Company number 03437197
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc
Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 16,431,468
USD 17,000,001
. The most likely internet sites of TRIDENT AUTOMOTIVE LIMITED are www.tridentautomotive.co.uk, and www.trident-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trident Automotive Limited is a Private Limited Company.
The company registration number is 03437197. Trident Automotive Limited has been working since 19 September 1997.
The present status of the company is Active. The registered address of Trident Automotive Limited is 100 New Bridge Street London Ec4v 6ja. . ADAMS, Geoffrey is a Director of the company. LAVINE, Jerrold Isaac is a Director of the company. Secretary GRAHAM, Stephen has been resigned. Secretary LOWEN, Kevin Geoffrey has been resigned. Secretary ROCKETT, Jennifer has been resigned. Secretary SKOTAK, Theresa Lynn has been resigned. Secretary TENNANT, Christopher John has been resigned. Secretary TWYMAN, Bernard Philip has been resigned. Secretary TWYMAN, Bernard Philip has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary PHILSEC LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Director BOULANGER, Francois Jean has been resigned. Director BOVEE, David has been resigned. Director BROOKS, David George has been resigned. Director CHARLTON, Peter John has been resigned. Director DONG, Glenn has been resigned. Director GRAHAM, Stephen has been resigned. Director GREGORY, James has been resigned. Director HOBBS, Ronald Robert Collins has been resigned. Director JONES, John Richard has been resigned. Director LIDDELL, Alfred has been resigned. Director MACCARONE, Justin has been resigned. Director MARCHIANDO, Keith has been resigned. Director MOORE, Charles William has been resigned. Director MOW, Joel William has been resigned. Director MOYER, Martha Runnells has been resigned. Director RICHARDS, Martin Edgar has been resigned. Director RUNDALL, Eric Steven has been resigned. Director SKOTAK, Theresa Lynn has been resigned. Director STAFEIL, Jeffrey Martin has been resigned. Director STORRIE, Karl Frank has been resigned. Director TENNANT, Christopher John has been resigned. Director TWYMAN, Bernard Philip has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".
Current Directors
Resigned Directors
Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 October 1997
Appointed Date: 19 September 1997
Secretary
PHILSEC LIMITED
Resigned: 04 October 2007
Appointed Date: 15 October 2004
Secretary
PITSEC LIMITED
Resigned: 15 October 2004
Appointed Date: 21 May 2002
Director
BOVEE, David
Resigned: 01 March 2005
Appointed Date: 30 April 1998
76 years old
Director
DONG, Glenn
Resigned: 11 April 2007
Appointed Date: 25 May 2006
72 years old
Director
GRAHAM, Stephen
Resigned: 11 February 2000
Appointed Date: 27 August 1998
68 years old
Director
GREGORY, James
Resigned: 24 April 2015
Appointed Date: 28 September 2011
59 years old
Director
LIDDELL, Alfred
Resigned: 03 September 2003
Appointed Date: 04 November 2002
73 years old
Director
MACCARONE, Justin
Resigned: 30 April 1998
Appointed Date: 30 October 1997
66 years old
Director
MARCHIANDO, Keith
Resigned: 01 January 2007
Appointed Date: 01 March 2005
63 years old
Director
MOW, Joel William
Resigned: 25 May 2006
Appointed Date: 03 September 2003
72 years old
Persons With Significant Control
Dura Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRIDENT AUTOMOTIVE LIMITED Events
17 Nov 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
- GBP 16,431,468
- USD 17,000,001
17 Jul 2015
Full accounts made up to 31 December 2014
10 Jun 2015
Appointment of Mr Jerrold Isaac Lavine as a director on 5 May 2015
...
... and 153 more events
13 Nov 1997
Accounting reference date shortened from 30/09/98 to 31/03/98
07 Nov 1997
Company name changed fossilbrook PLC\certificate issued on 07/11/97
05 Nov 1997
Certificate of authorisation to commence business and borrow
04 Nov 1997
Application to commence business
19 Sep 1997
Incorporation
26 May 1999
Deed of charge and memorandum of deposit
Delivered: 22 March 2000
Status: Satisfied
on 7 July 2008
Persons entitled: Bank of America National Trust and Savings Association
Description: The entire issued share capital of dura automotive…
19 March 1999
A deed of charge and memorandum of deposit
Delivered: 24 March 2000
Status: Satisfied
on 7 July 2008
Persons entitled: Bask of America National Trust and Savings Association
Description: The entire issued share capital of dura automotive…
19 March 1999
Supplemental deed to a debenture
Delivered: 6 April 1999
Status: Satisfied
on 7 July 2008
Persons entitled: Bank of America National Trust and Savings Association,as Agent for the Lenders (As Defined)
Description: All right,title,estate and other interest in each of the…
10 February 1999
Deed of charge and memorandum of deposit
Delivered: 23 March 2000
Status: Satisfied
on 7 July 2008
Persons entitled: Bank of America National Trust and Savings Association
Description: The entire issued share capital of dur automotive…
26 May 1998
Debenture
Delivered: 10 June 1998
Status: Satisfied
on 7 July 2008
Persons entitled: Bank of America National Trust and Savings Association (As Agent for the Lenders)
Description: .. fixed and floating charges over the undertaking and all…
27 February 1998
Charge over shares
Delivered: 20 March 1998
Status: Satisfied
on 11 June 1998
Persons entitled: National Westminster Bank PLC
Description: The shares and the derivative assets under the terms of the…
12 December 1997
Charge over shares and loan notes
Delivered: 30 December 1997
Status: Satisfied
on 11 June 1998
Persons entitled: National Westminster Bank PLC (As Trustee for the Secured Creditors)
Description: The shares,loan notes and the derived assets under the…