TRIOSGROUP LIMITED
LONDON ALLDAY MAINTENANCE LIMITED

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

Company number 05231558
Status Active
Incorporation Date 15 September 2004
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 one hundred and seventeen events have happened. The last three records are Cancellation of shares. Statement of capital on 4 November 2016 GBP 862,310.00 ; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of TRIOSGROUP LIMITED are www.triosgroup.co.uk, and www.triosgroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one 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.Triosgroup Limited is a Private Limited Company. The company registration number is 05231558. Triosgroup Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Triosgroup 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 HITCHEN, John Terence has been resigned. Secretary SWAYNE, Bruce Empson has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director ALDEN, Jeffrey Stephen Denton has been resigned. Director BORTHWICK, David Alan has been resigned. Director DELANEY, Michael has been resigned. Director GOOCH, Christopher has been resigned. Director HALL, Roderick Henry has been resigned. Director HARRIS, Sandra Margaret has been resigned. Director MARRIOTT, Robert Philip has been resigned. Director MARRIOTT, Robert Philip has been resigned. Director MURPHY, Daren 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
HITCHEN, John Terence
Resigned: 28 February 2005
Appointed Date: 15 September 2004

Secretary
SWAYNE, Bruce Empson
Resigned: 04 November 2016
Appointed Date: 28 February 2005

Secretary
UK SECRETARIES LTD
Resigned: 15 September 2004
Appointed Date: 15 September 2004

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

Director
BORTHWICK, David Alan
Resigned: 04 November 2016
Appointed Date: 16 September 2013
58 years old

Director
DELANEY, Michael
Resigned: 04 November 2016
Appointed Date: 16 September 2013
64 years old

Director
GOOCH, Christopher
Resigned: 26 April 2013
Appointed Date: 08 May 2006
65 years old

Director
HALL, Roderick Henry
Resigned: 04 November 2016
Appointed Date: 16 September 2013
64 years old

Director
HARRIS, Sandra Margaret
Resigned: 04 November 2016
Appointed Date: 28 February 2005
60 years old

Director
MARRIOTT, Robert Philip
Resigned: 04 November 2016
Appointed Date: 16 September 2013
68 years old

Director
MARRIOTT, Robert Philip
Resigned: 15 September 2011
Appointed Date: 09 November 2005
68 years old

Director
MURPHY, Daren
Resigned: 18 August 2011
Appointed Date: 09 November 2005
64 years old

Director
SWAYNE, Bruce Empson
Resigned: 04 November 2016
Appointed Date: 15 September 2004
71 years old

Director
UK DIRECTORS LTD
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Persons With Significant Control

Mr Bruce Empson Swayne
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sandra Margaret Harris
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIOSGROUP LIMITED Events

13 Dec 2016
Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 862,310.00

01 Dec 2016
Memorandum and Articles of Association
01 Dec 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Nov 2016
Purchase of own shares.
07 Nov 2016
Termination of appointment of Bruce Empson Swayne as a director on 4 November 2016
...
... and 107 more events
06 Oct 2004
New director appointed
06 Oct 2004
Registered office changed on 06/10/04 from: kemp house, 152-160 city road, london, EC1V 2NX
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
15 Sep 2004
Incorporation

TRIOSGROUP 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 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…
22 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 15 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…