THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1TD

Company number 02302082
Status Active
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address COATS GROUP PLC, 1 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Mr Arif Kermalli as a director on 25 October 2016; Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016. The most likely internet sites of THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED are www.thomasrobinsonindustrialcontrols.co.uk, and www.thomas-robinson-industrial-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Brentford Rail Station is 5.8 miles; to Fulwell Rail Station is 6.5 miles; to Bushey Rail Station is 9.7 miles; to Chessington North Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Robinson Industrial Controls Limited is a Private Limited Company. The company registration number is 02302082. Thomas Robinson Industrial Controls Limited has been working since 04 October 1988. The present status of the company is Active. The registered address of Thomas Robinson Industrial Controls Limited is Coats Group Plc 1 The Square Stockley Park Uxbridge Middlesex Ub11 1td. . ALLIED MUTUAL INSURANCE SERVICES LIMITED is a Secretary of the company. BARLOW, Charles Frederick is a Director of the company. KERMALLI, Arif is a Director of the company. STOCKWELL, Andrew James is a Director of the company. Secretary BINMORE, John Simpson has been resigned. Secretary HEALY, Christopher William has been resigned. Secretary HENSON, Mark Richard has been resigned. Secretary KING, John Alan Gibbs has been resigned. Secretary RUSSELL, James Richard has been resigned. Director BINMORE, John Simpson has been resigned. Director CUNNINGHAM, Robert Ian has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HOWES, Richard David has been resigned. Director KING, John Alan Gibbs has been resigned. Director LOFTUS, David John has been resigned. Director RUSSELL, James Richard has been resigned. Director SUTTON, Howard has been resigned. Director TARN, Nicholas James has been resigned. Director WALKER, Tom Clifford has been resigned. Director YOUNG, Carleton Adrian has been resigned. Director ALLIED MUTUAL INSURANCE SERVICES LIMITED has been resigned. Director BRUNEL HOLDINGS PLC has been resigned. Director CLAYHILL NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Appointed Date: 30 June 2014

Director
BARLOW, Charles Frederick
Appointed Date: 25 October 2016
67 years old

Director
KERMALLI, Arif
Appointed Date: 25 October 2016
53 years old

Director
STOCKWELL, Andrew James
Appointed Date: 06 April 2016
59 years old

Resigned Directors

Secretary
BINMORE, John Simpson
Resigned: 16 April 1992

Secretary
HEALY, Christopher William
Resigned: 30 June 2014
Appointed Date: 31 March 2014

Secretary
HENSON, Mark Richard
Resigned: 18 January 1993
Appointed Date: 16 April 1992

Secretary
KING, John Alan Gibbs
Resigned: 22 December 2009
Appointed Date: 18 January 1993

Secretary
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 22 December 2009

Director
BINMORE, John Simpson
Resigned: 16 April 1992
87 years old

Director
CUNNINGHAM, Robert Ian
Resigned: 16 April 1992
71 years old

Director
GLEAVE, Clinton John Raymond
Resigned: 31 May 2006
Appointed Date: 27 May 2003
78 years old

Director
HOWES, Richard David
Resigned: 06 April 2016
Appointed Date: 14 July 2014
56 years old

Director
KING, John Alan Gibbs
Resigned: 24 April 1995
Appointed Date: 16 April 1992
78 years old

Director
LOFTUS, David John
Resigned: 24 April 1995
Appointed Date: 08 July 1993
64 years old

Director
RUSSELL, James Richard
Resigned: 31 March 2014
Appointed Date: 27 May 2003
71 years old

Director
SUTTON, Howard
Resigned: 02 March 1994
Appointed Date: 08 July 1993
74 years old

Director
TARN, Nicholas James
Resigned: 30 June 2014
Appointed Date: 31 May 2006
60 years old

Director
WALKER, Tom Clifford
Resigned: 24 April 1995
Appointed Date: 02 March 1994
84 years old

Director
YOUNG, Carleton Adrian
Resigned: 30 September 1993
Appointed Date: 16 April 1992
70 years old

Director
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Resigned: 25 October 2016
Appointed Date: 31 March 2014

Director
BRUNEL HOLDINGS PLC
Resigned: 27 May 2003
Appointed Date: 24 April 1995

Director
CLAYHILL NOMINEES LIMITED
Resigned: 27 May 2003
Appointed Date: 24 April 1995

Persons With Significant Control

Coats Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Events

06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
26 Oct 2016
Appointment of Mr Arif Kermalli as a director on 25 October 2016
26 Oct 2016
Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016
26 Oct 2016
Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 110 more events
02 Mar 1989
New director appointed

19 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Registered office changed on 19/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

09 Jan 1989
Company name changed lamberhills LIMITED\certificate issued on 10/01/89

04 Oct 1988
Incorporation

THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Charges

4 May 1989
Single debenture
Delivered: 18 May 1989
Status: Satisfied on 15 January 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…