TREND NETWORK SERVICES

TREND NETWORK SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTREND NETWORK SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01049704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TREND NETWORK SERVICES?

    Previous Company Names
    Company NameFromUntil
    TREND COMMUNICATIONS LIMITEDApr 12, 1972Apr 12, 1972

    What are the latest accounts for TREND NETWORK SERVICES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TREND NETWORK SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 16, 2022 with updates

    5 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.01
    5 pagesSH19

    Confirmation statement made on Oct 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 16, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen Alan Smith on Oct 16, 2019

    2 pagesCH01

    Notification of Daisy Telecoms Limited as a person with significant control on Mar 28, 2019

    2 pagesPSC02

    Cessation of Daisy It Services Limited as a person with significant control on Mar 28, 2019

    1 pagesPSC07

    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 pagesAD01

    Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019

    1 pagesTM01

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018

    2 pagesAP01

    Who are the officers of TREND NETWORK SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritishCompany Director181536600001
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritishCompany Director161471940001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Secretary
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    199438590001
    MORTON, Julia Alison
    35 Cranesbill Drive
    OX26 3WQ Bicester
    Oxfordshire
    Secretary
    35 Cranesbill Drive
    OX26 3WQ Bicester
    Oxfordshire
    British71324860003
    SEFTON, Michael Edward
    Oak Cottage Cuckoos Knob
    Wootton Rivers
    SN8 4NR Marlborough
    Wiltshire
    Secretary
    Oak Cottage Cuckoos Knob
    Wootton Rivers
    SN8 4NR Marlborough
    Wiltshire
    British51018120001
    SHARP, Lorraine
    168 Ember Lane
    KT10 8EJ Esher
    Surrey
    Secretary
    168 Ember Lane
    KT10 8EJ Esher
    Surrey
    BritishCompany Secretary26356800001
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Secretary
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    BritishDirector80817560001
    SMITH, Stephen James
    16 Chiltern Ridge
    HP14 3SZ High Wycombe
    Buckinghamshire
    Secretary
    16 Chiltern Ridge
    HP14 3SZ High Wycombe
    Buckinghamshire
    BritishCompany Secretary10039470001
    STOKES, Reeta
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Secretary
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    173996330001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179706050001
    AIKMAN, Elizabeth Jane
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritishDirector294355310001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritishDirector52852920002
    CLUTTON, Steven
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritishDirector158222570001
    COURTLEY, David John
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritishDirector141213480001
    CUNNINGHAM, Hugh Patrick, Sir
    Brickyard Farm
    East Knoyle
    SP3 6BP Salisbury
    Wiltshire
    Director
    Brickyard Farm
    East Knoyle
    SP3 6BP Salisbury
    Wiltshire
    BritishCompany Director3707560001
    CURTIS, Timothy Malise
    Street Farmhouse
    Vernham Street
    SP11 0EL Andover
    Hampshire
    Director
    Street Farmhouse
    Vernham Street
    SP11 0EL Andover
    Hampshire
    BritishDirector10381640015
    DAVEY, Brian George
    The Hollies Handford Lane
    Yateley
    GU17 7BP Camberley
    Surrey
    Director
    The Hollies Handford Lane
    Yateley
    GU17 7BP Camberley
    Surrey
    BritishDirector30963350001
    FISHER, Arthur
    The Old Sun
    Brook Stones
    OX39 4LY Sydenham
    Oxford
    Director
    The Old Sun
    Brook Stones
    OX39 4LY Sydenham
    Oxford
    BritishDirector93317860001
    ILLA, Jordi
    Ramon Turro 93 3rd-2nd
    Barcelona
    08005
    Spain
    Director
    Ramon Turro 93 3rd-2nd
    Barcelona
    08005
    Spain
    SpanishDirector76766450001
    LALE, Jean-Pierre
    High Street
    HP23 5AH Tring
    24c
    Herts
    United Kingdom
    Director
    High Street
    HP23 5AH Tring
    24c
    Herts
    United Kingdom
    FrenchDirector135442370001
    LANGLANDS, Alan Dickson
    17 The Glebe
    Weston Turville
    HP22 5ST Aylesbury
    Buckinghamshire
    Director
    17 The Glebe
    Weston Turville
    HP22 5ST Aylesbury
    Buckinghamshire
    BritishDirector36270170002
    MARKE, Nathan Richard
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritishCompany Director194292450001
    MARTIN, William Thomas
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    United KingdomBritishDirector57302660001
    MULLER, Neil Keith
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritishCompany Director252490400001
    NICHOLSON, Peter Frank
    18 Wainwrights
    HP18 9DT Long Crendon
    Buckinghamshire
    Director
    18 Wainwrights
    HP18 9DT Long Crendon
    Buckinghamshire
    EnglandBritishDirector242772210001
    PATERSON, Ian
    20 Rosslyn Hill
    Hampstead
    NW3 5UJ London
    Director
    20 Rosslyn Hill
    Hampstead
    NW3 5UJ London
    BritishSales Director46186950001
    RATTRAY, Bruce Davidson
    The Little House 34 Parkway
    GU15 2PE Camberley
    Surrey
    Director
    The Little House 34 Parkway
    GU15 2PE Camberley
    Surrey
    United KingdomBritishAccountant3071690001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritishCompany Director178585250001
    ROBINSON, Nicholas John
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    Director
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    United KingdomBritishDirector54873290006
    ROBINSON, Nicholas
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    BritishDirector54873290005
    RUSSELL, Julian Philip
    2 Shepherds Close
    OX25 3RF Weston On The Green
    Shepherds Barn
    Oxfordshire
    Director
    2 Shepherds Close
    OX25 3RF Weston On The Green
    Shepherds Barn
    Oxfordshire
    United KingdomBritishMarketing Director117227890002
    SANDER, Bernhard
    Avenstr. 10
    Pfaffenhofen
    D- 852 76
    Germany
    Director
    Avenstr. 10
    Pfaffenhofen
    D- 852 76
    Germany
    GermanDirector39558960002
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritishDirector80817560001
    SMITH, Stephen James
    16 Chiltern Ridge
    HP14 3SZ High Wycombe
    Buckinghamshire
    Director
    16 Chiltern Ridge
    HP14 3SZ High Wycombe
    Buckinghamshire
    BritishAccountant10039470001

    Who are the persons with significant control of TREND NETWORK SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Mar 28, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6977942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01466217
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TREND NETWORK SERVICES have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Securitytrustee)
    Transactions
    • Apr 06, 2004Registration of a charge (395)
    • Apr 27, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Investors in Industry PLC
    Transactions
    • Oct 03, 1986Registration of a charge
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1986Registration of a charge

    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