TREVDALE LIMITED
TAVISTOCK FIRST CARE AMBULANCE LIMITED

Hellopages » Devon » West Devon » PL19 0NG

Company number 04090726
Status Active
Incorporation Date 16 October 2000
Company Type Private Limited Company
Address INGLESIDE, BRENTOR, TAVISTOCK, DEVON, ENGLAND, PL19 0NG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Registered office address changed from Goodmerry Farm Quethiock Liskeard Cornwall PL14 3SH England to Ingleside Brentor Tavistock Devon PL19 0NG on 8 November 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of TREVDALE LIMITED are www.trevdale.co.uk, and www.trevdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Calstock Rail Station is 8.3 miles; to Bere Alston Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trevdale Limited is a Private Limited Company. The company registration number is 04090726. Trevdale Limited has been working since 16 October 2000. The present status of the company is Active. The registered address of Trevdale Limited is Ingleside Brentor Tavistock Devon England Pl19 0ng. . FRASER, Suzanne Jacqueline is a Secretary of the company. SMYLY, Claire Rosemary is a Director of the company. Secretary LORD, Peter Edward has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director LORD, Chooi Wa has been resigned. Director LORD, Peter Edward has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRASER, Suzanne Jacqueline
Appointed Date: 01 June 2013

Director
SMYLY, Claire Rosemary
Appointed Date: 01 July 2013
59 years old

Resigned Directors

Secretary
LORD, Peter Edward
Resigned: 31 May 2013
Appointed Date: 16 October 2000

Nominee Secretary
THOMAS, Howard
Resigned: 16 October 2000
Appointed Date: 16 October 2000

Director
LORD, Chooi Wa
Resigned: 31 May 2013
Appointed Date: 16 October 2000
72 years old

Director
LORD, Peter Edward
Resigned: 31 May 2013
Appointed Date: 16 October 2000
75 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 16 October 2000
Appointed Date: 16 October 2000
63 years old

Persons With Significant Control

Mrs Suzanne Jacqueline Fraser
Notified on: 15 October 2016
60 years old
Nature of control: Has significant influence or control

TREVDALE LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 31 May 2016
08 Nov 2016
Registered office address changed from Goodmerry Farm Quethiock Liskeard Cornwall PL14 3SH England to Ingleside Brentor Tavistock Devon PL19 0NG on 8 November 2016
05 Nov 2016
Confirmation statement made on 16 October 2016 with updates
11 Feb 2016
Accounts for a dormant company made up to 31 May 2015
11 Nov 2015
Registered office address changed from Wandale House Farm Green Dyke Lane Slingsby York YO62 4AU to Goodmerry Farm Quethiock Liskeard Cornwall PL14 3SH on 11 November 2015
...
... and 42 more events
20 Nov 2000
New director appointed
20 Nov 2000
New secretary appointed;new director appointed
20 Nov 2000
Director resigned
20 Nov 2000
Secretary resigned
16 Oct 2000
Incorporation