TRIAD SPECIAL SYSTEMS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 1XE

Company number 03121941
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, GU7 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TRIAD SPECIAL SYSTEMS LIMITED are www.triadspecialsystems.co.uk, and www.triad-special-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Triad Special Systems Limited is a Private Limited Company. The company registration number is 03121941. Triad Special Systems Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Triad Special Systems Limited is Weyside Park Catteshall Lane Godalming Surrey Gu7 1xe. . BURROWS, Nicholas Edmund is a Secretary of the company. BURROWS, Nicholas Edmund is a Director of the company. RIGG, John Christopher is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary DIXON, Andrew John has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director EGLEN, Timothy has been resigned. Director FULTON, Alistair Mcintyre has been resigned. Director HAYNES, Ian has been resigned. Director MAKAR, Mira has been resigned. The company operates in "Dormant Company".


triad special systems Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURROWS, Nicholas Edmund
Appointed Date: 31 March 2008

Director
BURROWS, Nicholas Edmund
Appointed Date: 19 November 2010
53 years old

Director
RIGG, John Christopher
Appointed Date: 12 January 2006
79 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 01 February 1996
Appointed Date: 03 November 1995

Secretary
DIXON, Andrew John
Resigned: 31 March 2008
Appointed Date: 01 February 1996

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 01 February 1996
Appointed Date: 03 November 1995

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 01 February 1996
Appointed Date: 03 November 1995

Director
EGLEN, Timothy
Resigned: 21 November 1997
Appointed Date: 01 February 1996
66 years old

Director
FULTON, Alistair Mcintyre
Resigned: 19 February 1997
Appointed Date: 01 February 1996
76 years old

Director
HAYNES, Ian
Resigned: 19 November 2010
Appointed Date: 12 January 2006
57 years old

Director
MAKAR, Mira
Resigned: 12 January 2006
Appointed Date: 21 November 1997
68 years old

Persons With Significant Control

Triad Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIAD SPECIAL SYSTEMS LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

03 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 56 more events
14 Feb 1996
Director resigned;new director appointed
14 Feb 1996
Accounting reference date notified as 31/03
14 Feb 1996
Registered office changed on 14/02/96 from: 9 cheapside london EC2V 6AD
12 Feb 1996
Company name changed alnery no. 1509 LIMITED\certificate issued on 12/02/96
03 Nov 1995
Incorporation