Company NameTrinette Limited
DirectorsAlexander Michael Comba and Eric Marie Michel Zeller
Company StatusDissolved
Company Number01982455
CategoryPrivate Limited Company
Incorporation Date27 January 1986(38 years, 3 months ago)
Previous NameControl And Applications (UK) Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed31 December 1996(10 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed17 November 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 March 1994)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameWaldemar Richard Smolarz
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1993)
RoleCompany Executive
Correspondence Address23 Derwent Avenue
London
SW15 3RA
Secretary NameMr Fatima Choglay
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Mount House
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Director NameMr Edward Louis Molnar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Courtmoor Avenue
Fleet
Hampshire
GU52 7UE
Secretary NameMr David Harold Taylor
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 May 1993)
RoleCompany Director
Correspondence Address37 Leigh Way
Weaverham
Northwich
Cheshire
CW8 3PR
Director NameRobert Bryan Hatfield
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1995)
RoleCompany Executive
Correspondence Address25 Robinson Drive
Crabtree Park
Worksop
Nottinghamshire
S80 1BD
Director NameMr Peter James Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 October 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Hall Lane
Lydiate
Liverpool
L31 4HN
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed27 May 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameMr Bernard Kenneth Goodchild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1995)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Wynyard
Stockton
Cleveland
TS22 5ND
Director NameJohn Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 1997)
RoleGroup Managing Director
Correspondence AddressNorjon House
Newby Road, Hazel Grove
Stockport
Cheshire
SK7 5DU
Director NameGuy Dorsner
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed13 April 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 1997)
RoleCom Executive
Correspondence Address60 Perryn Road
London
W3 7LX

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2001Dissolved (1 page)
8 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
6 February 1998£ nc 11051071/11244771 05/12/97 (2 pages)
6 February 1998Ad 19/11/97--------- £ si 193700@1=193700 £ ic 6500010/6693710 (2 pages)
15 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 1997Appointment of a voluntary liquidator (1 page)
15 December 1997Declaration of solvency (3 pages)
11 December 1997Ad 19/11/97--------- £ si 10@1=10 £ ic 6500000/6500010 (2 pages)
11 December 1997£ nc 11051061/11051071 19/11/97 (2 pages)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 November 1997Memorandum and Articles of Association (12 pages)
21 November 1997New director appointed (4 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Company name changed control and applications (uk) li mited\certificate issued on 24/11/97 (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 June 1997Director's particulars changed (1 page)
19 March 1997Return made up to 04/03/97; no change of members (11 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (15 pages)
30 August 1996Ad 28/06/96--------- £ si 4551061@1=4551061 £ ic 6500000/11051061 (2 pages)
30 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 August 1996Nc inc already adjusted 28/06/96 (1 page)
7 June 1996Director's particulars changed (1 page)
29 May 1996Return made up to 04/03/96; full list of members (11 pages)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)
27 July 1995Director resigned (4 pages)
24 May 1995New director appointed (4 pages)
7 March 1995Return made up to 04/03/95; full list of members (22 pages)