Company number 04146180
Status Active
Incorporation Date 23 January 2001
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OX4 4DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
GBP 100,990
. The most likely internet sites of TRINITY GROUP HOLDINGS LIMITED are www.trinitygroupholdings.co.uk, and www.trinity-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Trinity Group Holdings Limited is a Private Limited Company.
The company registration number is 04146180. Trinity Group Holdings Limited has been working since 23 January 2001.
The present status of the company is Active. The registered address of Trinity Group Holdings Limited is The Sherard Building Edmund Halley Road Oxford Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Paul is a Director of the company. NELSON, Andrew Latham is a Director of the company. Secretary BIRCH, Paul has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary RYAN, Kieran has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director DAY, Stephen John has been resigned. Director GAVAN, John Vincent has been resigned. Director GREENBURY, Lee has been resigned. Director JOYCE, Martin John has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director MCGRORY, Jack has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director RYAN, Kieran has been resigned. Director SUNDERLAND, Mark Paul has been resigned. Director VAUGHAN, Timothy has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 11 June 2013
Resigned Directors
Secretary
BIRCH, Paul
Resigned: 10 June 2013
Appointed Date: 02 August 2005
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001
Secretary
RYAN, Kieran
Resigned: 02 August 2005
Appointed Date: 23 January 2001
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 23 January 2001
Appointed Date: 23 January 2001
Director
DAY, Stephen John
Resigned: 16 April 2006
Appointed Date: 02 August 2005
58 years old
Director
GREENBURY, Lee
Resigned: 22 August 2011
Appointed Date: 19 May 2009
62 years old
Director
MCGRORY, Jack
Resigned: 06 April 2006
Appointed Date: 02 August 2005
71 years old
Director
RYAN, Kieran
Resigned: 30 April 2007
Appointed Date: 23 January 2001
59 years old
Director
VAUGHAN, Timothy
Resigned: 17 March 2006
Appointed Date: 23 January 2001
57 years old
Persons With Significant Control
Enterprise Holding Company No1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRINITY GROUP HOLDINGS LIMITED Events
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
26 Nov 2015
Register inspection address has been changed to The Matchworks 142 Speke Road Garston Liverpool L19 2PH
14 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
26 Jan 2001
Secretary resigned
26 Jan 2001
Accounting reference date shortened from 31/01/02 to 31/08/01
26 Jan 2001
New director appointed
26 Jan 2001
New secretary appointed;new director appointed
23 Jan 2001
Incorporation