This company is commonly known as Trigon Cambridge Limited. The company was founded 33 years ago and was given the registration number 02686131. The firm's registered office is in ST NEOTS. You can find them at Clifton House, 1 Marston Road, St Neots, Cambridgeshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | TRIGON CAMBRIDGE LIMITED |
---|---|---|
Company Number | : | 02686131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1992 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3 Cromwell Road, Cromwell Road, St. Neots, England, PE19 1QN | Director | 25 May 2021 | Active |
14 Dominion Street, London, EC2M 2RJ | Secretary | 02 March 1992 | Active |
Clifton House, 1 Marston Road, St Neots, United Kingdom, PE19 2HN | Secretary | 28 February 2014 | Active |
Daws Cottage, Anstey, SG9 ODF | Secretary | 30 September 1992 | Active |
42b Combes Road Remuena, Auckland 5, New Zealand, FOREIGN | Secretary | 17 March 1992 | Active |
Clifton House, 1 Marston Road, St Neots, PE19 2HN | Secretary | 09 January 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 February 1992 | Active |
The Cedars The Common, Stanmore, HA7 3HR | Director | 02 March 1992 | Active |
70 Warkton Lane, Kettering, NN15 5AA | Director | 28 February 1995 | Active |
14 Dominion Street, London, EC2M 2RJ | Director | 02 March 1992 | Active |
C/O Trigon Packaging Systems, Cnr Avalon Drive/Fireman Road, Hamilton, New Zealand, FOREIGN | Director | 17 March 1992 | Active |
Clifton House, 1 Marston Road, St Neots, PE19 2HN | Director | 01 January 2003 | Active |
Longreach, Oaken Drive, Oaken, WV8 2AZ | Director | 30 September 1992 | Active |
27 Water Lane, Melbourn, Royston, SG8 6AY | Director | 30 September 1992 | Active |
43 Pupuke Road Takapuna, Auckland 9, New Zealand, FOREIGN | Director | 30 September 1992 | Active |
34 Forest Avenue, Glen Ridge, New Jersey, Usa, 07028 | Director | 09 January 1995 | Active |
745 Cayuga Lane, Franklin Lakes, New Jersey, Usa, 07417 | Director | 09 January 1995 | Active |
16 Stubbs Lane, Kettering, NN15 5ET | Director | 09 January 1995 | Active |
12 Parkfields, Arden Drive Dorridge, Solihull, B93 8LL | Director | 13 January 1994 | Active |
42b Combes Road Remuena, Auckland 5, New Zealand, FOREIGN | Director | 17 March 1992 | Active |
83 Highsett, Hill Road, Cambridge, CB2 1NZ | Director | 09 January 1995 | Active |
Clifton House, 1 Marston Road, St Neots, PE19 2HN | Director | 09 January 1995 | Active |
Clifton House, 1 Marston Road, St Neots, United Kingdom, PE19 2HN | Director | 28 February 2014 | Active |
317 Sunset Road, Cpo Box 3674, Auckland, New Zealand, FOREIGN | Director | 30 September 1992 | Active |
317 Sunset Road, Cpo Box 3674, Auckland, New Zealand, FOREIGN | Director | 30 September 1992 | Active |
317 Sunset Road, Mairangi Bay, Auckland 10, New Zealand, FOREIGN | Director | 17 March 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 February 1992 | Active |
Sealed Air Packaging Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clifton House, 1 Marston Road, St. Neots, England, PE19 2HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.