TRINITY 100 LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.03441980
CategoryPrivate Limited Company
Incorporated30 Sep 1997
Age26 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

TRINITY 100 LIMITED is an active private limited company with number 03441980. It was incorporated 26 years, 7 months, 22 days ago, on 30 September 1997. The company address is One Canada Square One Canada Square, London, E14 5AP.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 6 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 12 days

DIGGORY, Catherine Jeanne

Secretary

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days

RYAN, Michael Paterson

Secretary

RESIGNED

Assigned on 16 Oct 1997

Resigned on 30 Sep 1999

Time on role 1 year, 11 months, 14 days

A B & C SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Sep 1997

Resigned on 16 Oct 1997

Time on role 16 days

ALLWOOD, Charles John

Director

Director

RESIGNED

Assigned on 01 Oct 1999

Resigned on 20 Jul 2000

Time on role 9 months, 19 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2000

Resigned on 10 Dec 2001

Time on role 1 year, 4 months, 21 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

GRAF, Charles Philip

Director

Director

RESIGNED

Assigned on 16 Oct 1997

Resigned on 10 Dec 2001

Time on role 4 years, 1 month, 25 days

MASTERS, Michael David

Director

Director

RESIGNED

Assigned on 16 Oct 1997

Resigned on 18 Dec 2000

Time on role 3 years, 2 months, 2 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 1999

Resigned on 10 Dec 2001

Time on role 2 years, 2 months, 9 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Sep 1997

Resigned on 16 Oct 1997

Time on role 16 days


Some Companies

ANCALA WATER SERVICES TOPCO LIMITED

C/O ANCALA PARTNERS LLP,LONDON,EC3V 0BT

Number:11056859
Status:ACTIVE
Category:Private Limited Company

BROADLEY AQUATICS LTD

12 LOWER WEYBOURNE LANE,FARNHAM,GU9 9HQ

Number:10940749
Status:ACTIVE
Category:Private Limited Company

CEDAR DEVELOPERS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:11668335
Status:ACTIVE
Category:Private Limited Company

CUBE STUDENT LETS LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:11572189
Status:ACTIVE
Category:Private Limited Company

OBSTAKILLER LIMITED

THE OLD EXCHANGE,FERNDOWN,BH22 9NH

Number:11796191
Status:ACTIVE
Category:Private Limited Company

SKIDNMORE LIMITED

FLAT 54E,LONDON,SE15 5HE

Number:11481984
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