TRIDEX UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1DP

Company number 03214824
Status Active
Incorporation Date 20 June 1996
Company Type Private Limited Company
Address EED, 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78300 - Human resources provision and management of human resources functions, 82110 - Combined office administrative service activities, 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRIDEX UK LIMITED are www.tridexuk.co.uk, and www.tridex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Tridex Uk Limited is a Private Limited Company. The company registration number is 03214824. Tridex Uk Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of Tridex Uk Limited is Eed 78 York Street London W1h 1dp. The company`s financial liabilities are £127.59k. It is £-121.27k against last year. The cash in hand is £84.25k. It is £75.29k against last year. And the total assets are £183.86k, which is £-10.13k against last year. KIPIANI, Levan is a Secretary of the company. TUCAKOV, Nada is a Director of the company. Secretary KESIDY, George has been resigned. Secretary LOMTATIDZE, Irina has been resigned. Secretary BLATT TRADING & SALES LTD has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director KESIDY, George has been resigned. Director LOMTATIDZE, Irina has been resigned. Director STRIJDOM, Stephen has been resigned. Director SURGULADZE, Michael has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director BLATT TRADING & SALES LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


tridex uk Key Finiance

LIABILITIES £127.59k
-49%
CASH £84.25k
+840%
TOTAL ASSETS £183.86k
-6%
All Financial Figures

Current Directors

Secretary
KIPIANI, Levan
Appointed Date: 23 December 2015

Director
TUCAKOV, Nada
Appointed Date: 23 December 2015
45 years old

Resigned Directors

Secretary
KESIDY, George
Resigned: 23 December 2015
Appointed Date: 01 August 2013

Secretary
LOMTATIDZE, Irina
Resigned: 01 May 2001
Appointed Date: 20 January 1997

Secretary
BLATT TRADING & SALES LTD
Resigned: 01 August 2013
Appointed Date: 10 January 2002

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 20 January 1997
Appointed Date: 20 June 1996

Director
KESIDY, George
Resigned: 23 December 2015
Appointed Date: 01 May 2001
61 years old

Director
LOMTATIDZE, Irina
Resigned: 01 May 2001
Appointed Date: 20 June 1996
70 years old

Director
STRIJDOM, Stephen
Resigned: 16 June 1998
Appointed Date: 20 June 1997
73 years old

Director
SURGULADZE, Michael
Resigned: 20 August 1996
Appointed Date: 07 August 1996
71 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 20 June 1996
Appointed Date: 20 June 1996

Director
BLATT TRADING & SALES LTD
Resigned: 01 May 2001
Appointed Date: 20 August 1996

Persons With Significant Control

Mr Michael Surguladze
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TRIDEX UK LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Dec 2015
Appointment of Miss Nada Tucakov as a director on 23 December 2015
23 Dec 2015
Appointment of Mr Levan Kipiani as a secretary on 23 December 2015
...
... and 58 more events
20 Aug 1996
New director appointed
02 Jul 1996
Director resigned
27 Jun 1996
Registered office changed on 27/06/96 from: 152 city road london EC1V 2NX
27 Jun 1996
New director appointed
20 Jun 1996
Incorporation

TRIDEX UK LIMITED Charges

23 August 2011
Rent deposit deed
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Mourant & Co Trustees LTD and Mount Property Trustees Limited Acting as Trsutees for the Marble Arch Tower Unit Trust
Description: All rights and interest in the deposit account, the rent…
13 March 2008
Rent deposit deed
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited
Description: By way of a fixed charge interest in the account from time…
3 March 2003
Rent deposit deed
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited
Description: The sum from time to time standing to the credit of a…