Company number 01756863
Status Active
Incorporation Date 28 September 1983
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Mark Mcdonald as a director on 31 March 2017; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of TRIUMPH ACTUATION SYSTEMS - UK, LTD. are www.triumphactuationsystemsuk.co.uk, and www.triumph-actuation-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triumph Actuation Systems Uk Ltd is a Private Limited Company.
The company registration number is 01756863. Triumph Actuation Systems Uk Ltd has been working since 28 September 1983.
The present status of the company is Active. The registered address of Triumph Actuation Systems Uk Ltd is 20 22 Bedford Row London Wc1r 4js. . WRIGHT 11, John Beckley is a Secretary of the company. CROWLEY, Daniel Joseph is a Director of the company. MCCABE JR., James Francis is a Director of the company. WRIGHT 11, John Beckley is a Director of the company. Secretary PARKES, Gary has been resigned. Director FOULKES, Jon has been resigned. Director FRISBY, Jeffry Douglas has been resigned. Director ILL, Richard Crosby has been resigned. Director ILL, Richard has been resigned. Director JONES, Glyn Nevin has been resigned. Director KEANE, James Brendan has been resigned. Director KORNBLATT, Mosheh David has been resigned. Director MCDONALD, Mark has been resigned. Director MCRAE, Jeffrey Lorne has been resigned. Director PARKES, Gary has been resigned. Director PEACOCK, Michael Peter has been resigned. Director WARD, Steven Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
FOULKES, Jon
Resigned: 13 March 2009
Appointed Date: 01 October 2004
59 years old
Director
ILL, Richard
Resigned: 16 November 2012
Appointed Date: 13 March 2009
82 years old
Director
JONES, Glyn Nevin
Resigned: 13 March 2009
Appointed Date: 01 October 2004
61 years old
Director
MCDONALD, Mark
Resigned: 31 March 2017
Appointed Date: 16 November 2012
58 years old
Persons With Significant Control
Triumph Group Holdings - Uk, Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TRIUMPH ACTUATION SYSTEMS - UK, LTD. Events
04 Apr 2017
Termination of appointment of Mark Mcdonald as a director on 31 March 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
21 Sep 2016
Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016
20 Sep 2016
Termination of appointment of Jeffrey Lorne Mcrae as a director on 6 September 2016
...
... and 120 more events
04 May 1988
Accounts made up to 31 December 1987
04 May 1988
Return made up to 31/12/87; no change of members
04 Aug 1987
Accounts made up to 31 December 1986
25 Jun 1987
Return made up to 31/12/86; no change of members
28 Sep 1983
Incorporation
25 January 2007
Debenture
Delivered: 1 February 2007
Status: Satisfied
on 19 March 2009
Persons entitled: Finance Wales Investments Limited
Description: All buildings, trade and other fixtures, fixed plant and…
14 March 2005
Fixed and floating charge
Delivered: 16 March 2005
Status: Satisfied
on 31 March 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 2000
Mortgage debenture
Delivered: 28 January 2000
Status: Satisfied
on 19 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1999
Fixed charge
Delivered: 17 March 1999
Status: Satisfied
on 22 June 2001
Persons entitled: Lloyds Bowmaker Limited
Description: 3 x tape magazine TM8C serial numbers 18415, 18454, 18394…
18 February 1998
Fixed charge
Delivered: 20 February 1998
Status: Satisfied
on 19 March 2009
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over: 1 dage turbosonic compact DC350 s/n…
29 November 1996
Debenture
Delivered: 5 December 1996
Status: Satisfied
on 20 November 2001
Persons entitled: Lloyds Bank PLC.
Description: .. fixed and floating charges over the undertaking and all…