TRIAGE SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03459830. The registration start date is November 3, 1997. The current status is Active.
Company Number | 03459830 |
Company Name | TRIAGE SERVICES LIMITED |
Registered Address |
Unit 4 Kennet House Langley Quay Waterside Drive Slough Berkshire SL3 6EY United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-11-03 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-10-05 |
Returns Last Update | 2015-09-07 |
Confirmation Statement Due Date | 2021-04-23 |
Confirmation Statement Last Update | 2020-03-12 |
Mortgage Charges | 5 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
95110 | Repair of computers and peripheral equipment |
Address |
UNIT 4 KENNET HOUSE LANGLEY QUAY WATERSIDE DRIVE |
Post Town | SLOUGH |
County | BERKSHIRE |
Post Code | SL3 6EY |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ORDERLOGIC LIMITED | Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom |
TRIAGE HOLDINGS LIMITED | Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom |
RICO LOGISTICS LTD | Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY |
Entity Name | Office Address |
---|---|
ZIGGI SYSTEMS LIMITED | Academy House, Unit 3 Langley Quay, Waterside Drive, Langley, Berkshire, SL3 6EY, United Kingdom |
LASER LEARNING LIMITED | Academy House Langley Quay, Waterside Drive, Langley, Slough, Berkshire, SL3 6EY, England |
MICHAEL J LONSDALE (ELECTRICAL) LIMITED | Unit 1 Langley Quay, Waterside Drive, Langley, Berkshire, SL3 6EY |
MICHAEL LONSDALE LIMITED | 1 Langley Quay, Waterside Drive, Langley, Berkshire, SL3 6EY |
SPC INTERNATIONAL LIMITED | Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, England |
SIXT PLC | Sixt House 5 Waterside Drive, Langley, Slough, SL3 6EY, England |
E7 BUILDING SERVICES LIMITED | 1 Langley Quay Waterside Drive, Langley, Berkshire, SL3 6EY, England |
CIRCLE EXPRESS LIMITED | Kennet House Unit 4 Waterside Drive, Langley, Slough, SL3 6EY, England |
EV CARGO TECHNOLOGY UK LIMITED | Worcester House No 6 Langley Quay, Waterside Drive, Langley, Berkshire, SL3 6EY, England |
SIXT RENT A CAR LIMITED | Sixt House 5 Langley Quay, Waterside Drive, Langley, Slough, SL3 6EY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RALPH, Steven Robert | Secretary (Active) | Unit D&E, Townsend Farm Road, Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5BA | / 1 January 2014 |
/ |
|
NORRIS, Michael John | Director (Active) | 44 Totteridge Common, London, N20 8ND | October 1961 / 1 July 2006 |
British / England |
Company Director |
RALPH, Steven | Director (Active) | 9 Rooks Close, Letchworth, Hertfordshire, SG6 2SN | August 1961 / 29 March 2007 |
British / England |
Managing Director |
MACKRILL, Colin Christopher | Secretary (Resigned) | 11 Saint Albans Road, Codicote, Hitchin, Hertfordshire, SG4 8UT | / 20 June 2000 |
British / |
|
HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary (Resigned) | 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | / 17 December 1997 |
/ |
|
COMPTON, Mark Bennison | Director (Resigned) | Woodcroft, Beech Lane Woodcote, Reading, Berkshire, RG8 0PY | June 1949 / 1 June 1998 |
British / |
Sales & Marketing Director |
ELLIOTT, Norman David | Director (Resigned) | Digswell Manor, 74 High Street, Ashwell, Hertfordshire, SG7 5NS | May 1947 / 29 December 1997 |
British / |
Managing Director |
HOLMES, Stephen | Director (Resigned) | 5 Mathews Close, Stevenage, Hertfordshire, SG1 4XB | May 1953 / 29 December 1997 |
British / England |
Manager |
LAUGHTON, Anthony Joseph | Director (Resigned) | The Old House, Frensham, Farnham, Surrey, GU10 3EF | February 1943 / 1 July 1998 |
British / |
Company Director |
MACKRILL, Colin Christopher | Director (Resigned) | 11 Saint Albans Road, Codicote, Hitchin, Hertfordshire, SG4 8UT | February 1957 / 9 March 1998 |
British / United Kingdom |
Managing Director |
MOINET, Gary Alan | Director (Resigned) | Tree Tops, Yardley Road, Olney, Buckinghamshire, MK46 5EL | July 1961 / 29 March 2007 |
British / United Kingdom |
Director |
HSE DIRECTORS LIMITED | Director (Resigned) | 7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | / 17 December 1997 |
/ |
|
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director (Resigned) | 12 York Place, Leeds, West Yorkshire, LS1 2DS | / 3 November 1997 |
/ |
Post Town | SLOUGH |
Post Code | SL3 6EY |
SIC Code | 95110 - Repair of computers and peripheral equipment |
Please provide details on TRIAGE 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.