TRINITY INTEGRATED SYSTEMS LIMITED

Address:
Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

TRINITY INTEGRATED SYSTEMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03527249. The registration start date is March 13, 1998. The current status is Active.

Company Overview

Company Number 03527249
Company Name TRINITY INTEGRATED SYSTEMS LIMITED
Registered Address c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU)
Rutland House
148 Edmund Street
Birmingham
B3 2JR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-03-13
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 2017-04-10
Returns Last Update 2016-03-13
Confirmation Statement Due Date 2021-04-24
Confirmation Statement Last Update 2020-03-13
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

Entity Name Office Address
ADERANT LEGAL (UK) LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
TECHNICAL PROFILES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B15 3LX, United Kingdom
HORIZON MICROMOBILITY LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BEAUFORD COMMERCIAL LTD Rutland House, 148 Edmund St, Birmingham, West Midlands, B3 2FD, England
GOLDWATER HOLDING LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England
BDM GROUP HOLDINGS LTD Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
MISO DATA LIMITED Rutland House, 148 Edmund Street, Birmingham, B3 2FD, England
HAWKSRIDGE PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS DEVELOPMENTS LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom
KRAFTHAUS PROPERTIES LIMITED Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Secretary (Active) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR /
17 October 2016
/
CONLEY, Jason Phillip Director (Active) 6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240 August 1975 /
17 April 2017
American /
United States
Finance Director
CRISCI, Robert Christopher Director (Active) 6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240 July 1975 /
17 April 2017
American /
United States
Finance Director
POPPLEWELL, Ian James Director (Active) Pear Tree Coffage, Green Lane, Off Lache Lane, Chester, England, CH4 7NG May 1970 /
13 September 2013
British /
England
Company Director
STIPANCICH, John Director (Active) Roper Technologies, 6901 Professional Parkway East, Suite 200, Sarasota, Florida, United States, 34240 October 1968 /
17 October 2016
American /
United States
Vice President, General Counsel And Secretary
BIGNALL, John Secretary (Resigned) Coombe Farm, Coombe Lane, Naphill, High Wycombe, Bucks, England, HP14 4QR /
1 December 2011
/
CROMPTON, Neil Secretary (Resigned) 593 Walshaw Road, Bury, Lancashire, BL8 3AF /
13 March 1998
/
FURLONG, Gary Patrick Secretary (Resigned) 5th, Floor 9-10, Market Place, London, England, W1W 8AQ /
14 March 2000
/
CRAVEN, Declan Director (Resigned) 5th, Floor 9-10, Market Place, London, England, W1W 8AQ July 1958 /
13 March 1998
British /
England
Engineering
CROMPTON, Neil Director (Resigned) 5th, Floor 9-10, Market Place, London, England, W1W 8AQ November 1960 /
13 March 1998
British /
England
Engineering
FURLONG, Gary Patrick Director (Resigned) 5th, Floor 9-10, Market Place, London, England, W1W 8AQ June 1966 /
13 March 1998
British /
United Kingdom
Director
HUMPHREY, John Reid Director (Resigned) 7207 Teal Creek Glen, Bradenton, Florida, Usa, FL 34202 September 1965 /
1 January 2011
American /
Usa
Vp Chief Financial Officer
LINER, David Brant, Liner Director (Resigned) 6709 Firestone Place, Bradenton, Florida, Usa, FL 34202 September 1955 /
1 December 2011
Usa /
Usa
Vp General Counsel, Secretary
POPPLEWELL, Ian James Director (Resigned) 5th, Floor 9-10, Market Place, London, England, W1W 8AQ May 1970 /
8 November 1999
British /
England
Engineering
SONI, Paul Joseph Director (Resigned) 13716 Red Rock Place, Bradenton, Florida, Usa, FL34202 October 1958 /
1 December 2011
American /
United States
Vp Controller

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on TRINITY INTEGRATED SYSTEMS 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