T R EQUIPMENT LIMITED
WORCESTER SAFE CARE INTERNATIONAL LIMITED

Hellopages » Worcestershire » Worcester » WR1 3AA

Company number 03472108
Status Liquidation
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address 1 CASTLE STREET, WORCESTER, WORCESTERSHIRE, WR1 3AA
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from County House St Marys Street Worcester WR1 1HB to 1 Castle Street Worcester Worcestershire WR1 3AA on 22 February 2016; Liquidators' statement of receipts and payments to 1 March 2015; Liquidators' statement of receipts and payments to 1 March 2015. The most likely internet sites of T R EQUIPMENT LIMITED are www.trequipment.co.uk, and www.t-r-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. T R Equipment Limited is a Private Limited Company. The company registration number is 03472108. T R Equipment Limited has been working since 27 November 1997. The present status of the company is Liquidation. The registered address of T R Equipment Limited is 1 Castle Street Worcester Worcestershire Wr1 3aa. . SIMMONS, Ivor is a Secretary of the company. NORTH, Michael John is a Director of the company. SIMMONS, Ivor is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary NORTH, Mark has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SIMMONS, Ivor
Appointed Date: 01 April 2001

Director
NORTH, Michael John
Appointed Date: 27 November 1997
82 years old

Director
SIMMONS, Ivor
Appointed Date: 21 March 2006
80 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Secretary
NORTH, Mark
Resigned: 01 April 2001
Appointed Date: 27 November 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

T R EQUIPMENT LIMITED Events

22 Feb 2016
Registered office address changed from County House St Marys Street Worcester WR1 1HB to 1 Castle Street Worcester Worcestershire WR1 3AA on 22 February 2016
19 Oct 2015
Liquidators' statement of receipts and payments to 1 March 2015
19 Oct 2015
Liquidators' statement of receipts and payments to 1 March 2015
19 Oct 2015
Liquidators' statement of receipts and payments to 1 September 2014
12 May 2014
Liquidators' statement of receipts and payments to 1 March 2014
...
... and 47 more events
19 Dec 1997
Secretary resigned
19 Dec 1997
New director appointed
19 Dec 1997
New secretary appointed
19 Dec 1997
Registered office changed on 19/12/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
27 Nov 1997
Incorporation