TRIDENT BUILDING CONSULTANCY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0PP

Company number 03616946
Status Active
Incorporation Date 17 August 1998
Company Type Private Limited Company
Address CBHC LLP, CARLTON HOUSE, 101 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0PP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Darron John Owen as a director on 17 October 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of TRIDENT BUILDING CONSULTANCY LIMITED are www.tridentbuildingconsultancy.co.uk, and www.trident-building-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Trident Building Consultancy Limited is a Private Limited Company. The company registration number is 03616946. Trident Building Consultancy Limited has been working since 17 August 1998. The present status of the company is Active. The registered address of Trident Building Consultancy Limited is Cbhc Llp Carlton House 101 New London Road Chelmsford Essex Cm2 0pp. . M & R SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROOKS-DOWSETT, Daniel John is a Director of the company. CLARE, Matthew is a Director of the company. COOK, Terence Sean is a Director of the company. DOWD, Trevor Vincent is a Director of the company. OWEN, Darron John is a Director of the company. POTTLE, Owen Robert is a Director of the company. RICHARDS, Keith is a Director of the company. ROE, Daniel Mark is a Director of the company. RUTHERFORD, Stewart is a Director of the company. SPENCER, Ian Robert is a Director of the company. TRACEY, Matthew James is a Director of the company. WALKER, Anthony Martin is a Director of the company. WATTS, Roger Neil is a Director of the company. WILSON, Colin is a Director of the company. YOUNG, Scott is a Director of the company. Secretary WATTS, Roger Neil has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOWEN, Dorian has been resigned. Director DAWSON, Carl has been resigned. Director GARAVINI, Nicolas has been resigned. Director KEMPLEY, Lee has been resigned. Director KEOGH, Craig has been resigned. Director MCGUIRE, Craig William has been resigned. Director STANLEY, Neil Alexander has been resigned. Director TOMLINSON, Paul Matthew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
M & R SECRETARIAL SERVICES LIMITED
Appointed Date: 01 October 2012

Director
BROOKS-DOWSETT, Daniel John
Appointed Date: 05 May 2015
45 years old

Director
CLARE, Matthew
Appointed Date: 17 August 1998
55 years old

Director
COOK, Terence Sean
Appointed Date: 09 March 2015
52 years old

Director
DOWD, Trevor Vincent
Appointed Date: 17 August 1998
64 years old

Director
OWEN, Darron John
Appointed Date: 17 October 2016
55 years old

Director
POTTLE, Owen Robert
Appointed Date: 03 April 2006
52 years old

Director
RICHARDS, Keith
Appointed Date: 01 April 2012
64 years old

Director
ROE, Daniel Mark
Appointed Date: 01 October 2011
49 years old

Director
RUTHERFORD, Stewart
Appointed Date: 01 April 2010
46 years old

Director
SPENCER, Ian Robert
Appointed Date: 01 April 2007
57 years old

Director
TRACEY, Matthew James
Appointed Date: 01 October 2013
54 years old

Director
WALKER, Anthony Martin
Appointed Date: 20 August 2014
58 years old

Director
WATTS, Roger Neil
Appointed Date: 17 August 1998
66 years old

Director
WILSON, Colin
Appointed Date: 01 April 2005
55 years old

Director
YOUNG, Scott
Appointed Date: 07 May 2003
57 years old

Resigned Directors

Secretary
WATTS, Roger Neil
Resigned: 01 October 2012
Appointed Date: 17 August 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 August 1998
Appointed Date: 17 August 1998

Director
BOWEN, Dorian
Resigned: 01 March 2010
Appointed Date: 13 November 2007
60 years old

Director
DAWSON, Carl
Resigned: 12 August 2015
Appointed Date: 01 September 2011
49 years old

Director
GARAVINI, Nicolas
Resigned: 30 April 2008
Appointed Date: 01 April 2002
52 years old

Director
KEMPLEY, Lee
Resigned: 28 June 2013
Appointed Date: 01 April 2007
52 years old

Director
KEOGH, Craig
Resigned: 03 December 2014
Appointed Date: 01 April 2008
56 years old

Director
MCGUIRE, Craig William
Resigned: 07 June 2015
Appointed Date: 01 October 2012
45 years old

Director
STANLEY, Neil Alexander
Resigned: 31 July 2009
Appointed Date: 01 January 2008
59 years old

Director
TOMLINSON, Paul Matthew
Resigned: 15 October 2011
Appointed Date: 01 April 2009
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 August 1998
Appointed Date: 17 August 1998

TRIDENT BUILDING CONSULTANCY LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
13 Dec 2016
Appointment of Darron John Owen as a director on 17 October 2016
04 Nov 2016
Confirmation statement made on 16 October 2016 with updates
16 Jun 2016
Statement of capital following an allotment of shares on 20 April 2015
  • GBP 317.150

31 May 2016
Registration of charge 036169460006, created on 26 May 2016
...
... and 125 more events
19 Aug 1998
New director appointed
19 Aug 1998
New secretary appointed;new director appointed
19 Aug 1998
Secretary resigned
19 Aug 1998
Director resigned
17 Aug 1998
Incorporation

TRIDENT BUILDING CONSULTANCY LIMITED Charges

26 May 2016
Charge code 0361 6946 0006
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 October 2013
Charge code 0361 6946 0005
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
11 March 2008
Debenture
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2008
Rent deposit deed
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Ubs Global Asset Management (UK) LTD
Description: Interest in all the monies standing to the credit of the…
6 August 2004
Rent deposit deed
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: High Holborn Estate Partnership LLP
Description: The sum of £5,375.00. the account in which the sum is…