This company is commonly known as Trinity Maxwell Limited. The company was founded 14 years ago and was given the registration number 07391869. The firm's registered office is in CREWE. You can find them at Euro Card Centre Herald Park, Herald Drive, Crewe, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TRINITY MAXWELL LIMITED |
---|---|---|
Company Number | : | 07391869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2010 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Euro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 23 June 2023 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 21 November 2019 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 21 November 2019 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 14 April 2022 | Active |
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 01 June 2021 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 21 November 2019 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Secretary | 17 March 2021 | Active |
Unicorn House, 221 Shoreditch High Street, London, England, E1 6PJ | Director | 09 May 2012 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 11 May 2011 | Active |
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG | Director | 21 November 2019 | Active |
Unicorn House, 221 Shoreditch High Street, London, England, E1 6PJ | Director | 09 May 2012 | Active |
Unicorn House, 221 Shoreditch High Street, London, England, E1 6PJ | Director | 29 September 2010 | Active |
Radius Payment Solutions Limited | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Euro Card Centre, Herald Park, Crewe, England, CW1 6EG |
Nature of control | : |
|
Mr Nigel Waddell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unicorn House, 221 Shoreditch High Street, London, England, E1 6PJ |
Nature of control | : |
|
Mr Kristopher Derek Weaver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unicorn House, 221 Shoreditch High Street, London, England, E1 6PJ |
Nature of control | : |
|
Mr Ben Mcgawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unicorn House, 221 Shoreditch High Street, London, England, E1 6PJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.