TRINITY PROCESSING SERVICES LIMITED
LONDON TEN TRINITY BROKERS LIMITED

Hellopages » City of London » City of London » EC3M 7DQ

Company number 01404518
Status Active
Incorporation Date 8 December 1978
Company Type Private Limited Company
Address 51 LIME STREET, LONDON, EC3M 7DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Mark Parker as a director on 5 April 2017; Appointment of Dr Michael John Cherry as a director on 22 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of TRINITY PROCESSING SERVICES LIMITED are www.trinityprocessingservices.co.uk, and www.trinity-processing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trinity Processing Services Limited is a Private Limited Company. The company registration number is 01404518. Trinity Processing Services Limited has been working since 08 December 1978. The present status of the company is Active. The registered address of Trinity Processing Services Limited is 51 Lime Street London Ec3m 7dq. . CHERRY, Michael John, Dr is a Director of the company. GOFF, Richard is a Director of the company. LEWIS, John Christopher is a Director of the company. WILLIS CORPORATE DIRECTOR SERVICES LIMITED is a Director of the company. Secretary BRYANT, Shaun Kevin has been resigned. Secretary CHITTY, Michael Patrick has been resigned. Secretary CLARK, Giles Sebastian has been resigned. Secretary NICHOLLS, John James has been resigned. Secretary PEEL, Alistair Charles has been resigned. Secretary WARREN, Tracy Marina has been resigned. Secretary WARREN, Tracy Marina has been resigned. Secretary WILLIS CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Director AGUILAR MILLAN, Glen has been resigned. Director CHITTY, Michael Patrick has been resigned. Director GALE, Ian Charles has been resigned. Director GIBSON, Louisa Jane Hilary has been resigned. Director HEDGECOCK, Alan Bertie has been resigned. Director PARKER, Mark has been resigned. Director SCAMPAS, Jeanette has been resigned. Director SMITH, Stephen Dudley has been resigned. Director STEVENS, Peter Roger has been resigned. Director SYMES, Philip Leslie has been resigned. Director WARREN, Tracy Marina has been resigned. Director WOOD, Stephen Edward has been resigned. Director WILLIS CORPORATE DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHERRY, Michael John, Dr
Appointed Date: 22 March 2017
56 years old

Director
GOFF, Richard
Appointed Date: 20 January 2015
52 years old

Director
LEWIS, John Christopher
Appointed Date: 29 January 2016
60 years old

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Appointed Date: 08 September 2010

Resigned Directors

Secretary
BRYANT, Shaun Kevin
Resigned: 07 September 2010
Appointed Date: 03 March 2005

Secretary
CHITTY, Michael Patrick
Resigned: 14 October 1993

Secretary
CLARK, Giles Sebastian
Resigned: 28 February 1997
Appointed Date: 14 October 1993

Secretary
NICHOLLS, John James
Resigned: 04 May 2001
Appointed Date: 11 December 2000

Secretary
PEEL, Alistair Charles
Resigned: 22 July 2016
Appointed Date: 03 September 2012

Secretary
WARREN, Tracy Marina
Resigned: 03 March 2005
Appointed Date: 04 May 2001

Secretary
WARREN, Tracy Marina
Resigned: 11 December 2000
Appointed Date: 01 March 1997

Secretary
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2012
Appointed Date: 08 September 2010

Director
AGUILAR MILLAN, Glen
Resigned: 22 December 2005
Appointed Date: 01 March 2002
65 years old

Director
CHITTY, Michael Patrick
Resigned: 11 December 2000
74 years old

Director
GALE, Ian Charles
Resigned: 31 March 2011
Appointed Date: 01 April 2007
74 years old

Director
GIBSON, Louisa Jane Hilary
Resigned: 01 June 2005
Appointed Date: 11 December 2000
67 years old

Director
HEDGECOCK, Alan Bertie
Resigned: 31 October 2004
Appointed Date: 11 December 2000
77 years old

Director
PARKER, Mark
Resigned: 05 April 2017
Appointed Date: 31 March 2011
61 years old

Director
SCAMPAS, Jeanette
Resigned: 06 November 2007
Appointed Date: 01 November 2004
64 years old

Director
SMITH, Stephen Dudley
Resigned: 22 June 2007
Appointed Date: 03 January 2006
57 years old

Director
STEVENS, Peter Roger
Resigned: 31 December 1999
Appointed Date: 01 May 1992
84 years old

Director
SYMES, Philip Leslie
Resigned: 01 March 2002
Appointed Date: 10 January 2001
63 years old

Director
WARREN, Tracy Marina
Resigned: 11 December 2000
Appointed Date: 01 January 2000
63 years old

Director
WOOD, Stephen Edward
Resigned: 29 January 2016
Appointed Date: 22 January 2008
62 years old

Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Resigned: 14 October 2009
Appointed Date: 31 October 2007

TRINITY PROCESSING SERVICES LIMITED Events

07 Apr 2017
Termination of appointment of Mark Parker as a director on 5 April 2017
03 Apr 2017
Appointment of Dr Michael John Cherry as a director on 22 March 2017
06 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 800,000

...
... and 124 more events
19 Jul 1986
New director appointed

05 Jul 1986
Director resigned

11 Jun 1986
Full accounts made up to 31 December 1985

20 Jul 1979
Company name changed\certificate issued on 20/07/79
08 Dec 1978
Incorporation