Established in 1989, Triogen Ltd have registered office in Glasgow. There are 16 directors listed as Gillmann, Benoit Marie Pierre, Marshall, Simon, Knight, Joan, Autrand, Michel, Dehouck, Eric Thierry Armand Eugene, Fevrier, Francois, Grienenberger, Hubert, Hauchecorne, Marc Andre Charles, Juppeau, Jean Pierre, Kelly, Thomas Archibald, Lesznik, Gaspar, Nassau, Jean, Wheatley, James, Wiegart, Norbert Johannes, Wray, Ian Alexander, Yearron, Douglas Robert for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLMANN, Benoit Marie Pierre | 18 September 2019 | - | 1 |
MARSHALL, Simon | 01 April 2020 | - | 1 |
AUTRAND, Michel | 30 November 2007 | 30 November 2008 | 1 |
DEHOUCK, Eric Thierry Armand Eugene | 28 November 2013 | 29 February 2016 | 1 |
FEVRIER, Francois | 31 January 2002 | 30 November 2007 | 1 |
GRIENENBERGER, Hubert | 30 June 2009 | 28 November 2013 | 1 |
HAUCHECORNE, Marc Andre Charles | 30 November 2008 | 30 June 2009 | 1 |
JUPPEAU, Jean Pierre | 10 April 1996 | 28 January 1999 | 1 |
KELLY, Thomas Archibald | 01 January 2014 | 18 September 2019 | 1 |
LESZNIK, Gaspar | 28 January 1999 | 25 October 2002 | 1 |
NASSAU, Jean | 25 October 2002 | 26 November 2003 | 1 |
WHEATLEY, James | 28 September 1989 | 01 January 2014 | 1 |
WIEGART, Norbert Johannes | 10 April 1996 | 31 January 2002 | 1 |
WRAY, Ian Alexander | 27 November 1989 | 10 April 1996 | 1 |
YEARRON, Douglas Robert | 14 January 1991 | 10 April 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNIGHT, Joan | 22 May 2017 | 18 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 19 May 2020 | |
PSC02 - N/A | 07 April 2020 | |
CS01 - N/A | 03 April 2020 | |
PSC07 - N/A | 03 April 2020 | |
CH01 - Change of particulars for director | 04 October 2019 | |
RESOLUTIONS - N/A | 03 October 2019 | |
RESOLUTIONS - N/A | 19 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
TM02 - Termination of appointment of secretary | 19 September 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
AP01 - Appointment of director | 19 September 2019 | |
AA - Annual Accounts | 20 August 2019 | |
MR04 - N/A | 22 July 2019 | |
MR04 - N/A | 22 July 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 03 April 2018 | |
PSC02 - N/A | 03 April 2018 | |
PSC07 - N/A | 03 April 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
AA - Annual Accounts | 30 August 2017 | |
AP01 - Appointment of director | 10 August 2017 | |
AP01 - Appointment of director | 10 August 2017 | |
TM02 - Termination of appointment of secretary | 25 May 2017 | |
AP03 - Appointment of secretary | 22 May 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 01 October 2016 | |
CERTNM - Change of name certificate | 10 August 2016 | |
RESOLUTIONS - N/A | 10 August 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AP01 - Appointment of director | 08 March 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 10 April 2014 | |
TM01 - Termination of appointment of director | 15 January 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
AP01 - Appointment of director | 20 December 2013 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 12 May 2011 | |
CH04 - Change of particulars for corporate secretary | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AD01 - Change of registered office address | 06 October 2010 | |
AR01 - Annual Return | 02 June 2010 | |
AA - Annual Accounts | 04 March 2010 | |
288b - Notice of resignation of directors or secretaries | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
363a - Annual Return | 16 April 2009 | |
AA - Annual Accounts | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 23 January 2009 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 28 February 2008 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 17 December 2007 | |
363s - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 07 April 2005 | |
AA - Annual Accounts | 23 January 2005 | |
353 - Register of members | 16 July 2004 | |
CERTNM - Change of name certificate | 09 July 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 22 November 2002 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 18 February 2002 | |
288b - Notice of resignation of directors or secretaries | 18 February 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
363s - Annual Return | 04 April 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 04 February 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 06 May 1999 | |
288b - Notice of resignation of directors or secretaries | 06 February 1999 | |
288a - Notice of appointment of directors or secretaries | 06 February 1999 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 19 February 1998 | |
AA - Annual Accounts | 07 October 1997 | |
CERTNM - Change of name certificate | 22 April 1997 | |
363s - Annual Return | 09 April 1997 | |
RESOLUTIONS - N/A | 04 February 1997 | |
RESOLUTIONS - N/A | 04 February 1997 | |
RESOLUTIONS - N/A | 04 February 1997 | |
287 - Change in situation or address of Registered Office | 04 July 1996 | |
AA - Annual Accounts | 09 May 1996 | |
225 - Change of Accounting Reference Date | 02 May 1996 | |
287 - Change in situation or address of Registered Office | 02 May 1996 | |
363s - Annual Return | 25 April 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
363s - Annual Return | 12 April 1995 | |
AA - Annual Accounts | 02 March 1995 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 20 April 1994 | |
MISC - Miscellaneous document | 10 August 1993 | |
363s - Annual Return | 16 April 1993 | |
AA - Annual Accounts | 16 April 1993 | |
410(Scot) - N/A | 22 June 1992 | |
AA - Annual Accounts | 13 May 1992 | |
363s - Annual Return | 15 April 1992 | |
287 - Change in situation or address of Registered Office | 04 March 1992 | |
RESOLUTIONS - N/A | 20 January 1992 | |
363a - Annual Return | 18 April 1991 | |
AA - Annual Accounts | 18 April 1991 | |
288 - N/A | 14 February 1991 | |
288 - N/A | 10 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 December 1989 | |
410(Scot) - N/A | 15 December 1989 | |
NEWINC - New incorporation documents | 28 September 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 15 June 1992 | Fully Satisfied |
N/A |
Bond & floating charge | 27 November 1989 | Fully Satisfied |
N/A |