Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIESSE LIMITED
Company Information for

TRIESSE LIMITED

THE ENTERPRISE BUILDING, PORT OF TILBURY, TILBURY, RM18 7HL,
Company Registration Number
01196158
Private Limited Company
Active

Company Overview

About Triesse Ltd
TRIESSE LIMITED was founded on 1975-01-13 and has its registered office in Tilbury. The organisation's status is listed as "Active". Triesse Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRIESSE LIMITED
 
Legal Registered Office
THE ENTERPRISE BUILDING
PORT OF TILBURY
TILBURY
RM18 7HL
Other companies in LS25
 
Telephone0193-755-7771
 
Filing Information
Company Number 01196158
Company ID Number 01196158
Date formed 1975-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 12:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIESSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIESSE LIMITED
The following companies were found which have the same name as TRIESSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIESSE (TRISAN) LIMITED THE ENTERPRISE BUILDING PORT OF TILBURY TILBURY RM18 7HL Active Company formed on the 1995-04-03
TRIESSE CAPITAL CORP British Columbia Dissolved
TRIESSE GROUP LIMITED THE ENTERPRISE BUILDING PORT OF TILBURY TILBURY RM18 7HL Active Company formed on the 2010-07-30
TRIESSE HOLDINGS LIMITED THE ENTERPRISE BUILDING PORT OF TILBURY TILBURY RM18 7HL Active Company formed on the 1996-09-20
TRIESSENCE PTE. LTD. TRAS STREET Singapore 079027 Active Company formed on the 2015-03-18
TRIESSENCE LLC 17760 COUNTY ROAD 134 FLINT TX 75762 Active Company formed on the 2016-06-14
TRIESSENT TECHNOLOGIES LLC 5575 S. SEMORAN BLVD. ORLANDO, FL 32822 Inactive Company formed on the 2013-11-25
TRIESSENTIAL TRADING SCOTTS ROAD Singapore 228208 Dissolved Company formed on the 2015-10-14

Company Officers of TRIESSE LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE STOKER
Company Secretary 2018-05-15
DAVID JOHN COLMAN
Director 2011-01-19
SIMON DAVID HOLDSWORTH
Director 2013-09-27
JOHN DANIEL NIELD
Director 2014-04-01
ANDREW PETER SMITH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN MCCARDLE
Director 2011-12-01 2017-08-31
MONTAGUE JOHN MEYER
Director 2013-09-27 2017-06-01
RACHEL LOUISE STOKER
Company Secretary 2011-01-01 2013-06-30
DAVID JOHN COLMAN
Director 2010-09-02 2011-01-01
DARREN KARL BARNETT
Company Secretary 2007-10-15 2010-09-02
GLENN MCCARDLE
Director 2007-10-15 2010-09-02
MARK BRYAN STOKES
Director 2007-10-15 2010-09-02
DAVID JOHN COLMAN
Company Secretary 2001-07-12 2007-10-15
DAVID JOHN COLMAN
Director 1997-01-31 2007-10-15
DAVID MORBEY
Director 1997-01-31 2007-10-15
MARTIN ROBERT WALKDEN
Director 1991-12-25 2007-10-15
ROBERT ALLAN EASTWOOD
Director 1997-01-31 2006-12-31
SIMON CHRISTOPHER MATTHEWS
Director 2003-05-01 2005-02-28
KENNETH DAVID WALLER
Director 1997-03-01 2004-04-22
YVONNE LORRAINE HAIGH
Company Secretary 1991-12-25 2001-07-12
YVONNE LORRAINE HAIGH
Director 1991-12-25 1997-01-31
KENNETH DAVID WALLER
Director 1991-12-25 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COLMAN FALCON TIMBER LIMITED Director 2017-06-01 CURRENT 1986-04-24 Active
DAVID JOHN COLMAN STREBORD LIMITED Director 2017-06-01 CURRENT 2000-08-16 Active
DAVID JOHN COLMAN MERIDIAN WOOD PRODUCTS LTD. Director 2017-06-01 CURRENT 1993-07-21 Active
DAVID JOHN COLMAN MBM FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1966-06-23 Active
DAVID JOHN COLMAN HOFFMAN THORNWOOD LIMITED Director 2017-06-01 CURRENT 1979-09-28 Active
DAVID JOHN COLMAN COMPASS FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1985-03-08 Active
DAVID JOHN COLMAN MBM SPECIALITY FOREST PRODUCTS LTD Director 2017-06-01 CURRENT 1997-04-24 Active
DAVID JOHN COLMAN CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID JOHN COLMAN CONSOLIDATED TIMBER HOLDINGS LIMITED Director 2013-09-27 CURRENT 1988-09-12 Active
DAVID JOHN COLMAN TRIESSE (TRISAN) LIMITED Director 2010-09-02 CURRENT 1995-04-03 Active
DAVID JOHN COLMAN TRIESSE HOLDINGS LIMITED Director 2010-09-02 CURRENT 1996-09-20 Active
DAVID JOHN COLMAN TRIESSE GROUP LIMITED Director 2010-07-30 CURRENT 2010-07-30 Active
DAVID JOHN COLMAN COLMAN & COLMAN LIMITED Director 2006-10-16 CURRENT 2006-10-16 Active
SIMON DAVID HOLDSWORTH CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
SIMON DAVID HOLDSWORTH TRIESSE (TRISAN) LIMITED Director 2013-09-27 CURRENT 1995-04-03 Active
SIMON DAVID HOLDSWORTH TRIESSE HOLDINGS LIMITED Director 2013-09-27 CURRENT 1996-09-20 Active
SIMON DAVID HOLDSWORTH TRIESSE GROUP LIMITED Director 2013-09-27 CURRENT 2010-07-30 Active
SIMON DAVID HOLDSWORTH HOFFMAN THORNWOOD LIMITED Director 2000-11-21 CURRENT 1979-09-28 Active
SIMON DAVID HOLDSWORTH MERIDIAN WOOD PRODUCTS LTD. Director 1996-01-01 CURRENT 1993-07-21 Active
SIMON DAVID HOLDSWORTH CONSOLIDATED TIMBER HOLDINGS LIMITED Director 1995-11-21 CURRENT 1988-09-12 Active
SIMON DAVID HOLDSWORTH FALCON TIMBER LIMITED Director 1994-12-01 CURRENT 1986-04-24 Active
SIMON DAVID HOLDSWORTH MBM FOREST PRODUCTS LIMITED Director 1994-12-01 CURRENT 1966-06-23 Active
SIMON DAVID HOLDSWORTH COMPASS FOREST PRODUCTS LIMITED Director 1994-12-01 CURRENT 1985-03-08 Active
ANDREW PETER SMITH CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED Director 2017-06-01 CURRENT 2017-02-08 Active
ANDREW PETER SMITH TRIESSE (TRISAN) LIMITED Director 2017-06-01 CURRENT 1995-04-03 Active
ANDREW PETER SMITH TRIESSE HOLDINGS LIMITED Director 2017-06-01 CURRENT 1996-09-20 Active
ANDREW PETER SMITH TRIESSE GROUP LIMITED Director 2017-06-01 CURRENT 2010-07-30 Active
ANDREW PETER SMITH MERIDIAN WOOD PRODUCTS LTD. Director 2017-06-01 CURRENT 1993-07-21 Active
ANDREW PETER SMITH MBM FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1966-06-23 Active
ANDREW PETER SMITH HOFFMAN THORNWOOD LIMITED Director 2017-06-01 CURRENT 1979-09-28 Active
ANDREW PETER SMITH COMPASS FOREST PRODUCTS LIMITED Director 2017-06-01 CURRENT 1985-03-08 Active
ANDREW PETER SMITH MBM SPECIALITY FOREST PRODUCTS LTD Director 2017-06-01 CURRENT 1997-04-24 Active
ANDREW PETER SMITH CONSOLIDATED TIMBER HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-09-12 Active
ANDREW PETER SMITH FALCON TIMBER LIMITED Director 2004-12-17 CURRENT 1986-04-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
General Labourer/Machine Operator AssistantSherburn in Elmet*Two positions available* First position to work days Second position to wok shift work Early & lates. 40 hours a week (overtime possible) Person2015-12-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOUCHER
2022-03-25TM02Termination of appointment of Rachel Louise Stoker on 2022-03-23
2022-01-27APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL NIELD
2022-01-27DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEAD
2022-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HEAD
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL NIELD
2022-01-06CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-16AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-09-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-07-25RES01ADOPT ARTICLES 25/07/21
2021-07-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN CULLEN
2021-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011961580021
2021-07-08AP01DIRECTOR APPOINTED MR JOSEPH BOUCHER
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COLMAN
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2021-06-30PSC02Notification of Triesse Holdings Limited as a person with significant control on 2016-06-01
2021-06-30PSC07CESSATION OF CONSOLIDATED TIMBER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 011961580020
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HOLDSWORTH
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-18RES01ADOPT ARTICLES 18/05/18
2018-05-15AP03Appointment of Miss Rachel Louise Stoker as company secretary on 2018-05-15
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MCCARDLE
2017-08-14AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MONTAGUE JOHN MEYER
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25AP01DIRECTOR APPOINTED MR JOHN DANIEL NIELD
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-06AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06AP01DIRECTOR APPOINTED MR SIMON DAVID HOLDSWORTH
2013-11-06AP01DIRECTOR APPOINTED MR MONTAGUE JOHN MEYER
2013-07-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL STOKER
2012-12-06AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AR0130/11/11 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR GLENN MCCARDLE
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19AP03SECRETARY APPOINTED MISS RACHEL LOUISE STOKER
2011-01-19AP01DIRECTOR APPOINTED MR DAVID JOHN COLMAN
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLMAN
2010-12-23AR0130/11/10 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-10-01MISCSECTION 519
2010-09-10RES01ALTER ARTICLES 02/09/2010
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 5 BROMFORD GATE BROMFORD LANE BIRMINGHAM B24 8DW
2010-09-10AP01DIRECTOR APPOINTED DAVID JOHN COLMAN
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MCCARDLE
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOKES
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY DARREN BARNETT
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-12-16AR0130/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BRYAN STOKES / 30/11/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MCCARDLE / 30/11/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK STOKES / 27/10/2008
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-05-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-08225ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008
2008-03-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-19190LOCATION OF DEBENTURE REGISTER
2007-12-19353LOCATION OF REGISTER OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: UNIT 5 BROMFORD GATE BROMFORD LANE HEARTLANDS BIRMINGHAM B24 8DW
2007-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288bDIRECTOR RESIGNED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: LANCASTER CLOSE SHERBURN ENTERPRISE PARK SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6NS
2007-10-28288aNEW SECRETARY APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-10288bDIRECTOR RESIGNED
2006-12-09363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIESSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIESSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2010-09-08 Outstanding VENTURE FINANCE PLC
ALL ASSETS DEBENTURE 2010-09-04 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
DEBENTURE 2008-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIESSE LIMITED

Intangible Assets
Patents
We have not found any records of TRIESSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TRIESSE LIMITED owns 1 domain names.

triesseltd.co.uk  

Trademarks
We have not found any records of TRIESSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIESSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-11-09 GBP £1,665
Nottinghamshire County Council 2011-03-08 GBP £1,665
Nottinghamshire County Council 2011-02-28 GBP £1,665
Nottinghamshire County Council 2011-01-19 GBP £2,540

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRIESSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIESSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIESSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.