About

Registered Number: 07318927
Date of Incorporation: 19/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: Rendall And Rittner Limited C/O Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Having been setup in 2010, Trinity Gate Rtm Company Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. This company has 11 directors listed as Huggon, Michael Stewart, Osindero, Diana Olabisi, Potter, Kenneth, Crawford, Robert Mackay, Dr, Rendall And Rittner Limited, Carter, Colleen Jayne, Crawford, Robert Mackay, Dr, Mokuolu, Robert, Nash, Philip John, Nichols, John Roland, Potter, Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGGON, Michael Stewart 19 July 2010 - 1
OSINDERO, Diana Olabisi 23 May 2011 - 1
POTTER, Kenneth 26 January 2017 - 1
CARTER, Colleen Jayne 19 July 2010 15 July 2011 1
CRAWFORD, Robert Mackay, Dr 19 July 2010 04 October 2010 1
MOKUOLU, Robert 09 February 2018 09 February 2018 1
NASH, Philip John 19 July 2010 08 February 2012 1
NICHOLS, John Roland 01 November 2010 10 February 2011 1
POTTER, Kenneth 23 May 2011 05 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Robert Mackay, Dr 19 July 2010 04 October 2010 1
RENDALL AND RITTNER LIMITED 09 October 2010 01 June 2011 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 12 April 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 01 August 2014
AP04 - Appointment of corporate secretary 01 August 2014
AD01 - Change of registered office address 01 August 2014
TM02 - Termination of appointment of secretary 30 May 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 13 February 2012
AP01 - Appointment of director 07 February 2012
AA - Annual Accounts 30 January 2012
TM01 - Termination of appointment of director 13 October 2011
AP01 - Appointment of director 08 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AP01 - Appointment of director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
TM01 - Termination of appointment of director 25 July 2011
AP01 - Appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AP04 - Appointment of corporate secretary 08 June 2011
AD01 - Change of registered office address 08 June 2011
RESOLUTIONS - N/A 17 May 2011
TM01 - Termination of appointment of director 23 February 2011
AP01 - Appointment of director 10 February 2011
AP04 - Appointment of corporate secretary 27 October 2010
AD01 - Change of registered office address 27 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AD01 - Change of registered office address 25 October 2010
NEWINC - New incorporation documents 19 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.