TRINA GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AE

Company number 02886181
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Christopher James Good as a director on 2 January 2017; Appointment of Mr Darren James Anniss as a director on 2 January 2017; Registration of charge 028861810004, created on 7 December 2016. The most likely internet sites of TRINA GROUP LIMITED are www.trinagroup.co.uk, and www.trina-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trina Group Limited is a Private Limited Company. The company registration number is 02886181. Trina Group Limited has been working since 11 January 1994. The present status of the company is Active. The registered address of Trina Group Limited is 5th Floor 6 St Andrew Street London United Kingdom Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. ANNISS, Darren James is a Director of the company. MUNOZ-CAPLLONCH, Carlos is a Director of the company. Secretary ANTHONY, Giuseppina has been resigned. Secretary WALTER, Joyce has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANTHONY, Giuseppina has been resigned. Director ANTHONY, Paul has been resigned. Director ANTHONY, Theodore has been resigned. Director GOOD, Christopher James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHN, Andrew Lloyd has been resigned. Director ROBINSON, Christopher David has been resigned. Director VILA BOSCH, Joan has been resigned. Director WAGGOTT, William Harrison has been resigned. Director WALTER, Joyce has been resigned. Director WHEATLEY, Richard Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 23 February 2016

Director
ANNISS, Darren James
Appointed Date: 02 January 2017
48 years old

Director
MUNOZ-CAPLLONCH, Carlos
Appointed Date: 09 December 2010
54 years old

Resigned Directors

Secretary
ANTHONY, Giuseppina
Resigned: 04 May 2004
Appointed Date: 11 January 1994

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 04 May 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 January 1994
Appointed Date: 11 January 1994

Director
ANTHONY, Giuseppina
Resigned: 04 May 2004
Appointed Date: 11 January 1994
77 years old

Director
ANTHONY, Paul
Resigned: 10 December 2010
Appointed Date: 31 October 2001
51 years old

Director
ANTHONY, Theodore
Resigned: 04 May 2004
Appointed Date: 11 January 1994
82 years old

Director
GOOD, Christopher James
Resigned: 02 January 2017
Appointed Date: 12 September 2016
46 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 January 1994
Appointed Date: 11 January 1994

Director
JOHN, Andrew Lloyd
Resigned: 20 March 2014
Appointed Date: 04 May 2004
73 years old

Director
ROBINSON, Christopher David
Resigned: 21 September 2009
Appointed Date: 28 March 2008
53 years old

Director
VILA BOSCH, Joan
Resigned: 22 January 2016
Appointed Date: 04 May 2004
62 years old

Director
WAGGOTT, William Harrison
Resigned: 12 September 2016
Appointed Date: 16 January 2015
62 years old

Director
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 21 June 2012
74 years old

Director
WHEATLEY, Richard Stuart
Resigned: 20 January 2015
Appointed Date: 14 March 2014
57 years old

TRINA GROUP LIMITED Events

05 Jan 2017
Termination of appointment of Christopher James Good as a director on 2 January 2017
05 Jan 2017
Appointment of Mr Darren James Anniss as a director on 2 January 2017
19 Dec 2016
Registration of charge 028861810004, created on 7 December 2016
01 Dec 2016
Memorandum and Articles of Association
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 111 more events
30 Nov 1994
Ad 29/04/94--------- £ si 249998@1=249998 £ ic 2/250000

09 Sep 1994
Accounting reference date notified as 30/09

04 Feb 1994
New secretary appointed;director resigned;new director appointed

04 Feb 1994
Secretary resigned;new director appointed

11 Jan 1994
Incorporation

TRINA GROUP LIMITED Charges

7 December 2016
Charge code 0288 6181 0004
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
14 September 2016
Charge code 0288 6181 0003
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
9 September 1996
A standard security which was presented for registration in scotland on the 30TH september 1996 and
Delivered: 5 October 1996
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: 5 south charlotte street edinburgh.
3 March 1995
Legal charge
Delivered: 10 March 1995
Status: Satisfied on 11 March 2004
Persons entitled: Barclays Bank PLC
Description: 80 gloucester place, st marylebone, london borough of the…