• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Triage Services LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Central Bedfordshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Triage Services LTD
  • Address
    ******************
  • SIC Codes
    95110
  • SIC Description
    Repair of computers and peripheral equipment
  • Company Number
    03459830
  • Listing UID
    159323
Google Advert
Location
  • Triage Services LTD, Townsend Farm Road, Dunstable, LU5 5BA

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.898603
  • Longitude
    -0.523119
  • Easting
    501713.0
  • Northing
    223258.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL384283
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, April 12, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CROYDEN, Jonathan Richard
    Appointed On: May 31, 2023
    Occupation: N/A
    Role: director
    Address: Unit 4 Kennet House Langley Quay, Waterside Drive, Langley, Slough, Berkshire, SL3 6EY, England
    LUENGO, Fernando Pugnaire
    Appointed On: August 6, 2024
    Occupation: N/A
    Role: director
    Address: 574, Airport South Parkway, Suite 200, Atlanta, Georgia, 30349, United States
    MACKRILL, Colin Christopher
    Appointed On: June 20, 2000
    Occupation: N/A
    Role: secretary
    Address: 11 Saint Albans Road, Codicote, Hitchin, Hertfordshire, SG4 8UT
    Resigned On: December 31, 2013
    RALPH, Steven Robert
    Appointed On: January 1, 2014
    Occupation: N/A
    Role: secretary
    Address: Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom
    Resigned On: April 9, 2018
    HAMMOND SUDDARDS SECRETARIES LIMITED
    Appointed On: December 17, 1997
    Occupation: N/A
    Role: corporate-secretary
    Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH
    Resigned On: June 20, 2000
    YORK PLACE COMPANY SECRETARIES LIMITED
    Appointed On: November 3, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: December 17, 1997
    COMPTON, Mark Bennison
    Appointed On: June 1, 1998
    Occupation: N/A
    Role: director
    Address: Woodcroft, Beech Lane Woodcote, Reading, Berkshire, RG8 0PY
    Resigned On: March 30, 2001
    ELLIOTT, Norman David
    Appointed On: December 29, 1997
    Occupation: N/A
    Role: director
    Address: Digswell Manor, 74 High Street, Ashwell, Hertfordshire, SG7 5NS
    Resigned On: March 29, 2007
    GUNN, Tony
    Appointed On: June 29, 2022
    Occupation: N/A
    Role: director
    Address: Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom
    Resigned On: May 31, 2023
    HOLMES, Stephen
    Appointed On: December 29, 1997
    Occupation: N/A
    Role: director
    Address: 5 Mathews Close, Stevenage, Hertfordshire, SG1 4XB
    Resigned On: March 29, 2007
    JHAVERI, Dwarkesh Sureshchandra
    Appointed On: January 16, 2023
    Occupation: N/A
    Role: director
    Address: Kennett House, 4 Langley Quay, Waterside Drive, Slough, SL3 6EY, England
    Resigned On: August 6, 2024
    LAUGHTON, Anthony Joseph
    Appointed On: July 1, 1998
    Occupation: N/A
    Role: director
    Address: The Old House, Frensham, Farnham, Surrey, GU10 3EF
    Resigned On: June 30, 2006
    MACKRILL, Colin Christopher
    Appointed On: March 9, 1998
    Occupation: N/A
    Role: director
    Address: 11 Saint Albans Road, Codicote, Hitchin, Hertfordshire, SG4 8UT
    Resigned On: December 31, 2013
    MOINET, Gary Alan
    Appointed On: March 29, 2007
    Occupation: N/A
    Role: director
    Address: Tree Tops, Yardley Road, Olney, Buckinghamshire, MK46 5EL
    Resigned On: April 30, 2010
    NORRIS, Michael John
    Appointed On: July 1, 2006
    Occupation: N/A
    Role: director
    Address: 44 Totteridge Common, London, N20 8ND
    Resigned On: April 9, 2018
    PROSSER, Michael Anthony
    Appointed On: April 9, 2018
    Occupation: N/A
    Role: director
    Address: Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom
    Resigned On: June 24, 2021
    RALPH, Steven
    Appointed On: March 29, 2007
    Occupation: N/A
    Role: director
    Address: 9 Rooks Close, Letchworth, Hertfordshire, SG6 2SN
    Resigned On: April 30, 2020
    SHARMA, Sanjive
    Appointed On: April 9, 2018
    Occupation: N/A
    Role: director
    Address: Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom
    Resigned On: June 29, 2022
    YALLOP, Paul Graeme
    Appointed On: June 24, 2021
    Occupation: N/A
    Role: director
    Address: Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY, United Kingdom
    Resigned On: June 29, 2022
    HSE DIRECTORS LIMITED
    Appointed On: December 17, 1997
    Occupation: N/A
    Role: corporate-director
    Address: 7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH, England
    Resigned On: December 29, 1997
    YORK PLACE COMPANY NOMINEES LIMITED
    Appointed On: November 3, 1997
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: December 17, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 30, 2026
    Overdue
    No
    Period End On
    March 30, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 30, 2026
    Next Made Up To
    March 30, 2026
    Overdue
    No
    Company Name
    TRIAGE SERVICES LIMITED
    Company Number
    03459830
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 14, 2026
    Next Due
    January 28, 2027
    Next Made Up To
    January 14, 2027
    Overdue
    No
    Date Of Creation
    November 3, 1997
    ETag
    17c4c57fa183f48dfa13fe837fafa557eb7423bd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 7, 2015
    Previous Company Names
    Ceased On
    January 7, 1998
    Effective From
    November 3, 1997
    Name
    INSTANTSUCCESS LIMITED
    Registered Office Address
    Address Line 1
    Logistics House
    Address Line 2
    Buckshaw Avenue
    country
    England
    Locality
    Chorley
    Post Code
    PR6 7AJ
    Type
    ltd

    You May Also Be Interested In

    First Computers (east Anglia) Limited Verified listing

    • 263, London Road South, Lowestoft, NR33 0DS
    • East Suffolk
    • Retail sale of electrical household appliances in specialised stores, Repair of computers and peripheral equipment
    • Carrier, Dealer

    Modular Solutions.net LTD Verified listing

    • Modular Solutions, Nelson Road, Sidcup, DA14 6DY
    • Bexley
    • Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Secure IT Recycle LTD Verified listing

    • C3, Chaucer Business Park, Watery Lane, Kemsing, TN15 6PJ
    • Sevenoaks
    • Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    TEC Prime LTD Verified listing

    • TEC Prime, King Street, London, W6 0RR
    • Hammersmith and Fulham
    • Repair of computers and peripheral equipment
    • Carrier, Dealer

    Teknet Solutions LTD Verified listing

    • F30-f33, Moulton Park Business CTR, Redhouse Road, Northampton, NN3 6AQ
    • West Northamptonshire
    • Information technology consultancy activities, Computer facilities management activities, Data processing, hosting and related activities, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    ESP Global Services Limited Verified listing

    • E S P LTD, 5, Acre Road, Reading, RG2 0SU
    • Reading
    • Repair of computers and peripheral equipment
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link