on 03/11/92 from: 181 newfoundland road bristol avon BS2 9LU

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jul 1991
New secretary appointed;director resigned

18 Jul 1991
Secretary resigned;new director appointed

24 Jun 1991
Incorporation

TREVASE LIMITED Charges

17 December 2014
Charge code 0262 3455 0004
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 five c business centre concorde drive clevedon t/no…
27 October 2014
Charge code 0262 3455 0003
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 December 2010
Legal mortgage
Delivered: 3 December 2010
Status: Satisfied on 20 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property being unit 3, 5C business centre, strode road…
1 September 2008
Rent deposit charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Blockfoil Group LTD
Description: The deposit balance.