TRINITY ACQUISITION PLC

Address:
51 Lime Street, London, EC3M 7DQ

TRINITY ACQUISITION PLC is a business entity registered at Companies House, UK, with entity identifier is 03588435. The registration start date is June 25, 1998. The current status is Active.

Company Overview

Company Number 03588435
Company Name TRINITY ACQUISITION PLC
Registered Address 51 Lime Street
London
EC3M 7DQ
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-06-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-23
Returns Last Update 2016-06-25
Confirmation Statement Due Date 2021-07-09
Confirmation Statement Last Update 2020-06-25
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

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
ALCOCK, Steven James Director (Active) 51 Lime Street, London, EC3M 7DQ May 1979 /
29 January 2016
British /
England
Certified Accountant
GOODINGE, Oliver Hew Wallinger Director (Active) 51 Lime Street, London, EC3M 7DQ February 1960 /
22 March 2012
British /
England
Legal Counsel
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 /
23 December 1998
/
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 /
31 March 2003
/
WILLIS CORPORATE SECRETARIAL SERVICES LIMITED Secretary (Resigned) 51 Lime Street, London, EC3M 7DQ /
8 September 2010
/
BOWDEN, William Paul Director (Resigned) 39 East 79th Street, New York, Ny 10021, United States February 1944 /
26 February 2003
United States /
Group General Counsel
CHARLTON, Peter John Nominee Director (Resigned) 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT December 1955 /
25 June 1998
British /
CHITTY, Michael Patrick Director (Resigned) 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL March 1951 /
26 February 2003
British /
United Kingdom
Chartered Secretary
COLRAINE, Thomas Director (Resigned) 58 Ridgway Place, Wimbledon, London, SW19 4SW June 1958 /
26 February 2003
British /
Chartered Accountant
FISHER, Todd Andrew Director (Resigned) 26 Abbotsbury Road, London, W14 8ER August 1965 /
17 July 1998
American /
Investor
GOLKIN, Perry Director (Resigned) 14 East 90th Street Apt 10-A, New York, 10128, Usa August 1953 /
17 July 1998
American /
Investor
HEARN, Stephen Patrick Director (Resigned) 51 Lime Street, London, EC3M 7DQ August 1966 /
1 January 2012
British /
England
Insurance Broker
KRAVIS, Henry Roberts Director (Resigned) 625 Park Avenue, New York, 10021, Usa January 1944 /
17 July 1998
British /
Investor
MILLWATER, Grahame John Director (Resigned) Flat 816 Westminster Green, 8 Dean Ryle Street, London, SW1P 4DA April 1963 /
1 January 2007
British /
United Kingdom
Director
NUTTALL, Scott Charles Director (Resigned) 554 E 82nd Street Apt 3-E, New York, 10028, Usa November 1972 /
17 July 1998
American /
Investor
REGAN, Patrick Charles Director (Resigned) Flat 124, Discovery Dock West, South Quay Plaza, London, England, E14 9RU March 1966 /
10 February 2006
British /
United Kingdom
Director
RICHARDS, Martin Edgar Nominee Director (Resigned) 89 Thurleigh Road, London, SW12 8TY February 1943 /
25 June 1998
British /
ROBERTS, George Rosenberg Director (Resigned) 260 Atherton Avenue, Atherton, California, Usa, 94027 September 1943 /
17 July 1998
American /
Usa
Investment Banker
WOOD, Stephen Edward Director (Resigned) 7 Ashmere Avenue, Beckenham, Kent, BR3 6PQ September 1963 /
31 July 2009
British /
England
Group Financial Controller

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on TRINITY ACQUISITION PLC 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