TRIOS COMPLIANCE LIMITED
LONDON 365 ODS LIMITED ECONOMIC LOGISTICS LIMITED

Hellopages » City of London » City of London » EC3V 0BT

Company number 05418465
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address 33 GRACECHURCH STREET, 2ND FLOOR, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Deepmore Mill Farm Deepmore Lane Straight Mile Calf Haeth Staffordshire WV10 7DL to 33 Gracechurch Street 2nd Floor London EC3V 0BT on 7 November 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of TRIOS COMPLIANCE LIMITED are www.trioscompliance.co.uk, and www.trios-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 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.Trios Compliance Limited is a Private Limited Company. The company registration number is 05418465. Trios Compliance Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of Trios Compliance Limited is 33 Gracechurch Street 2nd Floor London England Ec3v 0bt. . HANCOCK, Benjamin Christopher is a Secretary of the company. QUINT, Daniel Simon is a Director of the company. THODEN VAN VELZEN, James Orr Pieter is a Director of the company. Secretary SWAYNE, Bruce Empson has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director ALDEN, Jeffrey Stephen Denton has been resigned. Director BHARI, Jagdeep Singh has been resigned. Director HALL, Roderick Henry has been resigned. Director HARRIS, Sandra Margaret has been resigned. Director OLNER, Victor Graham David has been resigned. Director PUREWAL, Ranjit Singh has been resigned. Director SWAYNE, Bruce Empson has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HANCOCK, Benjamin Christopher
Appointed Date: 04 November 2016

Director
QUINT, Daniel Simon
Appointed Date: 04 November 2016
51 years old

Director
THODEN VAN VELZEN, James Orr Pieter
Appointed Date: 04 November 2016
58 years old

Resigned Directors

Secretary
SWAYNE, Bruce Empson
Resigned: 04 November 2016
Appointed Date: 08 April 2005

Secretary
UK SECRETARIES LTD
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Director
ALDEN, Jeffrey Stephen Denton
Resigned: 04 November 2016
Appointed Date: 02 May 2006
57 years old

Director
BHARI, Jagdeep Singh
Resigned: 29 November 2013
Appointed Date: 16 August 2012
53 years old

Director
HALL, Roderick Henry
Resigned: 04 November 2016
Appointed Date: 10 April 2006
64 years old

Director
HARRIS, Sandra Margaret
Resigned: 04 November 2016
Appointed Date: 08 April 2005
60 years old

Director
OLNER, Victor Graham David
Resigned: 31 May 2007
Appointed Date: 01 May 2006
76 years old

Director
PUREWAL, Ranjit Singh
Resigned: 04 November 2016
Appointed Date: 03 December 2013
61 years old

Director
SWAYNE, Bruce Empson
Resigned: 04 November 2016
Appointed Date: 08 April 2005
71 years old

Director
UK DIRECTORS LTD
Resigned: 08 April 2005
Appointed Date: 08 April 2005

TRIOS COMPLIANCE LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
07 Nov 2016
Registered office address changed from Deepmore Mill Farm Deepmore Lane Straight Mile Calf Haeth Staffordshire WV10 7DL to 33 Gracechurch Street 2nd Floor London EC3V 0BT on 7 November 2016
07 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
07 Nov 2016
Termination of appointment of Ranjit Singh Purewal as a director on 4 November 2016
07 Nov 2016
Termination of appointment of Bruce Empson Swayne as a director on 4 November 2016
...
... and 55 more events
13 May 2005
Registered office changed on 13/05/05 from: kemp house 152-160 city road london EC1V 2NX
12 May 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
13 Apr 2005
Director resigned
13 Apr 2005
Secretary resigned
08 Apr 2005
Incorporation

TRIOS COMPLIANCE LIMITED Charges

6 September 2012
An omnibus guarantee and set-off agreement
Delivered: 7 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
15 August 2012
Debenture
Delivered: 21 August 2012
Status: Satisfied on 6 August 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2009
Composite guarantee and debenture
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Allday Maintenance Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2007
Debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2007
An omnibus guarantee and set-off agreement
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
2 January 2007
Debenture
Delivered: 6 January 2007
Status: Satisfied on 22 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…