Check the

TRIG CONSULTING LIMITED

Company
TRIG CONSULTING LIMITED (03471521)

TRIG CONSULTING

Phone: +44 (0)2084 465 789
A⁺ rating

ABOUT TRIG CONSULTING LIMITED

About Trig Consulting

Trig Consulting Limited was formed in London in 1997. Although most of its consultancy business arises from the London financial markets, consultants have been placed in client sites in, amongst other places, Guam, Brazil, Hong Kong, Slovenia, Australia and New Zealand.

technical and financial analysis of business strategies

product and process assessment, tender specifications, communication and personnel strategies

KEY FINANCES

Year
2015
Assets
£1.07k ▼ £-0.87k (-44.82 %)
Cash
£0.08k ▼ £-0.29k (-77.45 %)
Liabilities
£0.79k ▼ £-0.17k (-17.50 %)
Net Worth
£0.28k ▼ £-0.7k (-71.60 %)

REGISTRATION INFO

Company name
TRIG CONSULTING LIMITED
Company number
03471521
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
trigconsulting.co.uk
Phones
+44 (0)2084 465 789
+44 (0)7713 403 240
02084 465 789
07713 403 240
Registered Address
7 KENDALE,
7 KENDALE,
HEMEL HEMPSTEAD,
ENGLAND,
HP3 8NN

ECONOMIC ACTIVITIES

74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

14 Dec 2016
Confirmation statement made on 26 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
31 Aug 2016
Registered office address changed from 11 Watford Road St. Albans Hertfordshire AL1 2AA to 7 Kendale 7 Kendale Hemel Hempstead HP3 8NN on 31 August 2016

See Also


Last update 2018

TRIG CONSULTING LIMITED DIRECTORS

Caroline Harriet Ritchie

  Acting
Appointed
26 November 1997
Role
Secretary
Address
12 Pen Y Peel Road, Canton, Cardiff, South Glamorgan, CF5 1QX
Name
RITCHIE, Caroline Harriet

Timothy Ronald Ritchie

  Acting PSC
Appointed
26 November 1997
Occupation
Management Consultant
Role
Director
Age
65
Nationality
British
Address
7 Kendale, 7 Kendale, Hemel Hempstead, England, HP3 8NN
Country Of Residence
England
Name
RITCHIE, Timothy Ronald
Notified On
26 November 2016
Nature Of Control
Ownership of shares – 75% or more

GRANT SECRETARIES LIMITED

  Resigned
Appointed
26 November 1997
Resigned
26 November 1997
Role
Nominee Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED

GRANT DIRECTORS LIMITED

  Resigned
Appointed
26 November 1997
Resigned
26 November 1997
Role
Nominee Director
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.