TRINITY MAXWELL LIMITED

  • Company statusdissolved
  • Company No07391869
  • Age14 years 10 months Incorporated 29 September 2010
  • Officers0

Address

Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

TRINITY MAXWELL LIMITED is an dissolved company incorporated on 29 September 2010 and based in Crewe, England. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61900 Other telecommunications activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

1 Year Ago on 05 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 06 Oct 2023

Gazette Notice Voluntary

1 Year Ago on 19 Sep 2023

Dissolution Application Strike Off Company

1 Year Ago on 06 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 03 Aug 2023

Appoint Person Secretary Company With Name Date

2 Years Ago on 29 Jun 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 29 Jun 2023

Memorandum Articles

2 Years Ago on 19 Apr 2023

Resolution

2 Years Ago on 19 Apr 2023

Accounts With Accounts Type Audit Exemption Subsiduary

2 Years Ago on 16 Dec 2022

Legacy

2 Years Ago on 16 Dec 2022

Legacy

2 Years Ago on 16 Dec 2022

Legacy

2 Years Ago on 16 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 04 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 16 Sep 2022

Appoint Person Director Company With Name Date

3 Years Ago on 26 Apr 2022

Termination Director Company With Name Termination Date

3 Years Ago on 25 Apr 2022

Mortgage Charge Whole Cease And Release With Charge Number

3 Years Ago on 08 Mar 2022

Termination Director Company With Name Termination Date

3 Years Ago on 12 Jan 2022

Accounts With Accounts Type Audit Exemption Subsiduary

3 Years Ago on 16 Dec 2021

Legacy

3 Years Ago on 16 Dec 2021

Legacy

3 Years Ago on 16 Dec 2021

Legacy

3 Years Ago on 16 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 04 Oct 2021

Mortgage Satisfy Charge Full

3 Years Ago on 14 Sep 2021

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HINCKS, Oliver Brandonsecretary 23 Jun 2023
FERRIS, Ray Neildirector Aug 197421 Nov 2019
HOLMES, William Stanleydirector Mar 196421 Nov 2019
MORRIS, Timothy Johndirector May 197214 Apr 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Radius Payment Solutions Limited 21 Nov 2019
Mr Nigel Waddell Mar 197006 Apr 2016
Mr Kristopher Derek Weaver Feb 196606 Apr 2016
Mr Ben Mcgawley Jul 197606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.