TRIDENT DESIGN & PRINT LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1QH

Company number 02681392
Status Active
Incorporation Date 27 January 1992
Company Type Private Limited Company
Address THE SILK WAREHOUSE, DRUID STREET, HINCKLEY, LEICESTERSHIRE, LE10 1QH
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 74100 - specialised design activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Christopher Geoffrey Burrage as a director on 15 March 2014; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of TRIDENT DESIGN & PRINT LIMITED are www.tridentdesignprint.co.uk, and www.trident-design-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Nuneaton Rail Station is 4.1 miles; to Bedworth Rail Station is 6.1 miles; to Coventry Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trident Design Print Limited is a Private Limited Company. The company registration number is 02681392. Trident Design Print Limited has been working since 27 January 1992. The present status of the company is Active. The registered address of Trident Design Print Limited is The Silk Warehouse Druid Street Hinckley Leicestershire Le10 1qh. . BURRAGE, Kim Thelma is a Director of the company. Secretary JORDAN, Miroslawa has been resigned. Secretary RILEY, Jonathan Mark has been resigned. Director BURRAGE, Christopher Geoffrey has been resigned. Director BURRAGE, Christopher has been resigned. Director HURLEY, Nicola has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
BURRAGE, Kim Thelma
Appointed Date: 18 July 1995
66 years old

Resigned Directors

Secretary
JORDAN, Miroslawa
Resigned: 22 June 1994

Secretary
RILEY, Jonathan Mark
Resigned: 27 February 2009
Appointed Date: 22 June 1994

Director
BURRAGE, Christopher Geoffrey
Resigned: 15 March 2014
Appointed Date: 06 February 2003
69 years old

Director
BURRAGE, Christopher
Resigned: 31 December 1998
69 years old

Director
HURLEY, Nicola
Resigned: 18 July 1995
63 years old

Persons With Significant Control

Mrs Kim Thelma Burrage
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TRIDENT DESIGN & PRINT LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Feb 2017
Termination of appointment of Christopher Geoffrey Burrage as a director on 15 March 2014
23 Aug 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200

18 Aug 2015
Statement of capital following an allotment of shares on 9 January 2015
  • GBP 200

...
... and 72 more events
30 Nov 1992
Registered office changed on 30/11/92 from: 21, willowbrook close, broughton ashley, leicester. LE9 6HF

26 Nov 1992
Secretary resigned;director resigned

26 Nov 1992
Director resigned

26 Nov 1992
Registered office changed on 26/11/92 from: 110 whitchurch road cardiff CF4 3LY

27 Jan 1992
Incorporation

TRIDENT DESIGN & PRINT LIMITED Charges

28 April 1999
Rent deposit deed
Delivered: 12 May 1999
Status: Outstanding
Persons entitled: Cecil F Simms Limited
Description: £2250.00 plus accrued interest from timew to time see form…
8 March 1999
Mortgage debenture
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…