Company number 03927051
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address QWEST, UNIT 3.11, 1110 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 0GP
Home Country United Kingdom
Nature of Business 49320 - Taxi operation, 49390 - Other passenger land transport, 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Jack Stanisic as a secretary on 8 March 2017; Appointment of Mr James Rowe as a secretary on 8 March 2017; Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017. The most likely internet sites of TRIDENT-HERITAGE LIMITED are www.tridentheritage.co.uk, and www.trident-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Trident Heritage Limited is a Private Limited Company.
The company registration number is 03927051. Trident Heritage Limited has been working since 16 February 2000.
The present status of the company is Active. The registered address of Trident Heritage Limited is Qwest Unit 3 11 1110 Great West Road Brentford Middlesex England Tw8 0gp. . ROWE, James is a Secretary of the company. BROGDEN, Peter Ian is a Director of the company. THOMAS, Julia Mary is a Director of the company. Secretary GILDER, Claire Louise has been resigned. Secretary JENKINS, Gwenda has been resigned. Secretary STANISIC, Jack has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CICOLINI, Antony has been resigned. Director GILDER, Thomas Stewart Pilch has been resigned. Director GILDER, Thomas Stewart Pilch has been resigned. Director GOLDSTONE, Jonathan Andrew has been resigned. Director IWANOWSKI, Andrew has been resigned. Director JENKINS, Gwenda has been resigned. Director JENKINS, Raymond has been resigned. Director TOBIN, Michael John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Taxi operation".
Current Directors
Resigned Directors
Secretary
STANISIC, Jack
Resigned: 08 March 2017
Appointed Date: 05 December 2012
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 February 2000
Appointed Date: 16 February 2000
Director
CICOLINI, Antony
Resigned: 15 March 2002
Appointed Date: 16 February 2000
87 years old
Director
IWANOWSKI, Andrew
Resigned: 05 December 2012
Appointed Date: 10 August 2007
62 years old
Director
JENKINS, Gwenda
Resigned: 31 May 2006
Appointed Date: 16 February 2000
81 years old
Director
JENKINS, Raymond
Resigned: 05 December 2012
Appointed Date: 16 February 2000
79 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 February 2000
Appointed Date: 16 February 2000
Persons With Significant Control
Transdev Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRIDENT-HERITAGE LIMITED Events
08 Mar 2017
Termination of appointment of Jack Stanisic as a secretary on 8 March 2017
08 Mar 2017
Appointment of Mr James Rowe as a secretary on 8 March 2017
08 Mar 2017
Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017
21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
29 Sep 2016
Full accounts made up to 20 December 2015
...
... and 93 more events
15 Mar 2000
New director appointed
15 Mar 2000
New secretary appointed;new director appointed
15 Mar 2000
New director appointed
15 Mar 2000
Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR
16 Feb 2000
Incorporation
24 September 2014
Charge code 0392 7051 0005
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 July 2011
Debenture deed
Delivered: 22 July 2011
Status: Satisfied
on 28 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2007
All assets debenture
Delivered: 31 August 2007
Status: Satisfied
on 28 August 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied
on 9 August 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2000
Fixed charge on purchased debts which fail to vest
Delivered: 19 April 2000
Status: Satisfied
on 25 August 2007
Persons entitled: G E Capital Commercial Finance Limited
Description: By way of fixed equitable charge any debt purchased or…