TRINITAS SERVICES LIMITED

Trinity House Depot Trinity House Depot, Harwich, CO12 3JW, Essex
StatusACTIVE
Company No.02801613
CategoryPrivate Limited Company
Incorporated19 Mar 1993
Age31 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

TRINITAS SERVICES LIMITED is an active private limited company with number 02801613. It was incorporated 31 years, 1 month, 26 days ago, on 19 March 1993. The company address is Trinity House Depot Trinity House Depot, Harwich, CO12 3JW, Essex.



People

NUNN, Barry Graham Frank

Secretary

ACTIVE

Assigned on 15 Apr 2019

Current time on role 5 years, 29 days

ATHERTON OBE, Martin John, Commodore

Director

Secretary To The Corporation Of Trinity House

ACTIVE

Assigned on 19 Nov 2019

Current time on role 4 years, 5 months, 25 days

DOREY, Robert William, Commodore

Director

Managing Director

ACTIVE

Assigned on 17 Nov 2015

Current time on role 8 years, 5 months, 27 days

GLAISTER, Malcolm Edwin Maynard

Director

Director

ACTIVE

Assigned on 22 Mar 2016

Current time on role 8 years, 1 month, 23 days

GROOM, Alistair John

Director

Company Director

ACTIVE

Assigned on 26 Mar 2014

Current time on role 10 years, 1 month, 19 days

JUMAN, Curtis Mark

Director

Director

ACTIVE

Assigned on 21 Mar 2024

Current time on role 1 month, 24 days

CALLEN, Gerald Christopher

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 2006

Resigned on 31 Mar 2013

Time on role 6 years, 11 months, 30 days

DOBB, Richard Francis

Secretary

Charity Manager

RESIGNED

Assigned on 26 Oct 2000

Resigned on 25 Jan 2001

Time on role 2 months, 30 days

EVANS, Guy William

Secretary

Accountant

RESIGNED

Assigned on 25 Jan 2001

Resigned on 31 Mar 2006

Time on role 5 years, 2 months, 6 days

WHEATLEY, Sharon Ann

Secretary

RESIGNED

Assigned on 01 Apr 2013

Resigned on 15 Apr 2019

Time on role 6 years, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Mar 1993

Resigned on 19 Mar 1993

Time on role

AMOS, Margaret Mary

Director

Accountant

RESIGNED

Assigned on 11 Jul 2017

Resigned on 08 Dec 2023

Time on role 6 years, 4 months, 28 days

BAILEY, Trevor John

Director

Marine Consultant

RESIGNED

Assigned on 11 Nov 2010

Resigned on 20 Nov 2013

Time on role 3 years, 9 days

BAINBRIDGE, Peter Robert Alexander

Director

Consultant

RESIGNED

Assigned on 01 Mar 2002

Resigned on 11 Jul 2007

Time on role 5 years, 4 months, 10 days

BOURNE, Francis Christopher

Director

Director

RESIGNED

Assigned on 11 Jul 2007

Resigned on 17 Nov 2011

Time on role 4 years, 4 months, 6 days

CHILDS, Peter Michael

Director

Management Consultant

RESIGNED

Assigned on 22 Jul 1993

Resigned on 04 Mar 1996

Time on role 2 years, 7 months, 13 days

COBHAM, Christopher Charles, Viscount

Director

None

RESIGNED

Assigned on 11 Nov 2010

Resigned on 21 Sep 2015

Time on role 4 years, 10 months, 10 days

DAVIS, James Gresham

Director

Company Director

RESIGNED

Assigned on 22 Jul 1993

Resigned on 31 Mar 2006

Time on role 12 years, 8 months, 9 days

DOBB, Richard Francis

Director

Charity Manager

RESIGNED

Assigned on 26 Oct 2000

Resigned on 13 Oct 2003

Time on role 2 years, 11 months, 18 days

EDGE, Philip Malcolm, Sir

Director

Dep Master Corpn Of Trinity Hs

RESIGNED

Assigned on 19 Mar 1993

Resigned on 21 Sep 1996

Time on role 3 years, 6 months, 2 days

HOCKLEY, Graham Peter

Director

Secretary To The Corporation Of Trinity House

RESIGNED

Assigned on 11 Nov 2010

Resigned on 19 Nov 2019

Time on role 9 years, 8 days

JOHNSON, Edith Dawn

Director

Non Executive Director

RESIGNED

Assigned on 27 Mar 2012

Resigned on 30 Apr 2017

Time on role 5 years, 1 month, 3 days

KING, Peter Henry, Captain

Director

Eld Broth Corpn Of Trinity Hse

RESIGNED

Assigned on 19 Mar 1993

Resigned on 01 Dec 1999

Time on role 6 years, 8 months, 13 days

MELSON, Peter John, Commodore

Director

Director

RESIGNED

Assigned on 01 Apr 2006

Resigned on 05 Jun 2007

Time on role 1 year, 2 months, 4 days

MELSON, Peter John, Commodore

Director

Elder Brother, Trinity House

RESIGNED

Assigned on 14 Sep 1998

Resigned on 26 Oct 2000

Time on role 2 years, 1 month, 12 days

MILLYARD, Simon Peter

Director

Engineering Manager

RESIGNED

Assigned on 24 Mar 2015

Resigned on 17 Nov 2015

Time on role 7 months, 24 days

POTTER, Douglas Frederick

Director

Retired Solicitor

RESIGNED

Assigned on 26 Oct 2000

Resigned on 31 Mar 2006

Time on role 5 years, 5 months, 5 days

PRYKE, Nigel Robert

Director

Master Mariner

RESIGNED

Assigned on 01 Apr 2006

Resigned on 11 Nov 2010

Time on role 4 years, 7 months, 10 days

SCORER, Samuel James, Commodore

Director

Director

RESIGNED

Assigned on 11 Jul 2007

Resigned on 03 Mar 2015

Time on role 7 years, 7 months, 23 days


Some Companies

A.R.PYE LTD

6 QUARRY VIEW,PURFLEET,RM19 1TA

Number:11958424
Status:ACTIVE
Category:Private Limited Company

ALL ABOUT GLASS LTD

C/O DEXTER & SHARPE THE OLD VICARAGE,BOSTON,PE21 6NA

Number:09114144
Status:ACTIVE
Category:Private Limited Company

EU ECO HUB CIC

2 PARK FARM COTTAGES,POYNINGS,BN45 7BA

Number:06218952
Status:ACTIVE
Category:Community Interest Company

FIRMWARE DEVELOPMENT SERVICES LIMITED

94 WHITELADIES ROAD,BRISTOL,BS8 2QX

Number:09871663
Status:ACTIVE
Category:Private Limited Company

NICKSHAH LIMITED

C/O : LONDON TAX BUREAU, SUITE E,,LONDON,,NW6 3BT

Number:05243882
Status:ACTIVE
Category:Private Limited Company

PINE COURT MANAGEMENT (FOUR MARKS) LIMITED

ARLINGTON HOUSE,ALTON,GU34 1AG

Number:08985480
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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