TRELLIS HOLDCO LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
TRELLIS HOLDCO LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
TRELLIS HOLDCO LIMITED was incorporated 12 years ago on 09/02/2012 and has the registered number: 07942904. The accounts status is FULL.
TRELLIS HOLDCO LIMITED was incorporated 12 years ago on 09/02/2012 and has the registered number: 07942904. The accounts status is FULL.
TRELLIS HOLDCO LIMITED - BIRMINGHAM
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/12/2018 |
Registered Office
C/O TENEO RESTRUCTURING LIMITED
BIRMINGHAM
B3 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2020 | 23/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHLEY WILLIAM RICHARDSON | Feb 1982 | British | Director | 2021-04-19 | CURRENT |
MR ROGER MCLAUGHLAN | Sep 1963 | British | Director | 2016-03-10 UNTIL 2019-02-01 | RESIGNED |
MR NILS OLIN STEINMEYER | Secretary | 2012-10-19 UNTIL 2016-02-11 | RESIGNED | ||
MRS ELIZABETH ANN WARD | Secretary | 2016-02-11 UNTIL 2016-07-13 | RESIGNED | ||
MRS MARY ELIZABETH BOURLET | Secretary | 2016-08-24 UNTIL 2018-02-01 | RESIGNED | ||
MR NICHOLAS CHARLES GILMOUR MARSHALL | Jan 1950 | British | Director | 2012-04-24 UNTIL 2012-10-22 | RESIGNED |
ALEXANDER DAVID WILLIAMS | Sep 1973 | British | Director | 2016-08-18 UNTIL 2017-04-03 | RESIGNED |
MR HUIBERT ARNOLD VOS | Jul 1984 | Swiss | Director | 2015-07-08 UNTIL 2016-08-31 | RESIGNED |
MR NILS OLIN STEINMEYER | Sep 1970 | German | Director | 2012-02-09 UNTIL 2016-04-01 | RESIGNED |
MRS LORRAINE ANNE ROBERTSON | Nov 1968 | British | Director | 2012-04-24 UNTIL 2012-10-19 | RESIGNED |
MR STEPHEN JOHN PITCHER | Jun 1962 | British | Director | 2012-04-24 UNTIL 2013-07-31 | RESIGNED |
MR STEPHEN THOMAS MURPHY | Aug 1956 | British | Director | 2012-10-19 UNTIL 2016-08-18 | RESIGNED |
MISS JULIE KAY WILLIAMSON | May 1961 | American | Director | 2012-02-09 UNTIL 2016-08-31 | RESIGNED |
MR JUSTIN MATTHEW KING | May 1961 | British | Director | 2016-08-18 UNTIL 2020-03-04 | RESIGNED |
LAURA HARRADINE-GREENE | Secretary | 2018-02-01 UNTIL 2020-05-07 | RESIGNED | ||
MR RICHARD MACLACHLAN | Jul 1976 | British | Director | 2020-03-04 UNTIL 2020-06-30 | RESIGNED |
MR LORENZO ILAN LEVI | Apr 1968 | Italian | Director | 2012-02-09 UNTIL 2015-07-08 | RESIGNED |
MR ANTHONY GERALD JONES | Aug 1973 | British | Director | 2016-04-18 UNTIL 2019-12-06 | RESIGNED |
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Director | 2012-04-24 UNTIL 2012-10-19 | RESIGNED |
MR DAVID HOBBS | Oct 1966 | British | Director | 2016-08-18 UNTIL 2018-11-16 | RESIGNED |
MR DEAN BROWN | Nov 1970 | British | Director | 2012-02-09 UNTIL 2012-03-05 | RESIGNED |
MR DAVID BROWNE | Jan 1979 | American | Director | 2020-06-30 UNTIL 2021-12-24 | RESIGNED |
CHARLOTTE BROADBENT | Aug 1990 | British | Director | 2017-06-14 UNTIL 2021-04-19 | RESIGNED |
MR KEVIN MICHAEL BRADSHAW | Feb 1969 | British | Director | 2012-11-19 UNTIL 2016-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wyevale Garden Centres Capital Limited | 2016-04-06 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |