TRIDON EUROPE LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.01423606
CategoryPrivate Limited Company
Incorporated29 May 1979
Age44 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution06 Feb 2016
Years8 years, 3 months, 10 days

SUMMARY

TRIDON EUROPE LIMITED is an dissolved private limited company with number 01423606. It was incorporated 44 years, 11 months, 18 days ago, on 29 May 1979 and it was dissolved 8 years, 3 months, 10 days ago, on 06 February 2016. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



People

INTERTRUST (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Aug 2014

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

BURTON, Denise Patricia

Secretary

Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 01 Jan 2011

Time on role 11 years, 6 months, 6 days

HOPSTER, Michael John

Secretary

RESIGNED

Assigned on 01 Jan 2011

Resigned on 15 Dec 2011

Time on role 11 months, 14 days

LEWZEY, Elizabeth Honor

Secretary

RESIGNED

Assigned on 15 Dec 2011

Resigned on 13 Aug 2014

Time on role 2 years, 7 months, 29 days

YEOMANS, Alan Richard

Secretary

Accountant

RESIGNED

Assigned on 07 Apr 1998

Resigned on 25 Jun 1999

Time on role 1 year, 2 months, 18 days

BRISTLEKARN LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 17 Mar 1998

Time on role 26 years, 1 month, 29 days

BIDEL, Coral Suzanne

Director

Director

RESIGNED

Assigned on 13 Aug 2014

Resigned on 22 Oct 2015

Time on role 1 year, 2 months, 9 days

BURTON, Denise Patricia

Director

Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 01 Jan 2011

Time on role 11 years, 6 months, 6 days

CANET, Fernanda

Director

Export Manager

RESIGNED

Assigned on

Resigned on 14 Dec 1994

Time on role 29 years, 5 months, 2 days

CHIARIGLIONE, Roberto

Director

Director

RESIGNED

Assigned on 20 Jul 1992

Resigned on 14 Dec 1994

Time on role 2 years, 4 months, 25 days

FINNIGAN, Michael

Director

Transmissions

RESIGNED

Assigned on 25 Aug 1992

Resigned on 14 Dec 1994

Time on role 2 years, 3 months, 20 days

FLANAGAN, Paul Edward

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2007

Resigned on 08 Apr 2011

Time on role 3 years, 4 months, 8 days

FRYER, Denis Michael

Director

Director

RESIGNED

Assigned on 17 Apr 1997

Resigned on 25 Jun 1999

Time on role 2 years, 2 months, 8 days

HOPSTER, Michael John

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2007

Resigned on 15 Dec 2011

Time on role 4 years, 15 days

JAFFE, Daniel Marc Richard

Director

Director

RESIGNED

Assigned on 13 Aug 2014

Resigned on 09 Jul 2015

Time on role 10 months, 27 days

LANGSHAW, Ralph

Director

Company Director

RESIGNED

Assigned on 14 Dec 1994

Resigned on 28 Apr 1997

Time on role 2 years, 4 months, 14 days

LEWZEY, Elizabeth Honor

Director

Accountant

RESIGNED

Assigned on 08 Apr 2011

Resigned on 30 Sep 2014

Time on role 3 years, 5 months, 22 days

MARCHANT, Richard Norman

Director

Director Company Secretary

RESIGNED

Assigned on 25 Jun 1999

Resigned on 31 Jul 2002

Time on role 3 years, 1 month, 6 days

MAZZUCATO, Roberto

Director

Director

RESIGNED

Assigned on

Resigned on 14 Mar 1996

Time on role 28 years, 2 months, 2 days

PORTER, Norman Charles

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Nov 2007

Time on role 5 years, 3 months, 29 days

REEVE, Thomas C.

Director

Corporate

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Sep 2014

Time on role 3 years, 2 months, 29 days

SARDANO, Vincenzo

Director

Director

RESIGNED

Assigned on

Resigned on 29 Mar 1992

Time on role 32 years, 1 month, 17 days

STABLES, John Derek

Director

Director

RESIGNED

Assigned on

Resigned on 03 Sep 1992

Time on role 31 years, 8 months, 13 days

WILKINSON, Nicolas Paul

Director

Company Director

RESIGNED

Assigned on 01 Jul 2011

Resigned on 30 Sep 2014

Time on role 3 years, 2 months, 29 days

YEOMANS, Alan Richard

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 1994

Resigned on 25 Jun 1999

Time on role 4 years, 6 months, 11 days


Some Companies

HIGHAM BUILDING PROJECTS LTD

210 ROCKINGHAM ROAD,KETTERING,NN16 9AH

Number:09740359
Status:ACTIVE
Category:Private Limited Company

HURRICANE DRAWING SERVICES LIMITED

25 PIED BULL COURT GALEN PLACE,LONDON,WC1A 2JR

Number:08594607
Status:ACTIVE
Category:Private Limited Company

LAKESIDE ASSOCIATES LIMITED

POST OFFICE, 64 MARINE ROAD,ABERGELE,LL22 7PS

Number:05574538
Status:ACTIVE
Category:Private Limited Company

MELISSA WILKES LTD

31 CHURCHWAY PIECE,WORCESTER,WR7 4HB

Number:11894580
Status:ACTIVE
Category:Private Limited Company

RC BESPOKE JOINERY LTD

3/3 BALGREEN GARDENS,EDINBURGH,EH12 5UG

Number:SC525985
Status:ACTIVE
Category:Private Limited Company

RED RUFUS LIMITED

LANGLEY HOUSE,LONDON,N2 8EY

Number:07557394
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