Tricolore Great Britain Limited BUCKINGHAMSHIRE


Tricolore Great Britain started in year 1992 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02695374. The Tricolore Great Britain company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Buckinghamshire at 24 Dukes Wood Avenue. Postal code: SL9 7JT.

Currently there are 2 directors in the the company, namely Lisa R. and Martyn E.. In addition one secretary - Timothy M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tricolore Great Britain Limited Address / Contact

Office Address 24 Dukes Wood Avenue
Office Address2 Gerrards Cross
Town Buckinghamshire
Post code SL9 7JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02695374
Date of Incorporation Mon, 9th Mar 1992
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Timothy M.

Position: Secretary

Appointed: 08 October 2020

Lisa R.

Position: Director

Appointed: 30 October 2018

Martyn E.

Position: Director

Appointed: 18 April 2015

Christopher H.

Position: Secretary

Appointed: 14 October 2018

Resigned: 02 November 2019

Stephen B.

Position: Secretary

Appointed: 18 March 2017

Resigned: 14 October 2018

Keith R.

Position: Secretary

Appointed: 18 April 2015

Resigned: 18 March 2017

Adrian S.

Position: Secretary

Appointed: 10 May 2013

Resigned: 18 April 2015

Clive F.

Position: Director

Appointed: 01 October 2011

Resigned: 30 October 2018

Robert H.

Position: Secretary

Appointed: 01 June 2009

Resigned: 10 May 2013

Graham S.

Position: Director

Appointed: 16 April 2005

Resigned: 10 May 2013

Andrew J.

Position: Secretary

Appointed: 16 April 2005

Resigned: 01 June 2009

David K.

Position: Director

Appointed: 02 November 2003

Resigned: 16 April 2005

Gary B.

Position: Director

Appointed: 02 November 2003

Resigned: 01 June 2009

Graham S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 16 April 2005

Karyn J.

Position: Director

Appointed: 29 September 2001

Resigned: 31 March 2003

Karyn J.

Position: Secretary

Appointed: 29 September 2001

Resigned: 31 March 2003

Colin D.

Position: Director

Appointed: 23 May 2001

Resigned: 02 November 2003

Keith R.

Position: Secretary

Appointed: 16 October 1999

Resigned: 29 September 2001

Keith R.

Position: Director

Appointed: 16 October 1999

Resigned: 29 September 2001

Keith H.

Position: Director

Appointed: 18 October 1997

Resigned: 23 May 2001

Jilly P.

Position: Director

Appointed: 15 October 1994

Resigned: 02 November 2003

Bourse Securities Limited

Position: Nominee Director

Appointed: 09 March 1992

Resigned: 09 March 1992

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1992

Resigned: 09 March 1992

Michael W.

Position: Director

Appointed: 09 March 1992

Resigned: 18 October 1997

Alan Y.

Position: Director

Appointed: 09 March 1992

Resigned: 15 October 1994

David H.

Position: Secretary

Appointed: 09 March 1992

Resigned: 16 October 1999

David H.

Position: Director

Appointed: 09 March 1992

Resigned: 16 October 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Clive F. The abovementioned PSC has significiant influence or control over the company,.

Clive F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 25th, March 2024
Free Download (10 pages)

Company search

Advertisements