Company NameTrebmal (Holdings) Limited
DirectorAbaco Corporate Director Limited
Company StatusDissolved
Company Number01305726
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePhilip Wilson Arkless
NationalityBritish
StatusCurrent
Appointed09 March 1992(14 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address68 Windermere Avenue
Basingstoke
Hampshire
RG22 5JH
Director NameAbaco Corporate Director Limited (Corporation)
Date of BirthApril 1937 (Born 87 years ago)
StatusCurrent
Appointed09 March 1992(14 years, 11 months after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressKing's House
36/37 King Street
London
EC2V 8BH
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF

Location

Registered AddressC/O Ernst & Young
Rolls House
7 Rolls Building
London
EC4A 1NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 July 2000Liquidators statement of receipts and payments (5 pages)
25 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
8 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
15 April 1998Liquidators statement of receipts and payments (5 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
9 August 1996Registered office changed on 09/08/96 from: king's house 36-37 king street london EC2V 8BH (1 page)
13 May 1996Liquidators statement of receipts and payments (5 pages)
30 October 1995Liquidators statement of receipts and payments (10 pages)
19 April 1995Liquidators statement of receipts and payments (12 pages)
26 August 1987New director appointed (3 pages)
9 June 1986Full accounts made up to 14 February 1985 (3 pages)
9 June 1986Return made up to 22/04/86; full list of members (6 pages)