TRI-AIR INNOVATIONS LTD
STANLEY ACTIONOPEN LIMITED

Hellopages » County Durham » County Durham » DH9 7YB

Company number 02032300
Status Active
Incorporation Date 30 June 1986
Company Type Private Limited Company
Address UNIT 3 GREENCROFT INDUSTRIAL PARK, ANNFIELD PLAIN, STANLEY, COUNTY DURHAM, DH9 7YB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRI-AIR INNOVATIONS LTD are www.triairinnovations.co.uk, and www.tri-air-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Tri Air Innovations Ltd is a Private Limited Company. The company registration number is 02032300. Tri Air Innovations Ltd has been working since 30 June 1986. The present status of the company is Active. The registered address of Tri Air Innovations Ltd is Unit 3 Greencroft Industrial Park Annfield Plain Stanley County Durham Dh9 7yb. . MCARTHUR, Andrew Sean is a Director of the company. Secretary PERRIN, Barbara Elizabeth has been resigned. Secretary PERRIN, Barbara Elizabeth has been resigned. Secretary WILLARD, Michelle has been resigned. Director PERRIN, Barbara Elizabeth has been resigned. Director PERRIN, John Warwick has been resigned. Director PERRIN, Richard John has been resigned. Director RIMINGTON, David has been resigned. Director RIMINGTON, Douglas has been resigned. Director WILLARD, Michelle has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
MCARTHUR, Andrew Sean
Appointed Date: 01 February 2011
58 years old

Resigned Directors

Secretary
PERRIN, Barbara Elizabeth
Resigned: 28 June 2013
Appointed Date: 09 January 2002

Secretary
PERRIN, Barbara Elizabeth
Resigned: 08 November 2000

Secretary
WILLARD, Michelle
Resigned: 09 January 2002
Appointed Date: 08 November 2000

Director
PERRIN, Barbara Elizabeth
Resigned: 08 November 2000
83 years old

Director
PERRIN, John Warwick
Resigned: 31 May 2013
Appointed Date: 08 November 2000
58 years old

Director
PERRIN, Richard John
Resigned: 28 June 2013
83 years old

Director
RIMINGTON, David
Resigned: 22 February 2010
Appointed Date: 04 July 2008
47 years old

Director
RIMINGTON, Douglas
Resigned: 31 January 2010
Appointed Date: 04 July 2008
81 years old

Director
WILLARD, Michelle
Resigned: 09 January 2002
Appointed Date: 08 November 2000
55 years old

TRI-AIR INNOVATIONS LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 86 more events
11 Aug 1987
Accounts for a dormant company made up to 31 March 1987

11 Aug 1987
Return made up to 14/04/87; full list of members

06 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1986
Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE

30 Jun 1986
Certificate of Incorporation