TRIDENT COMPANY SERVICES (UK) LIMITED
LONDON TRIDENT CORPORATE SERVICES (UK) LIMITED INTERSERVE (U.K.) LIMITED

Hellopages » Greater London » Westminster » W1B 1DY

Company number 03904490
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address 54 PORTLAND PLACE, LONDON, ENGLAND, W1B 1DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Secretary's details changed for Broughton Secretaries Limited on 3 November 2016; Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016. The most likely internet sites of TRIDENT COMPANY SERVICES (UK) LIMITED are www.tridentcompanyservicesuk.co.uk, and www.trident-company-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Trident Company Services Uk Limited is a Private Limited Company. The company registration number is 03904490. Trident Company Services Uk Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Trident Company Services Uk Limited is 54 Portland Place London England W1b 1dy. . BROUGHTON SECRETARIES LIMITED is a Secretary of the company. GRANT, Nigel Cameron is a Director of the company. LIEF, Gavin Nicholas is a Director of the company. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director SCOTT, Richard has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BROUGHTON SECRETARIES LIMITED
Appointed Date: 04 August 2004

Director
GRANT, Nigel Cameron
Appointed Date: 18 November 2011
63 years old

Director
LIEF, Gavin Nicholas
Appointed Date: 26 September 2003
61 years old

Resigned Directors

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 04 August 2004
Appointed Date: 11 January 2000

Director
SCOTT, Richard
Resigned: 26 September 2003
Appointed Date: 11 January 2000
71 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mr Selwyn Philip Haas
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mr Adam Mark Gold
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

TRIDENT COMPANY SERVICES (UK) LIMITED Events

16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
03 Nov 2016
Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
02 Nov 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2 November 2016
29 Sep 2016
Director's details changed for Mr Gavin Nicholas Lief on 29 September 2016
29 Sep 2016
Director's details changed for Mr Nigel Cameron Grant on 29 September 2016
...
... and 45 more events
15 Feb 2000
Registered office changed on 15/02/00 from: athene house the broadway london NW7 3TB
02 Feb 2000
New director appointed
27 Jan 2000
Ad 11/01/00--------- £ si 98@1=98 £ ic 2/100
25 Jan 2000
Director resigned
11 Jan 2000
Incorporation