TRIDENT AUTOMOTIVE LIMITED

C/O Dac Beachcroft Llp Portwall Place C/O Dac Beachcroft Llp Portwall Place, Bristol, BS1 9HS, United Kingdom
StatusACTIVE
Company No.03437197
CategoryPrivate Limited Company
Incorporated19 Sep 1997
Age26 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

TRIDENT AUTOMOTIVE LIMITED is an active private limited company with number 03437197. It was incorporated 26 years, 7 months, 27 days ago, on 19 September 1997. The company address is C/O Dac Beachcroft Llp Portwall Place C/O Dac Beachcroft Llp Portwall Place, Bristol, BS1 9HS, United Kingdom.



People

PUTZ, Michael Denis

Director

Chief Financial Officer

ACTIVE

Assigned on 10 Mar 2023

Current time on role 1 year, 2 months, 6 days

GRAHAM, Stephen

Secretary

Up:Cfo

RESIGNED

Assigned on 30 Apr 1998

Resigned on 27 Aug 1998

Time on role 3 months, 27 days

LOWEN, Kevin Geoffrey

Secretary

Director

RESIGNED

Assigned on 07 Dec 2000

Resigned on 26 Apr 2002

Time on role 1 year, 4 months, 19 days

ROCKETT, Jennifer

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 21 May 2002

Time on role 20 days

SKOTAK, Theresa Lynn

Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 22 Sep 2011

Time on role 3 years, 11 months, 18 days

TENNANT, Christopher John

Secretary

Venture Capitalist

RESIGNED

Assigned on 30 Oct 1997

Resigned on 04 Feb 1998

Time on role 3 months, 5 days

TWYMAN, Bernard Philip

Secretary

Accountant

RESIGNED

Assigned on 27 Aug 1998

Resigned on 28 Aug 2001

Time on role 3 years, 1 day

TWYMAN, Bernard Philip

Secretary

Accountant

RESIGNED

Assigned on 04 Feb 1998

Resigned on 30 Apr 1998

Time on role 2 months, 26 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Sep 1997

Resigned on 30 Oct 1997

Time on role 1 month, 11 days

PHILSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2004

Resigned on 04 Oct 2007

Time on role 2 years, 11 months, 20 days

PITSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 15 Oct 2004

Time on role 2 years, 4 months, 25 days

ADAMS, Geoffrey

Director

Management Accountant

RESIGNED

Assigned on 20 Mar 2013

Resigned on 09 Oct 2017

Time on role 4 years, 6 months, 20 days

BECKETT, Michael

Director

Company Director

RESIGNED

Assigned on 11 Dec 2019

Resigned on 16 Aug 2021

Time on role 1 year, 8 months, 5 days

BOULANGER, Francois Jean

Director

Director

RESIGNED

Assigned on 08 Nov 2002

Resigned on 25 May 2006

Time on role 3 years, 6 months, 17 days

BOVEE, David

Director

Vp Business Development

RESIGNED

Assigned on 30 Apr 1998

Resigned on 01 Mar 2005

Time on role 6 years, 10 months, 1 day

BROOKS, David George

Director

Director

RESIGNED

Assigned on 07 Dec 2000

Resigned on 31 Jul 2002

Time on role 1 year, 7 months, 24 days

BROWN, Jay Norman

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Mar 2022

Resigned on 10 Mar 2023

Time on role 11 months, 12 days

CHARLTON, Peter John

Director

Solicitor

RESIGNED

Assigned on 19 Sep 1997

Resigned on 30 Oct 1997

Time on role 1 month, 11 days

DONG, Glenn

Director

Director

RESIGNED

Assigned on 25 May 2006

Resigned on 11 Apr 2007

Time on role 10 months, 17 days

ETZKORN, Lillian Dorina

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Aug 2021

Resigned on 24 Sep 2021

Time on role 1 month, 8 days

GRAHAM, Stephen

Director

Vp Cfo

RESIGNED

Assigned on 27 Aug 1998

Resigned on 11 Feb 2000

Time on role 1 year, 5 months, 15 days

GREENBERG, Jonathan Ariel

Director

Corporate Executive

RESIGNED

Assigned on 09 Oct 2017

Resigned on 11 Dec 2019

Time on role 2 years, 2 months, 2 days

GREGORY, James

Director

Executive Vp And Cfo

RESIGNED

Assigned on 28 Sep 2011

Resigned on 24 Apr 2015

Time on role 3 years, 6 months, 26 days

HENRIQUES, Jose Carlos Infante

Director

Director

RESIGNED

Assigned on 16 Aug 2021

Resigned on 10 Mar 2023

Time on role 1 year, 6 months, 25 days

HOBBS, Ronald Robert Collins

Director

Venture Capitalist

RESIGNED

Assigned on 30 Oct 1997

Resigned on 30 Apr 1998

Time on role 6 months

JOHNSTON, Stephen Eric

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Sep 2021

Resigned on 29 Mar 2022

Time on role 6 months, 5 days

JOHNSTON, Stephen Eric

Director

Cfo

RESIGNED

Assigned on 06 Aug 2020

Resigned on 16 Aug 2021

Time on role 1 year, 10 days

JONES, John Richard

Director

Chairman/Ceo Trident

RESIGNED

Assigned on 09 Dec 1997

Resigned on 30 Apr 1998

Time on role 4 months, 21 days

LAVINE, Jerrold Isaac

Director

Director

RESIGNED

Assigned on 05 May 2015

Resigned on 16 Sep 2016

Time on role 1 year, 4 months, 11 days

LIDDELL, Alfred

Director

Director

RESIGNED

Assigned on 04 Nov 2002

Resigned on 03 Sep 2003

Time on role 9 months, 29 days

MACCARONE, Justin

Director

Md Ubc Capital

RESIGNED

Assigned on 30 Oct 1997

Resigned on 30 Apr 1998

Time on role 6 months

MARCHIANDO, Keith

Director

Cfo

RESIGNED

Assigned on 01 Mar 2005

Resigned on 01 Jan 2007

Time on role 1 year, 10 months

MCINTYRE, Pamela Lynn

Director

Corporate Controller

RESIGNED

Assigned on 20 Sep 2018

Resigned on 14 Feb 2020

Time on role 1 year, 4 months, 24 days

MOORE, Charles William

Director

Associate

RESIGNED

Assigned on 30 Oct 1997

Resigned on 30 Apr 1998

Time on role 6 months

MORRIS, William Henry

Director

Corporate Executive

RESIGNED

Assigned on 09 Oct 2017

Resigned on 10 Oct 2018

Time on role 1 year, 1 day

MOW, Joel William

Director

Vice President

RESIGNED

Assigned on 03 Sep 2003

Resigned on 25 May 2006

Time on role 2 years, 8 months, 22 days

MOYER, Martha Runnells

Director

General Counsel

RESIGNED

Assigned on 28 Sep 2011

Resigned on 20 Mar 2013

Time on role 1 year, 5 months, 22 days

RICHARDS, Martin Edgar

Director

Solicitor

RESIGNED

Assigned on 19 Sep 1997

Resigned on 30 Oct 1997

Time on role 1 month, 11 days

RIEDY, James

Director

Company Director

RESIGNED

Assigned on 11 Dec 2019

Resigned on 06 Aug 2020

Time on role 7 months, 26 days

RUNDALL, Eric Steven

Director

Finance Director Europe

RESIGNED

Assigned on 01 Feb 2007

Resigned on 27 May 2010

Time on role 3 years, 3 months, 26 days

SKOTAK, Theresa Lynn

Director

Vice President

RESIGNED

Assigned on 30 Apr 2007

Resigned on 22 Sep 2011

Time on role 4 years, 4 months, 22 days

STAFEIL, Jeffrey Martin

Director

Executive Vp And Cfo

RESIGNED

Assigned on 27 May 2010

Resigned on 22 Sep 2011

Time on role 1 year, 3 months, 26 days

STORRIE, Karl Frank

Director

President And Com Executive

RESIGNED

Assigned on 30 Apr 1998

Resigned on 02 Dec 2003

Time on role 5 years, 7 months, 2 days

TENNANT, Christopher John

Director

Venture Capitalist

RESIGNED

Assigned on 30 Oct 1997

Resigned on 30 Apr 1998

Time on role 6 months

TWYMAN, Bernard Philip

Director

Accountant

RESIGNED

Assigned on 27 Aug 1998

Resigned on 28 Aug 2001

Time on role 3 years, 1 day


Some Companies

8 KIDBROOKE GROVE FREEHOLD LIMITED

8 KIDBROOKE GROVE,,SE3 0PG

Number:03691014
Status:ACTIVE
Category:Private Limited Company

KARANTIS LTD.

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:10598029
Status:LIQUIDATION
Category:Private Limited Company

OSYTH CLOSE MANAGEMENT LIMITED

28 HEATH DRIVE,LONDON,NW3 7SB

Number:10138455
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PATAV TECHNOLOGIES LIMITED

5 CUMNOR RISE,KENLEY,CR8 5EH

Number:09398811
Status:ACTIVE
Category:Private Limited Company

SVS SOFTECH LTD

22 ALBANY TERRACE,DUNDEE,DD3 6HR

Number:SC538141
Status:ACTIVE
Category:Private Limited Company

TAMURA-EUROPE LIMITED

TAMURA-EUROPE LIMITED,CALNE,SN11 9BS

Number:00463530
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