TRINITY 100 LIMITED
LONDON INHOCO 688 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP
Company number 03441980
Status Active
Incorporation Date 30 September 1997
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 10,001 ; Accounts for a dormant company made up to 28 December 2014. The most likely internet sites of TRINITY 100 LIMITED are www.trinity100.co.uk, and www.trinity-100.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Trinity 100 Limited is a Private Limited Company. The company registration number is 03441980. Trinity 100 Limited has been working since 30 September 1997. The present status of the company is Active. The registered address of Trinity 100 Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DIGGORY, Catherine Jeanne has been resigned. Secretary RYAN, Michael Paterson has been resigned. Director ALLWOOD, Charles John has been resigned. Director EWING, Margaret has been resigned. Director GRAF, Charles Philip has been resigned. Director MASTERS, Michael David has been resigned. Director VICKERS, Paul Andrew has been resigned. Director VICKERS, Paul Andrew has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 10 December 2001

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
59 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 10 December 2001

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 16 October 1997
Appointed Date: 30 September 1997

Secretary
DIGGORY, Catherine Jeanne
Resigned: 10 December 2001
Appointed Date: 01 October 1999

Secretary
RYAN, Michael Paterson
Resigned: 30 September 1999
Appointed Date: 16 October 1997

Director
ALLWOOD, Charles John
Resigned: 20 July 2000
Appointed Date: 01 October 1999
74 years old

Director
EWING, Margaret
Resigned: 10 December 2001
Appointed Date: 20 July 2000
70 years old

Director
GRAF, Charles Philip
Resigned: 10 December 2001
Appointed Date: 16 October 1997
79 years old

Director
MASTERS, Michael David
Resigned: 18 December 2000
Appointed Date: 16 October 1997
81 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
66 years old

Director
VICKERS, Paul Andrew
Resigned: 10 December 2001
Appointed Date: 01 October 1999
66 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 16 October 1997
Appointed Date: 30 September 1997

TRINITY 100 LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 27 December 2015
13 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,001

14 Aug 2015
Accounts for a dormant company made up to 28 December 2014
20 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,001

09 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 73 more events
07 Nov 1997
New director appointed
07 Nov 1997
New director appointed
07 Nov 1997
New secretary appointed
07 Nov 1997
Registered office changed on 07/11/97 from: dennis house marsden street manchester M2 1JD
30 Sep 1997
Incorporation