TRIMBLE MRM LIMITED
IPSWICH TRIMBLE UK LIMITED SPECTRA PRECISION LIMITED SPECTRA-PHYSICS LIMITED

Hellopages » Suffolk » Ipswich » IP2 8SD
Company number 00909156
Status Active
Incorporation Date 23 June 1967
Company Type Private Limited Company
Address 1 BATH STREET, IPSWICH, SUFFOLK, IP2 8SD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Termination of appointment of Antonius Bastiaan Maria Snijders as a director on 16 October 2015. The most likely internet sites of TRIMBLE MRM LIMITED are www.trimblemrm.co.uk, and www.trimble-mrm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. Trimble Mrm Limited is a Private Limited Company. The company registration number is 00909156. Trimble Mrm Limited has been working since 23 June 1967. The present status of the company is Active. The registered address of Trimble Mrm Limited is 1 Bath Street Ipswich Suffolk Ip2 8sd. . KIRKLAND, James Anthony is a Secretary of the company. HEELAS, John Henry Gale is a Director of the company. HUEY III, John Ernest is a Director of the company. KIRKLAND, James Anthony is a Director of the company. REEDER, Robbert Hendrik Herman is a Director of the company. Secretary MAYSH, Iain Michael has been resigned. Secretary WILLOWS, Nigel Alan has been resigned. Secretary WINTER, David has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Secretary SA LAW SECRETARIES LTD has been resigned. Director ASPLUND, Erik Johan Gustaf has been resigned. Director BEAGLEY, Donna Michelle has been resigned. Director BERGLUND, Steven Walker has been resigned. Director KLIEM, Jurgen has been resigned. Director MAYSH, Iain Michael has been resigned. Director PITT, Nicholas Edward has been resigned. Director SNIJDERS, Antonius Bastiaan Maria has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
KIRKLAND, James Anthony
Appointed Date: 29 November 2013

Director
HEELAS, John Henry Gale
Appointed Date: 24 July 2015
62 years old

Director
HUEY III, John Ernest
Appointed Date: 24 July 2015
76 years old

Director
KIRKLAND, James Anthony
Appointed Date: 24 July 2015
66 years old

Director
REEDER, Robbert Hendrik Herman
Appointed Date: 16 October 2015
55 years old

Resigned Directors

Secretary
MAYSH, Iain Michael
Resigned: 09 October 1997
Appointed Date: 30 May 1994

Secretary
WILLOWS, Nigel Alan
Resigned: 29 November 2013
Appointed Date: 01 April 2008

Secretary
WINTER, David
Resigned: 03 June 1993

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 30 May 1994

Secretary
SA LAW SECRETARIES LTD
Resigned: 31 March 2008
Appointed Date: 09 October 1997

Director
ASPLUND, Erik Johan Gustaf
Resigned: 29 June 2000
Appointed Date: 13 December 1995
82 years old

Director
BEAGLEY, Donna Michelle
Resigned: 22 November 2000
Appointed Date: 26 June 2000
62 years old

Director
BERGLUND, Steven Walker
Resigned: 13 December 1995
74 years old

Director
KLIEM, Jurgen
Resigned: 24 July 2015
Appointed Date: 10 October 1997
68 years old

Director
MAYSH, Iain Michael
Resigned: 10 October 1997
Appointed Date: 06 June 1994
70 years old

Director
PITT, Nicholas Edward
Resigned: 06 June 1994
76 years old

Director
SNIJDERS, Antonius Bastiaan Maria
Resigned: 16 October 2015
Appointed Date: 14 September 2010
65 years old

Persons With Significant Control

Trimble Navigation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRIMBLE MRM LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 5 July 2016 with updates
02 Nov 2015
Termination of appointment of Antonius Bastiaan Maria Snijders as a director on 16 October 2015
28 Oct 2015
Appointment of Robbert Hendrik Herman Reeder as a director on 16 October 2015
14 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 108 more events
22 Sep 1987
Full accounts made up to 30 September 1986

22 Sep 1987
Return made up to 31/08/87; full list of members

26 Jun 1986
Full accounts made up to 30 September 1985

26 Jun 1986
Return made up to 12/06/86; full list of members

23 Jun 1967
Incorporation

TRIMBLE MRM LIMITED Charges

3 May 1991
Fixed and floating charge
Delivered: 15 May 1991
Status: Satisfied on 29 September 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…