TRISTAR TECHNICAL SERVICES UK LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ND

Company number 04210423
Status Active
Incorporation Date 3 May 2001
Company Type Private Limited Company
Address THAKRAR COOMBS & CO., THE DAIRY HOUSE MONEY ROW GREEN, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2ND
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mr Philip George Krause as a director on 13 February 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 . The most likely internet sites of TRISTAR TECHNICAL SERVICES UK LIMITED are www.tristartechnicalservicesuk.co.uk, and www.tristar-technical-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Tristar Technical Services Uk Limited is a Private Limited Company. The company registration number is 04210423. Tristar Technical Services Uk Limited has been working since 03 May 2001. The present status of the company is Active. The registered address of Tristar Technical Services Uk Limited is Thakrar Coombs Co The Dairy House Money Row Green Holyport Maidenhead Berkshire Sl6 2nd. . THOMAS, Louise is a Secretary of the company. KRAUSE, Philip George is a Director of the company. WYBURN MASON, Claire Helen is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
THOMAS, Louise
Appointed Date: 03 May 2001

Director
KRAUSE, Philip George
Appointed Date: 13 February 2017
70 years old

Director
WYBURN MASON, Claire Helen
Appointed Date: 03 May 2001
60 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 03 May 2001
Appointed Date: 03 May 2001

TRISTAR TECHNICAL SERVICES UK LIMITED Events

22 Feb 2017
Appointment of Mr Philip George Krause as a director on 13 February 2017
23 Nov 2016
Total exemption full accounts made up to 31 March 2016
20 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

15 Jun 2015
Total exemption full accounts made up to 31 March 2015
12 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

...
... and 37 more events
17 May 2001
New secretary appointed
17 May 2001
New director appointed
17 May 2001
Secretary resigned
17 May 2001
Director resigned
03 May 2001
Incorporation