TRINITY HORNE LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 6DL

Company number 02642172
Status Active
Incorporation Date 2 September 1991
Company Type Private Limited Company
Address 100 LOWER THAMES STREET, LONDON, EC3R 6DL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Termination of appointment of Brendan Edward Cahill as a director on 9 June 2016. The most likely internet sites of TRINITY HORNE LIMITED are www.trinityhorne.co.uk, and www.trinity-horne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Horne Limited is a Private Limited Company. The company registration number is 02642172. Trinity Horne Limited has been working since 02 September 1991. The present status of the company is Active. The registered address of Trinity Horne Limited is 100 Lower Thames Street London Ec3r 6dl. . O'REILLY, Kevin is a Secretary of the company. KINGHORN, Jeremy David Patrick is a Director of the company. MINOGUE, Peter is a Director of the company. RODGER, James William is a Director of the company. Secretary CAHILL, Brendan Edward has been resigned. Secretary MURPHY, Majella has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAHILL, Brendan Edward has been resigned. Director HARPER, Julian Paul has been resigned. Director LEECH, Kenneth Frederick has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
O'REILLY, Kevin
Appointed Date: 13 March 2014

Director
KINGHORN, Jeremy David Patrick
Appointed Date: 02 September 1981
65 years old

Director
MINOGUE, Peter
Appointed Date: 02 December 2014
70 years old

Director
RODGER, James William
Appointed Date: 23 December 2013
60 years old

Resigned Directors

Secretary
CAHILL, Brendan Edward
Resigned: 17 April 2003
Appointed Date: 02 September 1981

Secretary
MURPHY, Majella
Resigned: 13 March 2014
Appointed Date: 17 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1991
Appointed Date: 02 September 1981

Director
CAHILL, Brendan Edward
Resigned: 09 June 2016
Appointed Date: 02 September 1981
62 years old

Director
HARPER, Julian Paul
Resigned: 30 June 2009
Appointed Date: 01 January 2007
61 years old

Director
LEECH, Kenneth Frederick
Resigned: 31 January 1996
Appointed Date: 02 September 1981
74 years old

Persons With Significant Control

Bearingpoint Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRINITY HORNE LIMITED Events

03 Oct 2016
Accounts for a small company made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 18 July 2016 with updates
14 Jun 2016
Termination of appointment of Brendan Edward Cahill as a director on 9 June 2016
11 Feb 2016
Satisfaction of charge 2 in full
30 Dec 2015
Accounts for a small company made up to 31 December 2014
...
... and 95 more events
16 Oct 1992
Return made up to 02/09/92; full list of members
  • 363(288) ‐ Director's particulars changed

02 Dec 1991
Ad 12/10/91--------- £ si 3@1=3 £ ic 2/5

25 Oct 1991
Accounting reference date notified as 31/12

07 Sep 1991
Secretary resigned

02 Sep 1991
Incorporation

TRINITY HORNE LIMITED Charges

30 May 2002
Debenture
Delivered: 13 June 2002
Status: Satisfied on 11 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1994
Debenture
Delivered: 7 October 1994
Status: Satisfied on 20 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…