This company is commonly known as Tripartum Limited. The company was founded 16 years ago and was given the registration number 06876782. The firm's registered office is in STEVENAGE. You can find them at 12 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TRIPARTUM LIMITED |
---|---|---|
Company Number | : | 06876782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2009 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, Hertfordshire, SG1 2FP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Avenue, Westfield Trading Estate, Midsomer Norton, England, BA3 4BS | Secretary | 06 April 2023 | Active |
First Avenue, Westfield Trading Estate, Midsomer Norton, England, BA3 4BS | Director | 01 January 2023 | Active |
First Avenue, Westfield Trading Estate, Midsomer Norton, England, BA3 4BS | Director | 29 October 2021 | Active |
First Avenue, Westfield Trading Estate, Midsomer Norton, England, BA3 4BS | Director | 29 October 2021 | Active |
45 Greenwood Gardens, Shenley, Radlett, WD7 9LF | Director | 14 April 2009 | Active |
Millstone House, Mill Lane, Broxbourne, EN10 7AZ | Director | 14 April 2009 | Active |
44 Bailey Mews, Auckland Road, Cambridge, CB5 8DR | Director | 27 April 2009 | Active |
Integrity Print Ltd | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Integrity Print Ltd, First Avenue, Midsomer Norton, England, BA3 4BS |
Nature of control | : |
|
Integrity Print Limited | ||
Notified on | : | 29 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Avenue, Westfield Trading Estate, Midsomer Norton, England, BA3 4BS |
Nature of control | : |
|
Mr James Idris Shand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millstone House, Mill Lane, Broxbourne, England, EN10 7AZ |
Nature of control | : |
|
Mr Benjamin Jonathan Whitmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Orchard Avenue, Cambridge, England, CB4 2AQ |
Nature of control | : |
|
Mr Michael Harvey Prager | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Greenwood Gardens, Radlett, England, WD7 9LF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.