Reg Vardy (tmh) Limited NOTTINGHAM


Reg Vardy (tmh) started in year 1993 as Private Limited Company with registration number 02825899. The Reg Vardy (tmh) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 Oakwood Court. Postal code: NG15 0DR. Since September 21, 1998 Reg Vardy (tmh) Limited is no longer carrying the name Trust Motors Holdings.

At present there are 2 directors in the the company, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Reg Vardy (tmh) Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825899
Date of Incorporation Thu, 10th Jun 1993
Industry Non-trading company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 27 October 2006

William B.

Position: Director

Appointed: 09 April 2020

Resigned: 31 January 2024

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 14 February 2006

Resigned: 10 December 2009

Hilary S.

Position: Secretary

Appointed: 14 February 2006

Resigned: 01 January 2017

Hilary S.

Position: Director

Appointed: 14 February 2006

Resigned: 01 January 2017

Martin C.

Position: Director

Appointed: 14 February 2006

Resigned: 07 October 2023

Trevor F.

Position: Director

Appointed: 14 February 2006

Resigned: 31 March 2019

William M.

Position: Director

Appointed: 19 August 2005

Resigned: 05 December 2005

Patrick R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 October 2006

Julie W.

Position: Secretary

Appointed: 03 May 2005

Resigned: 19 August 2005

Robert F.

Position: Director

Appointed: 29 June 2001

Resigned: 14 February 2006

Jason B.

Position: Secretary

Appointed: 04 January 2000

Resigned: 03 May 2005

Graeme P.

Position: Director

Appointed: 01 July 1998

Resigned: 09 April 1999

Fiona L.

Position: Secretary

Appointed: 01 July 1998

Resigned: 04 January 2000

Gerard M.

Position: Director

Appointed: 01 July 1998

Resigned: 25 October 2002

Peter V.

Position: Director

Appointed: 01 July 1998

Resigned: 14 February 2006

David W.

Position: Director

Appointed: 28 May 1998

Resigned: 01 July 1998

Angela W.

Position: Director

Appointed: 28 May 1998

Resigned: 01 July 1998

Richard B.

Position: Director

Appointed: 09 January 1996

Resigned: 01 July 1998

Nicholas B.

Position: Director

Appointed: 01 December 1994

Resigned: 28 May 1998

Brian S.

Position: Director

Appointed: 19 July 1994

Resigned: 01 December 1994

John P.

Position: Director

Appointed: 12 May 1994

Resigned: 02 December 1994

John B.

Position: Director

Appointed: 06 August 1993

Resigned: 17 August 1995

Richard B.

Position: Secretary

Appointed: 06 August 1993

Resigned: 01 July 1998

Robert B.

Position: Director

Appointed: 06 August 1993

Resigned: 01 August 1994

Paul S.

Position: Director

Appointed: 06 August 1993

Resigned: 19 July 1994

Nicholas B.

Position: Director

Appointed: 06 August 1993

Resigned: 17 January 1994

James O.

Position: Director

Appointed: 06 August 1993

Resigned: 09 January 1996

Robin J.

Position: Director

Appointed: 05 July 1993

Resigned: 06 August 1993

Michael G.

Position: Director

Appointed: 05 July 1993

Resigned: 06 August 1993

Jack B.

Position: Director

Appointed: 05 July 1993

Resigned: 06 August 1993

Jack B.

Position: Secretary

Appointed: 05 July 1993

Resigned: 06 August 1993

Betty D.

Position: Nominee Director

Appointed: 10 June 1993

Resigned: 05 July 1993

Daniel D.

Position: Nominee Secretary

Appointed: 10 June 1993

Resigned: 05 July 1993

Daniel D.

Position: Nominee Director

Appointed: 10 June 1993

Resigned: 05 July 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Reg Vardy (Tmg) Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Reg Vardy (Tmg) Limited

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number England & Wales
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trust Motors Holdings September 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period ending changed to December 31, 2023 (was January 31, 2024).
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements