TRIMITE TECHNOLOGIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 5HW

Company number 06736940
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address 1 DOVER STREET, BIRMINGHAM, B18 5HW
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TRIMITE TECHNOLOGIES LIMITED are www.trimitetechnologies.co.uk, and www.trimite-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Trimite Technologies Limited is a Private Limited Company. The company registration number is 06736940. Trimite Technologies Limited has been working since 29 October 2008. The present status of the company is Active. The registered address of Trimite Technologies Limited is 1 Dover Street Birmingham B18 5hw. . FRANCKEL, Mark Bernard is a Director of the company. IRWIN, Jonathan Paul is a Director of the company. WESTWOOD, Philip John is a Director of the company. Secretary IRWIN, Jonathan Paul has been resigned. Secretary KAY, Adrian Charles Donald has been resigned. Director BILLSON, Neville Mark has been resigned. Director FRANCKEL, Mark Bernard has been resigned. Director HENWOOD, Julian Richard has been resigned. Director HEYWOOD, Christopher Mark has been resigned. Director IRWIN, Jonathan Paul has been resigned. Director KAY, Adrian Charles Donald has been resigned. Director WELLS, Stephen John has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
FRANCKEL, Mark Bernard
Appointed Date: 07 March 2014
62 years old

Director
IRWIN, Jonathan Paul
Appointed Date: 30 June 2015
61 years old

Director
WESTWOOD, Philip John
Appointed Date: 23 April 2014
63 years old

Resigned Directors

Secretary
IRWIN, Jonathan Paul
Resigned: 10 March 2014
Appointed Date: 20 March 2009

Secretary
KAY, Adrian Charles Donald
Resigned: 20 March 2009
Appointed Date: 24 November 2008

Director
BILLSON, Neville Mark
Resigned: 30 June 2015
Appointed Date: 18 March 2011
62 years old

Director
FRANCKEL, Mark Bernard
Resigned: 23 December 2011
Appointed Date: 20 March 2009
62 years old

Director
HENWOOD, Julian Richard
Resigned: 24 November 2008
Appointed Date: 29 October 2008
63 years old

Director
HEYWOOD, Christopher Mark
Resigned: 02 September 2009
Appointed Date: 20 March 2009
51 years old

Director
IRWIN, Jonathan Paul
Resigned: 10 March 2014
Appointed Date: 02 September 2009
61 years old

Director
KAY, Adrian Charles Donald
Resigned: 20 March 2009
Appointed Date: 24 November 2008
75 years old

Director
WELLS, Stephen John
Resigned: 20 March 2009
Appointed Date: 24 November 2008
70 years old

Persons With Significant Control

Mr David Denis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr James David Hassan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Adrian Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Maurice Perera
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr William Cid De La Paz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

TRIMITE TECHNOLOGIES LIMITED Events

15 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 29 October 2016 with updates
11 Dec 2015
Total exemption full accounts made up to 31 March 2015
13 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

02 Jul 2015
Termination of appointment of Neville Billson as a director on 30 June 2015
...
... and 39 more events
27 Nov 2008
Appointment terminated director julian henwood
27 Nov 2008
Director appointed stephen john wells
27 Nov 2008
Director and secretary appointed adrian charles donald kay
19 Nov 2008
Particulars of a mortgage or charge / charge no: 1
29 Oct 2008
Incorporation

TRIMITE TECHNOLOGIES LIMITED Charges

9 March 2011
Composite guarantee and debenture
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2009
Full form debenture
Delivered: 31 March 2009
Status: Satisfied on 24 March 2011
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2008
All assets debenture
Delivered: 19 November 2008
Status: Satisfied on 12 December 2009
Persons entitled: Factor 21 PLC
Description: All assets of the company by way of a first fixed and…