TRIPP HOLDINGS LIMITED
GREENWICH GROUP HOLDINGS LIMITED

Hellopages » Greater London » Islington » EC1M 4DE

Company number 03125816
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address 2-5 SAINT JOHNS SQUARE, LONDON, EC1M 4DE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Satisfaction of charge 031258160003 in full; Satisfaction of charge 031258160002 in full; Confirmation statement made on 27 February 2017 with updates. The most likely internet sites of TRIPP HOLDINGS LIMITED are www.trippholdings.co.uk, and www.tripp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tripp Holdings Limited is a Private Limited Company. The company registration number is 03125816. Tripp Holdings Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of Tripp Holdings Limited is 2 5 Saint Johns Square London Ec1m 4de. . CREEDON, Aidan Patrick Michael is a Secretary of the company. CREEDON, Aidan Patrick Michael is a Director of the company. GLASGOW, Simon Lawrence is a Director of the company. MCDIARMID, James William is a Director of the company. Secretary DAMANI, Ketan has been resigned. Secretary EVERS-BUCKLAND, Marion Eunice has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Secretary WILSON, Jeremy Anthony John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FRASER, Kenneth William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KOSKY, Arnold Joshua has been resigned. Director SLATER, Keith John Peniston has been resigned. Director STOLL, Alan Hartley has been resigned. Director VAUGHAN, Jeff has been resigned. Director WILSON, Jeremy Anthony John has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
CREEDON, Aidan Patrick Michael
Appointed Date: 30 November 2005

Director
CREEDON, Aidan Patrick Michael
Appointed Date: 30 April 2001
71 years old

Director
GLASGOW, Simon Lawrence
Appointed Date: 13 March 2001
71 years old

Director
MCDIARMID, James William
Appointed Date: 13 March 2001
70 years old

Resigned Directors

Secretary
DAMANI, Ketan
Resigned: 30 November 2005
Appointed Date: 24 January 2002

Secretary
EVERS-BUCKLAND, Marion Eunice
Resigned: 24 January 2002
Appointed Date: 13 March 1998

Secretary
WALGATE SERVICES LIMITED
Resigned: 21 May 1997
Appointed Date: 17 November 1995

Secretary
WILSON, Jeremy Anthony John
Resigned: 13 March 1998
Appointed Date: 01 May 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 November 1995
Appointed Date: 14 November 1995

Director
FRASER, Kenneth William
Resigned: 31 December 2000
Appointed Date: 03 October 1996
84 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 November 1995
Appointed Date: 14 November 1995

Director
KOSKY, Arnold Joshua
Resigned: 01 October 2002
Appointed Date: 28 November 1996
91 years old

Director
SLATER, Keith John Peniston
Resigned: 20 June 2001
Appointed Date: 28 November 1996
80 years old

Director
STOLL, Alan Hartley
Resigned: 31 August 1999
Appointed Date: 17 November 1995
75 years old

Director
VAUGHAN, Jeff
Resigned: 24 September 1998
Appointed Date: 17 November 1995
67 years old

Director
WILSON, Jeremy Anthony John
Resigned: 13 March 1998
Appointed Date: 27 March 1997
66 years old

Persons With Significant Control

Mr Aidan Creedon
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James William Mcdiarmid
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TRIPP HOLDINGS LIMITED Events

03 Mar 2017
Satisfaction of charge 031258160003 in full
03 Mar 2017
Satisfaction of charge 031258160002 in full
27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
20 Feb 2017
Registration of charge 031258160004, created on 17 February 2017
22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
...
... and 111 more events
13 Dec 1995
Director resigned;new director appointed
13 Dec 1995
New director appointed
21 Nov 1995
Registered office changed on 21/11/95 from: 120 east road, london, N1 6AA

21 Nov 1995
Registered office changed on 21/11/95 from: 120 east road london N1 6AA
14 Nov 1995
Incorporation

TRIPP HOLDINGS LIMITED Charges

17 February 2017
Charge code 0312 5816 0004
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: By way of first legal mortgage all the freehold and…
22 August 2014
Charge code 0312 5816 0003
Delivered: 1 September 2014
Status: Satisfied on 3 March 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
22 August 2014
Charge code 0312 5816 0002
Delivered: 1 September 2014
Status: Satisfied on 3 March 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
8 October 1996
Debenture
Delivered: 22 October 1996
Status: Satisfied on 23 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…