Trinity Applied Technology Limited

All UK companiesProfessional, scientific and technical activitiesTrinity Applied Technology Limited

Non-trading company

Trinity Applied Technology Limited contacts: address, phone, fax, email, website, shedule

Address: Berkshire House 168-173 High Holborn WC1V 7AA London

Phone: +44-1547 9226287

Fax: +44-1547 9226287

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Trinity Applied Technology Limited"? - send email to us!

Trinity Applied Technology Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trinity Applied Technology Limited.

Registration data Trinity Applied Technology Limited

Register date: 1996-10-10

Register number: 03261469

Type of company: Private Limited Company

Get full report form global database UK for Trinity Applied Technology Limited

Owner, director, manager of Trinity Applied Technology Limited

Maxine Lace Secretary. Address: Palace Road, Douglas, IM2 4LB, Isle Of Man. DoB:

Kim Ingrid Brown Director. Address: Palace Road, Douglas, Isle Of Man, IM2 4LB, Isle Of Man. DoB: May 1967, British

Maritsa Sandrine Tranquille-koonjee Secretary. Address: Buttermere Drive, Lakeside Gardens, Onchan, Isle Of Man, United Kingdom. DoB:

Kim Ingrid Brown Secretary. Address: Berkshire House, 168-173 High Holborn, London, WC1V 7AA. DoB:

Michelle Caroline Weipers Secretary. Address: Alexander Drive, Douglas, Isle Of Man, IM2 3QX. DoB:

Colin Charles Bird Director. Address: Geay Varrey, Clay Head Road, Baldrine, Isle Of Man, IM4 6DL. DoB: November 1967, British

Elizabeth Mary Cain Director. Address: Berkshire House, 168-173 High Holborn, London, WC1V 7AA. DoB: July 1959, British

Elizabeth Mary Cain Secretary. Address: Palace Road, Douglas, IM2 4LB, Isle Of Man. DoB:

Richard Lee Taylor Director. Address: Olafs Close, Douglas, Isle Of Man, IM2 7AR, Isle Of Man. DoB: February 1974, British

Bryan Paul Moyer Secretary. Address: Hillberry Heights, Governors Hill, Douglas, IM2 7BP, Isle Of Man. DoB:

Maria Bernadette Patterson Secretary. Address: Berkshire House, 168-173 High Holborn, London, WC1V 7AA. DoB:

Catherine Baxter Secretary. Address: Berkshire House, 168-173 High Holborn, London, WC1V 7AA. DoB:

Richard Lee Taylor Secretary. Address: Olafs Close, Governor's Hill, Douglas, IM2 7AR, Isle Of Man. DoB:

Wyn Tudor Hughes Director. Address: Cronkbourne Road, Douglas, Isle Of Man, IM2 3LB. DoB: June 1963, British

Cornelius Eduard Cassell Director. Address: Marine Cottage, South Cape, Laxey, Isle Of Man, IM4 7HY. DoB: June 1963, South African British

Alan Douglas Butler Director. Address: Garey Greiney Brookfield Avenue, Castletown, Isle Of Man, IM9 1TL. DoB: April 1950, British

Timothy Richard Henwood Director. Address: 3 Abbots Drive, Ballasalla, Isle Of Man, IM9 3EB. DoB: February 1960, Irish

Andrew Mackenzie Dawson Secretary. Address: Pound Cottage, Pound Lane, Santon, Isle Of Man, IM4 1EW. DoB:

Lucy Polly Anne Woolnough Secretary. Address: Gull Cottage, Bradda Road, Port Erin, Isle Of Man, IM9 6PS. DoB:

Michelle Caroline Weipers Secretary. Address: Alexander Drive, Douglas, Isle Of Man, IM2 3QX. DoB:

Robert Arthur Cannell Secretary. Address: 46 Ballalough, Andreas, Isle Of Man. DoB:

Meena Sidpra Secretary. Address: 52 Barrule Park, Ramsey, Isle Of Man, IM8 2BP. DoB:

Francis Alexander Pattison Director. Address: 6 Gainsborough Crescent, Ramsey, Isle Of Man, IM8 3NH. DoB: n\a, British

Rebecca Sorby Secretary. Address: Cronk Cottage, 13 Cronkbourne Avenue, Douglas, Isle Of Man, IM2 3LA. DoB:

Francis Alexander Pattison Director. Address: 6 Gainsborough Crescent, Ramsey, Isle Of Man, IM8 3NH. DoB: n\a, British

Rory Charles Kerr Director. Address: 16 Rue De Luxembourg, Bertrange L-8077, Luxembourg. DoB: December 1949, Irish

Robert John Whillis Director. Address: 15 Brewery Wharf, Victoria Road, Castletown, Isle Of Man, IM9 1EU. DoB: March 1948, British Canadian

Philip Van Der Westhuizen Director. Address: 67,Avenue Grand-Duc Jean, 8323 Olm, Luxemroure. DoB: October 1964, South African

Duncan Fordyce Ellis Director. Address: 4 Manatee, Drakes Highway, Tortola,Sea Cows Bay, British V.Islands. DoB: February 1941, British

Isobel Cara Pope Secretary. Address: Curlew Cottage, Ballamodha, Malew, Isle Of Man, IM9 3AZ. DoB:

Higham Corporate Services Ltd Corporate-secretary. Address: PO BOX 35 Bourne Road, Douglas, Isle Of Man, IM99 1BP. DoB:

Martin John Stewart Katz Director. Address: Merton Croft The Crofts, Castletown, Isle Of Man, IM9 1LY. DoB: April 1968, British

Dr Kevin Brewer Nominee-director. Address: Somerset House, 40-49 Price Street, Birmingham, B4 6LZ. DoB: April 1952, British

Janet Katz Director. Address: 17 Thorny Road, Douglas, Isle Of Man, IM2 5EG. DoB: June 1943, British

Suzanne Brewer Nominee-secretary. Address: Somerset House, 40-49 Price Street, Birmingham, B2 5DN. DoB: n\a, British

Maureen Caroline Quayle Director. Address: Hillgarth, 24 Ballanard Road, Douglas, Isle Of Man, IM2 5HF. DoB: n\a, British

Jobs in Trinity Applied Technology Limited vacancies. Career and practice on Trinity Applied Technology Limited. Working and traineeship

Controller. From GBP 2400

Administrator. From GBP 2000

Electrician. From GBP 1900

Controller. From GBP 2100

Project Planner. From GBP 2300

Carpenter. From GBP 2600

Driver. From GBP 1900

Assistant. From GBP 1100

Responds for Trinity Applied Technology Limited on FaceBook

Read more comments for Trinity Applied Technology Limited. Leave a respond Trinity Applied Technology Limited in social networks. Trinity Applied Technology Limited on Facebook and Google+, LinkedIn, MySpace

Address Trinity Applied Technology Limited on google map

Other similar UK companies as Trinity Applied Technology Limited: Clarion Roadside Limited | Kea94 Phg Ltd. | Steve Coe Limited | Weatherhaven Global Solutions Limited | Nice Beaver Limited

1996 is the date that marks the start of Trinity Applied Technology Limited, a company that is situated at Berkshire House, 168-173 High Holborn , London. This means it's been 20 years Trinity Applied Technology has been in this business, as the company was created on 1996/10/10. Its Companies House Reg No. is 03261469 and the company postal code is WC1V 7AA. The enterprise declared SIC number is 74990 : Non-trading company. Trinity Applied Technology Ltd reported its account information up until 2016-06-30. The business most recent annual return was released on 2015-10-10.

The knowledge we have describing the following firm's employees suggests that there are two directors: Kim Ingrid Brown and Colin Charles Bird who joined the company's Management Board on 2013/01/15 and 2005/07/28. In order to maximise its growth, since the appointment on 2013/03/15 this business has been utilizing the expertise of Maxine Lace, who has been tasked with ensuring efficient administration of this company.