TRIPLE POINT TECHNOLOGY LIMITED
LONDON TRIPLE POINT METALS TECHNOLOGY LIMITED INTERFLEX BUSINESS SYSTEMS LIMITED

Hellopages » City of London » City of London » EC3A 8EP

Company number 02664023
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address LEVEL 26, 30 ST MARY AXE, LONDON, EC3A 8EP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Termination of appointment of Joanne Kelly as a director on 15 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TRIPLE POINT TECHNOLOGY LIMITED are www.triplepointtechnology.co.uk, and www.triple-point-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 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.Triple Point Technology Limited is a Private Limited Company. The company registration number is 02664023. Triple Point Technology Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of Triple Point Technology Limited is Level 26 30 St Mary Axe London Ec3a 8ep. . WOODS, Ashley Graham is a Secretary of the company. TRIPLETT, Edward Alexander is a Director of the company. Secretary ARMSTRONG, Peter Francis, Secretary has been resigned. Secretary CHUKWU, Kenneth Oni, Secretary has been resigned. Secretary CRANDALL, George has been resigned. Secretary STEVENSON, Robert Nicol has been resigned. Secretary STRONG, Kenneth Malcolm has been resigned. Secretary VEVERS, Rawdon Quentin has been resigned. Director AMPSTEAD, Timothy James has been resigned. Director ARMSTRONG, Peter Francis has been resigned. Director CHUKWU, Kenneth Oni has been resigned. Director CRANDALL, George has been resigned. Director D'AMICO, Paul M has been resigned. Director GREHAN, Keith William has been resigned. Director HOARE, Aram John has been resigned. Director KELLY, Joanne has been resigned. Director LEE, Eric J. has been resigned. Director STEVENSON, Robert Nicol has been resigned. Director STRONG, Kenneth Malcolm has been resigned. Director STRONG, Kenneth Malcolm has been resigned. Director VEVERS, Elaine has been resigned. Director VEVERS, Rawdon Quentin has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WOODS, Ashley Graham
Appointed Date: 10 July 2013

Director
TRIPLETT, Edward Alexander
Appointed Date: 10 July 2013
44 years old

Resigned Directors

Secretary
ARMSTRONG, Peter Francis, Secretary
Resigned: 10 July 2013
Appointed Date: 28 October 2011

Secretary
CHUKWU, Kenneth Oni, Secretary
Resigned: 10 July 2013
Appointed Date: 28 October 2011

Secretary
CRANDALL, George
Resigned: 28 October 2011
Appointed Date: 26 February 2003

Secretary
STEVENSON, Robert Nicol
Resigned: 22 November 1999
Appointed Date: 02 July 1993

Secretary
STRONG, Kenneth Malcolm
Resigned: 18 August 2004
Appointed Date: 22 November 1999

Secretary
VEVERS, Rawdon Quentin
Resigned: 02 July 1993
Appointed Date: 18 December 1991

Director
AMPSTEAD, Timothy James
Resigned: 17 June 2016
Appointed Date: 26 June 2015
53 years old

Director
ARMSTRONG, Peter Francis
Resigned: 10 July 2013
Appointed Date: 09 August 1999
60 years old

Director
CHUKWU, Kenneth Oni
Resigned: 10 July 2013
Appointed Date: 01 January 2009
67 years old

Director
CRANDALL, George
Resigned: 28 October 2011
Appointed Date: 26 February 2003
78 years old

Director
D'AMICO, Paul M
Resigned: 28 October 2011
Appointed Date: 18 August 2004
59 years old

Director
GREHAN, Keith William
Resigned: 03 June 2014
Appointed Date: 10 July 2013
48 years old

Director
HOARE, Aram John
Resigned: 26 June 2015
Appointed Date: 10 July 2013
51 years old

Director
KELLY, Joanne
Resigned: 15 November 2016
Appointed Date: 03 June 2014
48 years old

Director
LEE, Eric J.
Resigned: 10 July 2013
Appointed Date: 28 October 2011
53 years old

Director
STEVENSON, Robert Nicol
Resigned: 09 August 1999
Appointed Date: 18 December 1991
75 years old

Director
STRONG, Kenneth Malcolm
Resigned: 18 August 2004
Appointed Date: 09 August 1999
75 years old

Director
STRONG, Kenneth Malcolm
Resigned: 01 January 1999
Appointed Date: 18 December 1991
75 years old

Director
VEVERS, Elaine
Resigned: 01 January 1999
Appointed Date: 02 July 1993
66 years old

Director
VEVERS, Rawdon Quentin
Resigned: 02 July 1993
Appointed Date: 18 December 1991
67 years old

Persons With Significant Control

Ion Investment Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TRIPLE POINT TECHNOLOGY LIMITED Events

05 Dec 2016
Confirmation statement made on 14 November 2016 with updates
15 Nov 2016
Termination of appointment of Joanne Kelly as a director on 15 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Termination of appointment of Timothy James Ampstead as a director on 17 June 2016
21 Nov 2015
Full accounts made up to 31 December 2014
...
... and 113 more events
16 Jan 1992
£ nc 100/10000 18/12/91

16 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jan 1992
Company name changed clamrice LIMITED\certificate issued on 07/01/92

06 Jan 1992
Company name changed\certificate issued on 06/01/92
19 Nov 1991
Incorporation