TRISECT LIMITED
NEWBURY SNAP DESIGN UK LIMITED

Hellopages » Berkshire » West Berkshire » RG14 6JS

Company number 03304093
Status Active
Incorporation Date 17 January 1997
Company Type Private Limited Company
Address 7 FAIRVIEW, ANDOVER ROAD, NEWBURY, BERKSHIRE, RG14 6JS
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TRISECT LIMITED are www.trisect.co.uk, and www.trisect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Newbury Racecourse Rail Station is 1.5 miles; to Thatcham Rail Station is 4.1 miles; to Kintbury Rail Station is 4.8 miles; to Whitchurch (Hants) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trisect Limited is a Private Limited Company. The company registration number is 03304093. Trisect Limited has been working since 17 January 1997. The present status of the company is Active. The registered address of Trisect Limited is 7 Fairview Andover Road Newbury Berkshire Rg14 6js. . TOOLEY, Jonathan Harry is a Secretary of the company. TOOLEY, Giles William is a Director of the company. TOOLEY, Jonathan Harry is a Director of the company. Secretary DUNNE, Stephen Christopher has been resigned. Secretary GRAY, Sara Elizabeth has been resigned. Director DUNNE, Stephen Christopher has been resigned. Director GRAY, Rachel Margaret has been resigned. Director GRAY, Sara Elizabeth has been resigned. The company operates in "specialised design activities".


trisect Key Finiance

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

Current Directors

Secretary
TOOLEY, Jonathan Harry
Appointed Date: 30 November 1998

Director
TOOLEY, Giles William
Appointed Date: 06 April 1999
66 years old

Director
TOOLEY, Jonathan Harry
Appointed Date: 31 August 1997
66 years old

Resigned Directors

Secretary
DUNNE, Stephen Christopher
Resigned: 02 April 1999
Appointed Date: 17 January 1997

Secretary
GRAY, Sara Elizabeth
Resigned: 07 April 1999
Appointed Date: 06 April 1999

Director
DUNNE, Stephen Christopher
Resigned: 31 August 1997
Appointed Date: 17 January 1997
65 years old

Director
GRAY, Rachel Margaret
Resigned: 31 August 1997
Appointed Date: 17 January 1997
64 years old

Director
GRAY, Sara Elizabeth
Resigned: 30 November 1998
Appointed Date: 31 August 1997
66 years old

Persons With Significant Control

Mr Jonathan Harry Tooley
Notified on: 17 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Giles William Tooley
Notified on: 17 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRISECT LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 31 March 2017
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
06 Apr 2016
Accounts for a dormant company made up to 31 March 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

24 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 48 more events
04 Sep 1997
Accounting reference date extended from 31/01/98 to 31/03/98
04 Sep 1997
Registered office changed on 04/09/97 from: 13 kings road wimbeldon london SW19 3ND
16 Jun 1997
Memorandum and Articles of Association
13 Jun 1997
Company name changed snap design uk LIMITED\certificate issued on 16/06/97
17 Jan 1997
Incorporation