TRAFALGAR CONSTRUCTION MANAGEMENT SERVICES LTD

Address:
1 Abbey Cottages, Church Street, Tewkesbury, Gloucestershire, GL20 5SR

TRAFALGAR CONSTRUCTION MANAGEMENT SERVICES LTD is a business entity registered at Companies House, UK, with entity identifier is 06288829. The registration start date is June 21, 2007. The current status is Liquidation.

Company Overview

Company Number 06288829
Company Name TRAFALGAR CONSTRUCTION MANAGEMENT SERVICES LTD
Registered Address 1 Abbey Cottages
Church Street
Tewkesbury
Gloucestershire
GL20 5SR
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2007-06-21
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2010-03-31
Accounts Last Update 2008-06-30
Returns Due Date 2010-07-19
Returns Last Update 2009-06-21
Confirmation Statement Due Date 2017-07-05
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
4511 Demolition buildings; earth moving

Office Location

Address 1 ABBEY COTTAGES
CHURCH STREET
Post Town TEWKESBURY
County GLOUCESTERSHIRE
Post Code GL20 5SR

Companies with the same post code

Entity Name Office Address
RFB CONSULTANTS LTD 2 Abbey Cottages, Abbey Precinct, Church Street, Tewkesbury, Gloucestershire, GL20 5SR, United Kingdom

Companies with the same post town

Entity Name Office Address
S.A.F.E ELECTRICAL CONTRACTING LTD 63 Cambrian Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RP, England
SANADA LTD 15 Queens Road, Tewkesbury, GL20 5EL, United Kingdom
PHOENIX & SHARD INVESTMENTS LTD 26 Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England
EQUESTRIBARN LTD Fieldings, Pamington, Tewkesbury, GL20 8LY, England
EXCEL FIRST TIME LTD Vayaliparambil, Hardwick Bank Road, Tewkesbury, Gloucestershire, GL20 8HQ, United Kingdom
DREAM BIG EXPLORE CIC 6 Hughes Alley, Tewkesbury, GL20 5QB, England
MUNDY TECHNICAL SOLUTIONS LTD 39 Beauchamp Road, Walton Cardiff, Tewkesbury, GL20 7TA, England
AGAINST THE GRAIN - RECLAIMED LIMITED 86 Cambrian Road, Walton Cardiff, Tewkesbury, GL20 7RP, England
PRESTBURY BLOODSTOCK & INVESTMENTS LTD 6 Kinsham Close, Kinsham, Tewkesbury, GL20 8JQ, England
DAEL LIMITED Steinhoff Building, Northway Lane, Tewkesbury, GL20 8GY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARDROBE, Brian Secretary (Active) 1 Abbey Cottages, Abbey Precinct Church Street, Tewkesbury, Gloucestershire, GL20 5SR /
28 August 2008
/
WARDROBE, Brian Director (Active) 1 Abbey Cottages, Abbey Precinct Church Street, Tewkesbury, Gloucestershire, GL20 5SR November 1928 /
28 August 2008
British /
Company Director
MCKEE, Ash Secretary (Resigned) Mayfair House 30 Mayfair Grove, Telford, Salop, TF2 9GJ /
25 June 2007
British /
Accountant
DUPORT SECRETARY LIMITED Nominee Secretary (Resigned) The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH /
21 June 2007
/
FRANKS, Steven Christopher Director (Resigned) 39 Mayfair Grove, Priorslee, Telford, Shropshire, TF2 9GJ December 1961 /
25 June 2007
British /
United Kingdom
Director
FRAYKS, Steven Christopher Director (Resigned) 39 Mayfair Grove, Priorslee, Telford, Shropshire, TF2 9GJ December 1961 /
15 February 2008
British /
Director
JONES, Edward Director (Resigned) Oakrill, Hopton Nesscliffe, Shrewsbury, SY4 1DG October 1945 /
15 February 2008
British /
Director
JONES, Thomas Edward Director (Resigned) Oakrill, Hopton, Nesscliffe, Shrewsbury, SY4 1DG October 1945 /
15 February 2008
British /
England
Director
MCKEE, Ash Director (Resigned) Mayfair House 30 Mayfair Grove, Telford, Salop, TF2 9GJ April 1969 /
15 February 2008
British /
United Kingdom
Director
MERRITT, Nathan John Director (Resigned) 5 Trickley Drive, Sutton Coldfield, West Midlands, B75 7HL June 1986 /
25 June 2007
British /
Director
MERRITT, Peter Clive Director (Resigned) 5 Trickley Drive, Sutton Coldfield, Birmingham, West Midlands, B75 7HL January 1956 /
25 June 2007
British /
Director
DUPORT DIRECTOR LIMITED Nominee Director (Resigned) 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH /
21 June 2007
/

Competitor

Search similar business entities

Post Town TEWKESBURY
Post Code GL20 5SR
Category construction
SIC Code 4511 - Demolition buildings; earth moving
Category + Posttown construction + TEWKESBURY

Improve Information

Please provide details on TRAFALGAR CONSTRUCTION MANAGEMENT SERVICES LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches