TRIAGE SERVICES LIMITED

Address:
Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
95110 Repair of computers and peripheral equipment

Office Location

Address UNIT 4 KENNET HOUSE LANGLEY QUAY
WATERSIDE DRIVE
Post Town SLOUGH
County BERKSHIRE
Post Code SL3 6EY
Country UNITED KINGDOM

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town SLOUGH
Post Code SL3 6EY
SIC Code 95110 - Repair of computers and peripheral equipment

Improve Information

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.

Register Information

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

Trending Searches