TREND NETWORK SERVICES
Overview
Company Name | TREND NETWORK SERVICES |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 01049704 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TREND NETWORK SERVICES?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TREND NETWORK SERVICES located?
Registered Office Address | Lindred House 20 Lindred Road Brierfield BB9 5SR Nelson |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TREND NETWORK SERVICES?
Company Name | From | Until |
---|---|---|
TREND COMMUNICATIONS LIMITED | Apr 12, 1972 | Apr 12, 1972 |
What are the latest accounts for TREND NETWORK SERVICES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TREND NETWORK SERVICES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Oct 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Alan Smith on Oct 16, 2019 | 2 pages | CH01 | ||||||||||
Notification of Daisy Telecoms Limited as a person with significant control on Mar 28, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Daisy It Services Limited as a person with significant control on Mar 28, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of TREND NETWORK SERVICES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | Company Director | 181536600001 | ||||
SMITH, Stephen Alan | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | Company Director | 161471940001 | ||||
MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 199438590001 | |||||||
MORTON, Julia Alison | Secretary | 35 Cranesbill Drive OX26 3WQ Bicester Oxfordshire | British | 71324860003 | ||||||
SEFTON, Michael Edward | Secretary | Oak Cottage Cuckoos Knob Wootton Rivers SN8 4NR Marlborough Wiltshire | British | 51018120001 | ||||||
SHARP, Lorraine | Secretary | 168 Ember Lane KT10 8EJ Esher Surrey | British | Company Secretary | 26356800001 | |||||
SIMPSON, David Alan | Secretary | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | British | Director | 80817560001 | |||||
SMITH, Stephen James | Secretary | 16 Chiltern Ridge HP14 3SZ High Wycombe Buckinghamshire | British | Company Secretary | 10039470001 | |||||
STOKES, Reeta | Secretary | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | 173996330001 | |||||||
TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179706050001 | |||||||
AIKMAN, Elizabeth Jane | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | Director | 294355310001 | ||||
BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | Director | 52852920002 | ||||
CLUTTON, Steven | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | Director | 158222570001 | ||||
COURTLEY, David John | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | Director | 141213480001 | ||||
CUNNINGHAM, Hugh Patrick, Sir | Director | Brickyard Farm East Knoyle SP3 6BP Salisbury Wiltshire | British | Company Director | 3707560001 | |||||
CURTIS, Timothy Malise | Director | Street Farmhouse Vernham Street SP11 0EL Andover Hampshire | British | Director | 10381640015 | |||||
DAVEY, Brian George | Director | The Hollies Handford Lane Yateley GU17 7BP Camberley Surrey | British | Director | 30963350001 | |||||
FISHER, Arthur | Director | The Old Sun Brook Stones OX39 4LY Sydenham Oxford | British | Director | 93317860001 | |||||
ILLA, Jordi | Director | Ramon Turro 93 3rd-2nd Barcelona 08005 Spain | Spanish | Director | 76766450001 | |||||
LALE, Jean-Pierre | Director | High Street HP23 5AH Tring 24c Herts United Kingdom | French | Director | 135442370001 | |||||
LANGLANDS, Alan Dickson | Director | 17 The Glebe Weston Turville HP22 5ST Aylesbury Buckinghamshire | British | Director | 36270170002 | |||||
MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 194292450001 | ||||
MARTIN, William Thomas | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | United Kingdom | British | Director | 57302660001 | ||||
MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | Company Director | 252490400001 | ||||
NICHOLSON, Peter Frank | Director | 18 Wainwrights HP18 9DT Long Crendon Buckinghamshire | England | British | Director | 242772210001 | ||||
PATERSON, Ian | Director | 20 Rosslyn Hill Hampstead NW3 5UJ London | British | Sales Director | 46186950001 | |||||
RATTRAY, Bruce Davidson | Director | The Little House 34 Parkway GU15 2PE Camberley Surrey | United Kingdom | British | Accountant | 3071690001 | ||||
RILEY, Matthew Robinson | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | Company Director | 178585250001 | ||||
ROBINSON, Nicholas John | Director | Ferry Nab Lane SL7 2EZ Medmanham Ferry Nab England United Kingdom | United Kingdom | British | Director | 54873290006 | ||||
ROBINSON, Nicholas | Director | 1 Wethered Road SL7 2BH Marlow Buckinghamshire | British | Director | 54873290005 | |||||
RUSSELL, Julian Philip | Director | 2 Shepherds Close OX25 3RF Weston On The Green Shepherds Barn Oxfordshire | United Kingdom | British | Marketing Director | 117227890002 | ||||
SANDER, Bernhard | Director | Avenstr. 10 Pfaffenhofen D- 852 76 Germany | German | Director | 39558960002 | |||||
SIMPSON, David Alan | Director | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | Director | 80817560001 | ||||
SMITH, Stephen James | Director | 16 Chiltern Ridge HP14 3SZ High Wycombe Buckinghamshire | British | Accountant | 10039470001 |
Who are the persons with significant control of TREND NETWORK SERVICES?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daisy Telecoms Limited | Mar 28, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Daisy It Services Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does TREND NETWORK SERVICES have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite debenture | Created On Mar 26, 2004 Delivered On Apr 06, 2004 | Satisfied | Amount secured All monies due or to become due from any obligor (or any of them) to the secured parties (or any of them) on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Sep 30, 1986 Delivered On Oct 03, 1986 | Satisfied | Amount secured All moneys due or to become due from surdidit limited to the chargee pursuant to a facility letter d/d 13/8/86. | |
Short particulars (Please see form 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 30, 1986 Delivered On Oct 07, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill & bookdebts. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0