TRICONNEX LTD
BRAINTREE

Hellopages » Essex » Braintree » CM7 2QL

Company number 07466247
Status Active
Incorporation Date 10 December 2010
Company Type Private Limited Company
Address 4 TAMDOWN WAY, BRAINTREE, ESSEX, CM7 2QL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 10 December 2016 with updates; Appointment of Mr Simon Christie Gallagher as a director on 3 October 2016. The most likely internet sites of TRICONNEX LTD are www.triconnex.co.uk, and www.triconnex.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Triconnex Ltd is a Private Limited Company. The company registration number is 07466247. Triconnex Ltd has been working since 10 December 2010. The present status of the company is Active. The registered address of Triconnex Ltd is 4 Tamdown Way Braintree Essex Cm7 2ql. . HILMAN, Dawn is a Secretary of the company. DORE, Christopher is a Director of the company. GALLAGHER, Simon Christie is a Director of the company. HARPLEY, Richard Martin is a Director of the company. HILLMAN, Dawn Rosina is a Director of the company. HINE, Michael David is a Director of the company. MARTIN, Alan Christopher is a Director of the company. MORRIS, Michael Thomas is a Director of the company. SWEENEY, Charles Alan is a Director of the company. WAINE, Mark Philip John is a Director of the company. Director BARNES, Mark George has been resigned. Director KILNER, Richard Anthony has been resigned. Director LETHABY, Michael Richard has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director THOMPSON, Nigel Howard has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HILMAN, Dawn
Appointed Date: 10 December 2010

Director
DORE, Christopher
Appointed Date: 10 December 2010
55 years old

Director
GALLAGHER, Simon Christie
Appointed Date: 03 October 2016
42 years old

Director
HARPLEY, Richard Martin
Appointed Date: 03 September 2012
67 years old

Director
HILLMAN, Dawn Rosina
Appointed Date: 23 April 2012
57 years old

Director
HINE, Michael David
Appointed Date: 10 December 2010
55 years old

Director
MARTIN, Alan Christopher
Appointed Date: 01 September 2015
59 years old

Director
MORRIS, Michael Thomas
Appointed Date: 10 December 2010
58 years old

Director
SWEENEY, Charles Alan
Appointed Date: 14 September 2016
66 years old

Director
WAINE, Mark Philip John
Appointed Date: 16 September 2016
59 years old

Resigned Directors

Director
BARNES, Mark George
Resigned: 11 March 2016
Appointed Date: 06 July 2015
66 years old

Director
KILNER, Richard Anthony
Resigned: 30 June 2016
Appointed Date: 01 October 2014
69 years old

Director
LETHABY, Michael Richard
Resigned: 20 March 2015
Appointed Date: 10 December 2010
61 years old

Director
SAUNDERS, Jane Ann
Resigned: 10 December 2010
Appointed Date: 10 December 2010
67 years old

Director
THOMPSON, Nigel Howard
Resigned: 10 December 2010
Appointed Date: 10 December 2010
66 years old

Persons With Significant Control

Nexus Infrastructure Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRICONNEX LTD Events

23 Jan 2017
Full accounts made up to 30 September 2016
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
05 Oct 2016
Appointment of Mr Simon Christie Gallagher as a director on 3 October 2016
27 Sep 2016
Appointment of Mr Charles Alan Sweeney as a director on 14 September 2016
27 Sep 2016
Appointment of Mr Mark Philip John Waine as a director on 16 September 2016
...
... and 28 more events
07 Jan 2011
Appointment of Christopher Dore as a director
07 Jan 2011
Appointment of Michael Richard Lethaby as a director
07 Jan 2011
Appointment of Mr Michael Thomas Morris as a director
07 Jan 2011
Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP on 7 January 2011
10 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TRICONNEX LTD Charges

30 November 2015
Charge code 0746 6247 0001
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…