TRIPEX LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9DG

Company number 05410841
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address 4TH FLOOR, 45 MONMOUTH STREET, LONDON, WC2H 9DG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of TRIPEX LIMITED are www.tripex.co.uk, and www.tripex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 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.Tripex Limited is a Private Limited Company. The company registration number is 05410841. Tripex Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Tripex Limited is 4th Floor 45 Monmouth Street London Wc2h 9dg. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. KENNY, Declan Thomas is a Director of the company. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Nominee Secretary TADCO SECRETARIAL SERVICES LIMITED has been resigned. Director HELMBROOK LIMITED has been resigned. Director MCDONALD, Amanda Joanne has been resigned. Director ROBERTS, Casey Raymond has been resigned. Director HEATHBROOKE DIRECTORS LIMITED has been resigned. Nominee Director TADCO DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 13 April 2007

Director
BROOMHEAD, Philip Michael
Appointed Date: 13 April 2007
63 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 May 2014
64 years old

Resigned Directors

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 13 April 2007
Appointed Date: 05 April 2005

Nominee Secretary
TADCO SECRETARIAL SERVICES LIMITED
Resigned: 05 April 2005
Appointed Date: 01 April 2005

Director
HELMBROOK LIMITED
Resigned: 11 July 2006
Appointed Date: 05 April 2005

Director
MCDONALD, Amanda Joanne
Resigned: 13 May 2014
Appointed Date: 13 April 2007
49 years old

Director
ROBERTS, Casey Raymond
Resigned: 07 August 2012
Appointed Date: 18 March 2009
50 years old

Director
HEATHBROOKE DIRECTORS LIMITED
Resigned: 13 April 2007
Appointed Date: 11 July 2006

Nominee Director
TADCO DIRECTORS LIMITED
Resigned: 05 April 2005
Appointed Date: 01 April 2005

Persons With Significant Control

First National Trustee Company (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

TRIPEX LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

29 Feb 2016
Total exemption full accounts made up to 31 December 2015
17 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 41 more events
14 Apr 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
14 Apr 2005
Ad 05/04/05--------- £ si 999@1=999 £ ic 1/1000
14 Apr 2005
Director resigned
14 Apr 2005
Secretary resigned
01 Apr 2005
Incorporation