About

Registered Number: 00585296
Date of Incorporation: 07/06/1957 (66 years and 10 months ago)
Company Status: Active
Registered Address: Flat 1 Trevelyan, 14 Cranley Road, Guildford, Surrey, GU1 2EW

 

Founded in 1957, Trevelyan (Guildford) Ltd have registered office in Guildford in Surrey, it's status is listed as "Active". The current directors of this organisation are Dale, Jason Lee, Dr, Furneaux, Ben, Grabham, Veronica Mary, Millingen, David Richard William, Preston, Raphael Jose Maria De Heredia, G & T Pelletti Ltd, Abassi-guadi, Nima, Cahillane, Nikki, Davies, Ivy Bertha Amy, Dewhirst, Michael Verkhovtsev, Hiorns, Linda Jane, Jefloate, Claire Elizabeth, Jones, Timothy, Lloyd, June Madelaine Kavanagh, Marriott, Paul Kenneth, Munro, Brian Martyn, Reich, Sabastian, Dr, Russell, Colin John, Smith, Stephen Michael, Staunton, Arthur Keith, Staunton, Eric Spooner, Wickham, Rosalind Anne. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Jason Lee, Dr 07 December 2004 - 1
FURNEAUX, Ben 14 April 2018 - 1
GRABHAM, Veronica Mary 12 December 2000 - 1
MILLINGEN, David Richard William 10 December 1996 - 1
PRESTON, Raphael Jose Maria De Heredia N/A - 1
G & T PELLETTI LTD 31 March 2012 - 1
ABASSI-GUADI, Nima 08 June 2010 27 September 2013 1
CAHILLANE, Nikki 25 November 2005 29 March 2012 1
DAVIES, Ivy Bertha Amy N/A 08 September 1995 1
DEWHIRST, Michael Verkhovtsev 27 September 2013 18 April 2018 1
HIORNS, Linda Jane N/A 09 July 1993 1
JEFLOATE, Claire Elizabeth 07 January 1992 01 September 1995 1
JONES, Timothy 07 December 2004 08 June 2010 1
LLOYD, June Madelaine Kavanagh N/A 06 September 1996 1
MARRIOTT, Paul Kenneth 12 December 1995 28 May 1999 1
MUNRO, Brian Martyn 12 December 1995 19 April 2002 1
REICH, Sabastian, Dr 08 December 1999 07 December 2004 1
RUSSELL, Colin John 01 February 2002 25 November 2005 1
SMITH, Stephen Michael 09 July 1993 04 June 1996 1
STAUNTON, Arthur Keith N/A 08 July 1999 1
STAUNTON, Eric Spooner 08 December 1999 07 December 2004 1
WICKHAM, Rosalind Anne N/A 12 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 23 November 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 10 January 2013
AP02 - Appointment of corporate director 10 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 26 November 2007
363s - Annual Return 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
AA - Annual Accounts 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 28 December 2005
363s - Annual Return 12 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
363s - Annual Return 20 December 1999
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 12 December 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
288b - Notice of resignation of directors or secretaries 10 January 1997
287 - Change in situation or address of Registered Office 06 January 1997
288a - Notice of appointment of directors or secretaries 03 January 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
287 - Change in situation or address of Registered Office 11 December 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 January 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 09 January 1996
363s - Annual Return 03 January 1995
AA - Annual Accounts 21 December 1994
288 - N/A 24 June 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 07 June 1994
288 - N/A 26 May 1994
363s - Annual Return 22 February 1993
AA - Annual Accounts 18 February 1993
AA - Annual Accounts 21 January 1992
288 - N/A 21 January 1992
363b - Annual Return 21 January 1992
287 - Change in situation or address of Registered Office 10 June 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 17 April 1991
363 - Annual Return 23 February 1990
AA - Annual Accounts 22 February 1990
288 - N/A 09 January 1990
288 - N/A 13 March 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
288 - N/A 07 March 1988
288 - N/A 07 March 1988
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
287 - Change in situation or address of Registered Office 26 November 1987
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.