This company is commonly known as Trigoldcrystal Limited. The company was founded 25 years ago and was given the registration number 03598974. The firm's registered office is in WARWICK. You can find them at 1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 58290 - Other software publishing.
Name | : | TRIGOLDCRYSTAL LIMITED |
---|---|---|
Company Number | : | 03598974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Secretary | 09 September 2013 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 07 June 2019 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 07 June 2019 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 07 June 2019 | Active |
52 Vineyard Hill Road, London, SW19 7JH | Secretary | 24 May 2001 | Active |
1, Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, United Kingdom, CV34 6DY | Secretary | 13 May 2012 | Active |
12 Lower Sawleywood, Banstead, SM7 2DB | Secretary | 16 July 1998 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 31 July 2000 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Secretary | 21 September 2000 | Active |
Edgehill, Camden Park, Tunbridge Wells, TN2 4TN | Director | 21 July 2009 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH | Director | 22 November 2012 | Active |
Bibury 24 Broad High Way, Cobham, KT11 2RP | Director | 27 October 2006 | Active |
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Director | 09 September 2013 | Active |
2 Aldenham Avenue, Radlett, WD7 8HJ | Director | 30 April 2009 | Active |
1, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DY | Director | 13 May 2012 | Active |
5 Lionel Avenue, Wendover, HP22 6LL | Director | 22 March 2001 | Active |
34 Roedean Crescent, London, SW15 5JU | Director | 31 July 2000 | Active |
2nd, Floor Octagon House, 81 - 83 Fulham High Street, London, United Kingdom, SW6 3JW | Director | 21 February 2001 | Active |
2 Cambrian Road, Richmond, TW10 6JQ | Director | 01 June 2004 | Active |
5, Bilga Avenue, Bilgola, Australia, 2107 | Director | 20 March 2015 | Active |
Lexicon House, 17 Old Court Place, London, W8 4PL | Director | 01 November 2008 | Active |
Lexicon House, 17 Old Court Place, London, W8 4PL | Director | 16 July 1998 | Active |
2411 Via Diablo, Diablo, California 94528, Usa, | Director | 28 October 1999 | Active |
St Davids, Crawley Drive, Camberley, GU15 2AA | Director | 30 April 2009 | Active |
Prudential Plc 12, Arthur Street, London, United Kingdom, EC4R 9AQ | Director | 23 June 2011 | Active |
58 Alexandra Drive, Surbiton, KT5 9AF | Director | 11 September 2001 | Active |
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH | Director | 19 October 2015 | Active |
Stiles House, Moorhurst Lane, South Holmwood, Dorking, RH5 4LJ | Director | 22 July 1999 | Active |
64 Waterman's Quay, William Morris Way, London, SW6 2UU | Director | 16 July 1998 | Active |
4 Parham Way, Muswell Hill, London, N10 2AT | Director | 09 January 2006 | Active |
Old Butchers Arms, Dark Lane Oving, Aylesbury, HP22 4HP | Director | 23 September 2002 | Active |
Campions, Woodside, Aspley Guise, MK17 8EQ | Director | 24 March 2005 | Active |
1, Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, England, CV34 6DY | Director | 13 May 2012 | Active |
77 Wattleton Road, Beaconsfield, HP9 1RS | Director | 05 October 2005 | Active |
22 Dundonald Road, London, NW10 3HR | Director | 09 May 2005 | Active |
Iress Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-22 | Accounts | Legacy. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-09 | Dissolution | Dissolution application strike off company. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-15 | Accounts | Legacy. | Download |
2022-08-15 | Other | Legacy. | Download |
2022-08-15 | Other | Legacy. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2022-04-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.