TRINITY PROCESSING SERVICES LIMITED

Address:
51 Lime Street, London, EC3M 7DQ

TRINITY PROCESSING SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01404518. The registration start date is December 8, 1978. The current status is Active.

Company Overview

Company Number 01404518
Company Name TRINITY PROCESSING SERVICES LIMITED
Registered Address 51 Lime Street
London
EC3M 7DQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-12-08
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-29
Returns Last Update 2016-05-01
Confirmation Statement Due Date 2021-05-15
Confirmation Statement Last Update 2020-05-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 51 LIME STREET
Post Town LONDON
Post Code EC3M 7DQ

Companies with the same location

Entity Name Office Address
ACAPPELLA CAPITAL LIMITED 51 Lime Street, London, EC3M 7DQ
WILLIS TOWERS WATSON UK HOLDINGS 2 LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS TOWERS WATSON FRANCE HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (IP CO.) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLOCENE LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
THE ASSET MANAGEMENT EXCHANGE (UK) LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
G360 UND LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
WILLIS TOWERS WATSON UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ, United Kingdom
ATRE LIMITED 51 Lime Street, London, EC3M 7DQ, England
WILLIS GS UK HOLDINGS LIMITED 51 Lime Street, London, EC3M 7DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GOFF, Richard Director (Active) 51 Lime Street, London, EC3M 7DQ October 1973 /
20 January 2015
British /
England
Company Director
LEWIS, John Christopher Director (Active) 51 Lime Street, London, EC3M 7DQ October 1965 /
29 January 2016
British /
England
Finance Professional
PARKER, Mark Director (Active) 51 Lime Street, London, EC3M 7DQ March 1964 /
31 March 2011
British /
England
Chief Executive Officer
WILLIS CORPORATE DIRECTOR SERVICES LIMITED Director (Active) 51 Lime Street, London, EC3M 7DQ /
8 September 2010
/
BRYANT, Shaun Kevin Secretary (Resigned) 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS /
3 March 2005
/
CHITTY, Michael Patrick Secretary (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL /
/
CLARK, Giles Sebastian Secretary (Resigned) 20 Barton Road, London, W14 9HD /
14 October 1993
/
NICHOLLS, John James Secretary (Resigned) Flat 13 14 Queen Anne Street, London, W1G 9LG /
11 December 2000
British /
PEEL, Alistair Charles Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
3 September 2012
/
WARREN, Tracy Marina Secretary (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF /
4 May 2001
/
WARREN, Tracy Marina Secretary (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF /
1 March 1997
/
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
8 September 2010
/
AGUILAR MILLAN, Glen Director (Resigned) 1 College Green, Felixstowe, Suffolk, IP11 7AP April 1960 /
1 March 2002
British /
Finance Director
CHITTY, Michael Patrick Director (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL March 1951 /
British /
United Kingdom
Chartered Secretary
GALE, Ian Charles Director (Resigned) 1 St Clare Road, Colchester, Essex, CO3 3SZ September 1951 /
1 April 2007
British /
England
Director
GIBSON, Louisa Jane Hilary Director (Resigned) 85 Ravenscourt Road, London, W6 October 1958 /
11 December 2000
British /
Management Consultant
HEDGECOCK, Alan Bertie Director (Resigned) Sandbanks 71 Cliff Road, Felixstowe, Suffolk, IP11 9SQ January 1948 /
11 December 2000
British /
Accountant
SCAMPAS, Jeanette Director (Resigned) 265 Monmouth Avenue, Navesink, Monmouth, New Jersey Nj 07752, United States, FOREIGN November 1960 /
1 November 2004
United States /
Director
SMITH, Stephen Dudley Director (Resigned) Appletree, Tom's Hill Road, Aldbury, Tring, Hertfordshire, HP23 5SA June 1968 /
3 January 2006
British /
United Kingdom
Accountant
STEVENS, Peter Roger Director (Resigned) 5 Highbury Road, Wimbledon, London, SW19 7PR June 1941 /
1 May 1992
British /
United Kingdom
Insurance Economist
SYMES, Philip Leslie Director (Resigned) 10 Beryl Road, London, W6 8JT September 1962 /
10 January 2001
British /
Group Financial Controller
WARREN, Tracy Marina Director (Resigned) The Molehill, Hollow Road, Felsted, Dunmow, Essex, United Kingdom, CM6 3JF October 1962 /
1 January 2000
British /
England
Chartered Secretary
WOOD, Stephen Edward Director (Resigned) 51 Lime Street, London, EC3M 7DQ September 1963 /
22 January 2008
British /
England
Director
WILLIS CORPORATE DIRECTOR SERVICES LIMITED Director (Resigned) Ten Trinity Square, London, EC3P 3AX /
31 October 2007
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on TRINITY PROCESSING SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches