TRINITY PROCESSING SERVICES LIMITED

51 Lime Street, London, EC3M 7DQ
StatusACTIVE
Company No.01404518
CategoryPrivate Limited Company
Incorporated08 Dec 1978
Age45 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

TRINITY PROCESSING SERVICES LIMITED is an active private limited company with number 01404518. It was incorporated 45 years, 5 months, 8 days ago, on 08 December 1978. The company address is 51 Lime Street, London, EC3M 7DQ.



People

CHERRY, Michael John, Dr

Director

Company Director

ACTIVE

Assigned on 22 Mar 2017

Current time on role 7 years, 1 month, 25 days

FLETCHER, Thomas John

Director

Company Director

ACTIVE

Assigned on 21 Jul 2020

Current time on role 3 years, 9 months, 26 days

KELSEY, Vanessa Joanne

Director

Company Director

ACTIVE

Assigned on 16 Jan 2022

Current time on role 2 years, 4 months

MAHADEVAPURA, Sudhir Sripadarao

Director

Company Director

ACTIVE

Assigned on 11 Oct 2018

Current time on role 5 years, 7 months, 5 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 08 Sep 2010

Current time on role 13 years, 8 months, 8 days

BRYANT, Shaun Kevin

Secretary

Chartered Secretary

RESIGNED

Assigned on 03 Mar 2005

Resigned on 07 Sep 2010

Time on role 5 years, 6 months, 4 days

CHITTY, Michael Patrick

Secretary

Chartered Secretary

RESIGNED

Assigned on

Resigned on 14 Oct 1993

Time on role 30 years, 7 months, 2 days

CLARK, Giles Sebastian

Secretary

RESIGNED

Assigned on 14 Oct 1993

Resigned on 28 Feb 1997

Time on role 3 years, 4 months, 14 days

NICHOLLS, John James, Mr.

Secretary

RESIGNED

Assigned on 11 Dec 2000

Resigned on 04 May 2001

Time on role 4 months, 24 days

PEEL, Alistair Charles

Secretary

RESIGNED

Assigned on 03 Sep 2012

Resigned on 22 Jul 2016

Time on role 3 years, 10 months, 19 days

WARREN, Tracy Marina

Secretary

RESIGNED

Assigned on 04 May 2001

Resigned on 03 Mar 2005

Time on role 3 years, 9 months, 30 days

WARREN, Tracy Marina

Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 11 Dec 2000

Time on role 3 years, 9 months, 10 days

WILLIS CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Sep 2010

Resigned on 03 Sep 2012

Time on role 1 year, 11 months, 25 days

AGUILAR MILLAN, Glen

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2002

Resigned on 22 Dec 2005

Time on role 3 years, 9 months, 21 days

CHITTY, Michael Patrick

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 11 Dec 2000

Time on role 23 years, 5 months, 5 days

GALE, Ian Charles

Director

Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 31 Mar 2011

Time on role 3 years, 11 months, 30 days

GIBSON, Louisa Jane Hilary

Director

Management Consultant

RESIGNED

Assigned on 11 Dec 2000

Resigned on 01 Jun 2005

Time on role 4 years, 5 months, 21 days

GOFF, Richard Roy

Director

Company Director

RESIGNED

Assigned on 20 Jan 2015

Resigned on 25 Jan 2022

Time on role 7 years, 5 days

HEDGECOCK, Alan Bertie

Director

Accountant

RESIGNED

Assigned on 11 Dec 2000

Resigned on 31 Oct 2004

Time on role 3 years, 10 months, 20 days

LEWIS, John Christopher

Director

Finance Professional

RESIGNED

Assigned on 29 Jan 2016

Resigned on 31 Aug 2019

Time on role 3 years, 7 months, 2 days

PARKER, Mark

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Mar 2011

Resigned on 05 Apr 2017

Time on role 6 years, 5 days

SCAMPAS, Jeanette

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 06 Nov 2007

Time on role 3 years, 5 days

SMITH, Simon Paul

Director

Company Director

RESIGNED

Assigned on 18 Apr 2017

Resigned on 12 Jun 2018

Time on role 1 year, 1 month, 24 days

SMITH, Stephen Dudley

Director

Accountant

RESIGNED

Assigned on 03 Jan 2006

Resigned on 22 Jun 2007

Time on role 1 year, 5 months, 19 days

STEVENS, Peter Roger

Director

Insurance Economist

RESIGNED

Assigned on 01 May 1992

Resigned on 31 Dec 1999

Time on role 7 years, 8 months

SYMES, Philip Leslie

Director

Group Financial Controller

RESIGNED

Assigned on 10 Jan 2001

Resigned on 01 Mar 2002

Time on role 1 year, 1 month, 22 days

WALTON, Tina Jayne

Director

Company Director

RESIGNED

Assigned on 02 Nov 2017

Resigned on 28 Feb 2018

Time on role 3 months, 26 days

WARREN, Tracy Marina

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jan 2000

Resigned on 11 Dec 2000

Time on role 11 months, 10 days

WEBB, Thomas Fraser

Director

Company Director

RESIGNED

Assigned on 21 Sep 2018

Resigned on 04 Apr 2024

Time on role 5 years, 6 months, 13 days

WOOD, Stephen Edward

Director

Director

RESIGNED

Assigned on 22 Jan 2008

Resigned on 29 Jan 2016

Time on role 8 years, 7 days

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Oct 2007

Resigned on 14 Oct 2009

Time on role 1 year, 11 months, 14 days


Some Companies

ARTHA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08175604
Status:ACTIVE
Category:Private Limited Company

CANSEV LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:10976316
Status:ACTIVE
Category:Private Limited Company

GB OPERATIONS LIMITED

C/O GREENFIELD RECOVERY LTD,BIRMINGHAM,B1 1QH

Number:08576447
Status:LIQUIDATION
Category:Private Limited Company

OLARIU TRANSPORT LTD

39 HAZELWOOD ROAD,NOTTINGHAM,NG7 5LA

Number:10379037
Status:ACTIVE
Category:Private Limited Company

ST. ANNE'S PRE-SCHOOL, ROYTON OLDHAM

ST ANNE'S C E PRIMARY SCHOOL ORMEROD AVENUE,OLDHAM,OL2 6DH

Number:05499422
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEMPOPHASE LIMITED

220 THE VALE,LONDON,NW11 8SR

Number:02064590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source