TRUMPF LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9NL

Company number 01160907
Status Active
Incorporation Date 21 February 1974
Company Type Private Limited Company
Address UNIT 1 PRESIDENT WAY, AIRPORT EXECUTIVE PARK, LUTON, BEDFORDSHIRE, LU2 9NL
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Alexander Paul Mainos as a secretary on 27 July 2016. The most likely internet sites of TRUMPF LIMITED are www.trumpf.co.uk, and www.trumpf.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Trumpf Limited is a Private Limited Company. The company registration number is 01160907. Trumpf Limited has been working since 21 February 1974. The present status of the company is Active. The registered address of Trumpf Limited is Unit 1 President Way Airport Executive Park Luton Bedfordshire Lu2 9nl. . MAINOS, Alexander Paul is a Secretary of the company. DOYLE, Wenke Annette is a Director of the company. MOAKES, Lee is a Director of the company. RUEBLING, Gerhard Willy is a Director of the company. Secretary BINNS, Simon Andrew has been resigned. Secretary VALENTINE, Paul William has been resigned. Director BEILKE, Hans-Jochen has been resigned. Director BINNS, Simon Andrew has been resigned. Director BUTCHER, Roger Michael has been resigned. Director GRUENERT, Lars Daniel has been resigned. Director HUNDSDORFER, Rainer has been resigned. Director KAMMULLER, Mathias, Dr has been resigned. Director KUGA-PANNEN, Hartmut has been resigned. Director LEIBINGER, Berthold, Dr has been resigned. Director LEWIS, Brian Victor has been resigned. Director LITZENBURGER, Ludwig Arthur has been resigned. Director MOAKES, Lee has been resigned. Director NORLAND, Christopher Charles has been resigned. Director RUBLING, Gerhard, Dr has been resigned. Director SIMPSON, Scott has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
MAINOS, Alexander Paul
Appointed Date: 27 July 2016

Director
DOYLE, Wenke Annette
Appointed Date: 01 July 2015
49 years old

Director
MOAKES, Lee
Appointed Date: 01 July 2014
48 years old

Director
RUEBLING, Gerhard Willy
Appointed Date: 01 July 2014
71 years old

Resigned Directors

Secretary
BINNS, Simon Andrew
Resigned: 02 March 2015
Appointed Date: 31 October 2008

Secretary
VALENTINE, Paul William
Resigned: 31 October 2008

Director
BEILKE, Hans-Jochen
Resigned: 30 September 2006
Appointed Date: 13 September 2004
75 years old

Director
BINNS, Simon Andrew
Resigned: 02 March 2015
Appointed Date: 02 September 2009
66 years old

Director
BUTCHER, Roger Michael
Resigned: 31 July 2009
80 years old

Director
GRUENERT, Lars Daniel
Resigned: 01 July 2014
Appointed Date: 07 March 2012
57 years old

Director
HUNDSDORFER, Rainer
Resigned: 30 June 2000
Appointed Date: 01 November 1999
68 years old

Director
KAMMULLER, Mathias, Dr
Resigned: 03 January 2012
Appointed Date: 30 September 2006
67 years old

Director
KUGA-PANNEN, Hartmut
Resigned: 30 June 2011
Appointed Date: 19 September 2007
66 years old

Director
LEIBINGER, Berthold, Dr
Resigned: 01 July 2006
94 years old

Director
LEWIS, Brian Victor
Resigned: 30 September 2007
82 years old

Director
LITZENBURGER, Ludwig Arthur
Resigned: 31 October 1999
91 years old

Director
MOAKES, Lee
Resigned: 01 July 2014
Appointed Date: 01 July 2014
48 years old

Director
NORLAND, Christopher Charles
Resigned: 09 May 1998
88 years old

Director
RUBLING, Gerhard, Dr
Resigned: 13 September 2004
Appointed Date: 01 July 2000
71 years old

Director
SIMPSON, Scott
Resigned: 30 June 2015
Appointed Date: 29 September 2010
58 years old

TRUMPF LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Jul 2016
Appointment of Mr Alexander Paul Mainos as a secretary on 27 July 2016
11 Apr 2016
Full accounts made up to 30 June 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4,500,000

...
... and 100 more events
03 Feb 1988
Full group accounts made up to 30 June 1987

03 Feb 1988
Return made up to 25/01/88; full list of members

02 Feb 1987
Group of companies' accounts made up to 30 June 1986

02 Feb 1987
Return made up to 28/01/87; full list of members

15 Jul 1983
Incorporation

TRUMPF LIMITED Charges

16 December 2004
Deposit agreement to secure own liabilities
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 March 1986
Legal charge
Delivered: 17 March 1986
Status: Satisfied on 27 September 1994
Persons entitled: Barclays Bank PLC
Description: Land and premises at lyon way st. Albans, hertfords.
17 February 1986
Debenture
Delivered: 26 February 1986
Status: Satisfied on 27 September 1994
Persons entitled: Barclays Bank PLC
Description: (See doc M40). Fixed and floating charges over the…