Company number 03527249
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address SQUIRE PATTON BOGGS (UK) LLP (REF: CSU), RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2JR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of John Stipancich as a director on 17 October 2016; Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016. The most likely internet sites of TRINITY INTEGRATED SYSTEMS LIMITED are www.trinityintegratedsystems.co.uk, and www.trinity-integrated-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Integrated Systems Limited is a Private Limited Company.
The company registration number is 03527249. Trinity Integrated Systems Limited has been working since 13 March 1998.
The present status of the company is Active. The registered address of Trinity Integrated Systems Limited is Squire Patton Boggs Uk Llp Ref Csu Rutland House 148 Edmund Street Birmingham England B3 2jr. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HUMPHREY, John Reid is a Director of the company. POPPLEWELL, Ian James is a Director of the company. SONI, Paul Joseph is a Director of the company. STIPANCICH, John is a Director of the company. Secretary BIGNALL, John has been resigned. Secretary CROMPTON, Neil has been resigned. Secretary FURLONG, Gary Patrick has been resigned. Director CRAVEN, Declan has been resigned. Director CROMPTON, Neil has been resigned. Director FURLONG, Gary Patrick has been resigned. Director LINER, David Brant, Liner has been resigned. Director POPPLEWELL, Ian James has been resigned. The company operates in "Business and domestic software development".
Current Directors
Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 17 October 2016
Resigned Directors
Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 01 December 2011
Director
CRAVEN, Declan
Resigned: 01 December 2011
Appointed Date: 13 March 1998
67 years old
Director
CROMPTON, Neil
Resigned: 13 September 2013
Appointed Date: 13 March 1998
64 years old
Persons With Significant Control
Roper Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRINITY INTEGRATED SYSTEMS LIMITED Events
13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
11 Nov 2016
Appointment of John Stipancich as a director on 17 October 2016
10 Nov 2016
Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016
10 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
10 Nov 2016
Termination of appointment of David Brant Liner as a director on 17 October 2016
...
... and 76 more events
28 Mar 2000
Return made up to 13/03/00; full list of members
13 Jan 2000
Accounts for a dormant company made up to 31 March 1999
12 Nov 1999
New director appointed
07 Sep 1999
Return made up to 13/03/99; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
13 Mar 1998
Incorporation
5 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Debenture
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Debenture
Delivered: 9 June 2000
Status: Satisfied
on 13 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…