TRELOAR ENTERPRISES LIMITED - ALTON
Company Profile | Company Filings |
Overview
TRELOAR ENTERPRISES LIMITED is a Private Limited Company from ALTON and has the status: Active.
TRELOAR ENTERPRISES LIMITED was incorporated 30 years ago on 29/09/1993 and has the registered number: 02857870. The accounts status is SMALL and accounts are next due on 31/05/2024.
TRELOAR ENTERPRISES LIMITED was incorporated 30 years ago on 29/09/1993 and has the registered number: 02857870. The accounts status is SMALL and accounts are next due on 31/05/2024.
TRELOAR ENTERPRISES LIMITED - ALTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
47190 - Other retail sale in non-specialised stores
55900 - Other accommodation
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
TRELOAR ENTERPRISES LIMITED POWELL DRIVE
ALTON
HAMPSHIRE
GU34 4GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHARLES BIRCH | Secretary | 2011-10-18 | CURRENT | ||
MR DAVID VICTOR MATTHEWS | Jan 1961 | British | Director | 2023-11-01 | CURRENT |
DR VICTOR PAUL OLISA | Nov 1958 | British | Director | 2022-11-01 | CURRENT |
MR SIMON CHARLES BIRCH | Aug 1967 | British | Director | 2011-10-18 | CURRENT |
MR ALISTAIR ANGUS MACKINTOSH | Mar 1963 | British | Director | 2015-05-22 UNTIL 2022-12-10 | RESIGNED |
OLIVER JOHN MARTIN LINDSAY | Aug 1938 | British | Secretary | 1993-09-29 UNTIL 1997-08-04 | RESIGNED |
GAIL VERONICA PUSSARD | Jan 1949 | Secretary | 2003-12-23 UNTIL 2011-01-28 | RESIGNED | |
MR ANTHONY JOHN REID | Secretary | 2011-01-28 UNTIL 2011-10-18 | RESIGNED | ||
JOHN RUDOLPH WENGER | Nov 1943 | British | Secretary | 1997-08-04 UNTIL 2003-12-23 | RESIGNED |
JOHN PATRICK CROSFIELD LLOYD | Feb 1926 | British | Director | 1993-09-29 UNTIL 2002-07-20 | RESIGNED |
COLONEL JOHN WILLIAM FREDERICK SWEETING | Feb 1946 | British | Director | 1993-09-29 UNTIL 2005-09-01 | RESIGNED |
MR ANTHONY JOHN REID | Jun 1951 | British | Director | 2005-09-01 UNTIL 2019-07-12 | RESIGNED |
MR BRUCE LEWIS HAMILTON POWELL | Apr 1949 | British | Director | 1993-09-29 UNTIL 2015-08-31 | RESIGNED |
MR DAVID VICTOR MATTHEWS | Jan 1961 | British | Director | 2019-07-12 UNTIL 2022-01-27 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-09-29 UNTIL 1993-09-29 | RESIGNED | ||
PETER JOHN GEORGE LONG | Feb 1937 | British | Director | 1993-11-22 UNTIL 2001-08-30 | RESIGNED |
NIGEL ROBERT ELWES | Aug 1941 | British | Director | 1993-09-29 UNTIL 2002-04-02 | RESIGNED |
OLIVER JOHN MARTIN LINDSAY | Aug 1938 | British | Director | 1993-09-29 UNTIL 1999-02-16 | RESIGNED |
HARTLEY HEARD | Oct 1947 | British | Director | 1993-09-29 UNTIL 1997-07-31 | RESIGNED |
MR RYAN JEROME CAMPBELL | Feb 1973 | British | Director | 2022-02-21 UNTIL 2023-07-07 | RESIGNED |
MRS JESSICA BERENICE LASCELLES TAPLIN | Jan 1976 | British | Director | 2019-07-12 UNTIL 2019-10-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Treloar Trust | 2019-07-12 | Alton Hampshire | Significant influence or control | |
Mr Anthony John Reid | 2016-04-06 - 2019-07-12 | 6/1951 | Alton | Voting rights 25 to 50 percent |
Mr Alistair Angus Mackintosh | 2016-04-06 - 2019-07-05 | 3/1963 | Alton | Voting rights 25 to 50 percent |
Mr Simon Charles Birch | 2016-04-06 - 2019-07-05 | 8/1967 | Alton | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRELOAR ENTERPRISES LIMITED | 2020-08-12 | 31-08-2019 | £86,873 Cash £27,679 equity |