TRINITY APPLIED TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7AA

Company number 03261469
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption full accounts made up to 30 June 2016; Termination of appointment of Elizabeth Mary Cain as a director on 25 July 2016. The most likely internet sites of TRINITY APPLIED TECHNOLOGY LIMITED are www.trinityappliedtechnology.co.uk, and www.trinity-applied-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Applied Technology Limited is a Private Limited Company. The company registration number is 03261469. Trinity Applied Technology Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Trinity Applied Technology Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . BROWN, Kim Ingrid is a Secretary of the company. LACE, Maxine is a Secretary of the company. TRANQUILLE-KOONJEE, Maritsa Sandrine is a Secretary of the company. WEIPERS, Michelle Caroline is a Secretary of the company. BIRD, Colin Charles is a Director of the company. BROWN, Kim Ingrid is a Director of the company. Secretary BAXTER, Catherine has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CAIN, Elizabeth Mary has been resigned. Secretary CANNELL, Robert Arthur has been resigned. Secretary DAWSON, Andrew Mackenzie has been resigned. Secretary MOYER, Bryan Paul has been resigned. Secretary PATTERSON, Maria Bernadette has been resigned. Secretary POPE, Isobel Cara has been resigned. Secretary QUAYLE, Maureen Caroline has been resigned. Secretary SIDPRA, Meena has been resigned. Secretary SORBY, Rebecca has been resigned. Secretary TAYLOR, Richard Lee has been resigned. Secretary WEIPERS, Michelle Caroline has been resigned. Secretary WOOLNOUGH, Lucy Polly Anne has been resigned. Secretary HIGHAM CORPORATE SERVICES LTD has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BUTLER, Alan Douglas has been resigned. Director CAIN, Elizabeth Mary has been resigned. Director CASSELL, Cornelius Eduard has been resigned. Director ELLIS, Duncan Fordyce has been resigned. Director HENWOOD, Timothy Richard has been resigned. Director HUGHES, Wyn Tudor has been resigned. Director KATZ, Janet has been resigned. Director KATZ, Martin John Stewart has been resigned. Director KERR, Rory Charles has been resigned. Director PATTISON, Francis Alexander has been resigned. Director PATTISON, Francis Alexander has been resigned. Director QUAYLE, Maureen Caroline has been resigned. Director TAYLOR, Richard Lee has been resigned. Director VAN DER WESTHUIZEN, Philip has been resigned. Director WHILLIS, Robert John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BROWN, Kim Ingrid
Appointed Date: 02 September 2010

Secretary
LACE, Maxine
Appointed Date: 15 March 2013

Secretary
TRANQUILLE-KOONJEE, Maritsa Sandrine
Appointed Date: 08 August 2012

Secretary
WEIPERS, Michelle Caroline
Appointed Date: 17 September 2007

Director
BIRD, Colin Charles
Appointed Date: 28 July 2005
57 years old

Director
BROWN, Kim Ingrid
Appointed Date: 15 January 2013
58 years old

Resigned Directors

Secretary
BAXTER, Catherine
Resigned: 15 March 2013
Appointed Date: 02 September 2010

Nominee Secretary
BREWER, Suzanne
Resigned: 10 October 1996
Appointed Date: 10 October 1996

Secretary
CAIN, Elizabeth Mary
Resigned: 23 June 2016
Appointed Date: 15 March 2013

Secretary
CANNELL, Robert Arthur
Resigned: 22 October 2010
Appointed Date: 09 August 2002

Secretary
DAWSON, Andrew Mackenzie
Resigned: 17 February 2012
Appointed Date: 09 August 2002

Secretary
MOYER, Bryan Paul
Resigned: 08 August 2012
Appointed Date: 20 January 2012

Secretary
PATTERSON, Maria Bernadette
Resigned: 20 January 2012
Appointed Date: 02 September 2010

Secretary
POPE, Isobel Cara
Resigned: 19 June 2000
Appointed Date: 28 January 2000

Secretary
QUAYLE, Maureen Caroline
Resigned: 17 November 1998
Appointed Date: 10 October 1996

Secretary
SIDPRA, Meena
Resigned: 17 September 2007
Appointed Date: 20 September 2000

Secretary
SORBY, Rebecca
Resigned: 20 September 2001
Appointed Date: 19 June 2000

Secretary
TAYLOR, Richard Lee
Resigned: 16 February 2015
Appointed Date: 02 September 2010

Secretary
WEIPERS, Michelle Caroline
Resigned: 17 September 2007
Appointed Date: 09 August 2002

Secretary
WOOLNOUGH, Lucy Polly Anne
Resigned: 14 March 2007
Appointed Date: 09 August 2002

Secretary
HIGHAM CORPORATE SERVICES LTD
Resigned: 28 January 2000
Appointed Date: 17 November 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 October 1996
Appointed Date: 10 October 1996
73 years old

Director
BUTLER, Alan Douglas
Resigned: 31 March 2015
Appointed Date: 28 July 2005
75 years old

Director
CAIN, Elizabeth Mary
Resigned: 25 July 2016
Appointed Date: 01 July 2016
66 years old

Director
CASSELL, Cornelius Eduard
Resigned: 29 January 2009
Appointed Date: 30 September 2005
62 years old

Director
ELLIS, Duncan Fordyce
Resigned: 19 June 2000
Appointed Date: 28 January 2000
84 years old

Director
HENWOOD, Timothy Richard
Resigned: 28 July 2005
Appointed Date: 29 April 2005
65 years old

Director
HUGHES, Wyn Tudor
Resigned: 01 June 2011
Appointed Date: 29 January 2009
62 years old

Director
KATZ, Janet
Resigned: 28 January 2000
Appointed Date: 10 October 1996
82 years old

Director
KATZ, Martin John Stewart
Resigned: 28 January 2000
Appointed Date: 10 October 1996
57 years old

Director
KERR, Rory Charles
Resigned: 19 June 2000
Appointed Date: 28 January 2000
75 years old

Director
PATTISON, Francis Alexander
Resigned: 30 September 2005
Appointed Date: 19 June 2000
76 years old

Director
PATTISON, Francis Alexander
Resigned: 19 June 2000
Appointed Date: 28 January 2000
76 years old

Director
QUAYLE, Maureen Caroline
Resigned: 28 January 2000
Appointed Date: 10 October 1996
66 years old

Director
TAYLOR, Richard Lee
Resigned: 16 February 2015
Appointed Date: 16 November 2012
51 years old

Director
VAN DER WESTHUIZEN, Philip
Resigned: 19 June 2000
Appointed Date: 28 January 2000
60 years old

Director
WHILLIS, Robert John
Resigned: 29 April 2005
Appointed Date: 28 January 2000
77 years old

TRINITY APPLIED TECHNOLOGY LIMITED Events

11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Sep 2016
Total exemption full accounts made up to 30 June 2016
01 Aug 2016
Termination of appointment of Elizabeth Mary Cain as a director on 25 July 2016
04 Jul 2016
Appointment of Mrs Elizabeth Mary Cain as a director on 1 July 2016
04 Jul 2016
Termination of appointment of Elizabeth Mary Cain as a secretary on 23 June 2016
...
... and 114 more events
01 Nov 1996
New director appointed
23 Oct 1996
Director resigned
23 Oct 1996
Secretary resigned
23 Oct 1996
Ad 10/10/96--------- £ si 1@1=1 £ ic 1/2
10 Oct 1996
Incorporation