TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED
NEWPORT TT ELECTRONIC MANUFACTURING SERVICES LIMITED WELWYN SYSTEMS LIMITED

Hellopages » Newport » Newport » NP10 9YA

Company number 00896672
Status Active
Incorporation Date 25 January 1967
Company Type Private Limited Company
Address TREGWILYM INDUSTRIAL ESTATE, ROGERSTONE,, NEWPORT, GWENT, NP10 9YA
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Appointment of Mr Kumen Rey Call as a director on 1 January 2017; Termination of appointment of Stephen John Mather as a director on 31 December 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED are www.ttelectronicsintegratedmanufacturingservices.co.uk, and www.tt-electronics-integrated-manufacturing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Cathays Rail Station is 8.5 miles; to Cardiff Queen Street Rail Station is 8.6 miles; to Cardiff Central Rail Station is 9.2 miles; to Grangetown (Cardiff) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tt Electronics Integrated Manufacturing Services Limited is a Private Limited Company. The company registration number is 00896672. Tt Electronics Integrated Manufacturing Services Limited has been working since 25 January 1967. The present status of the company is Active. The registered address of Tt Electronics Integrated Manufacturing Services Limited is Tregwilym Industrial Estate Rogerstone Newport Gwent Np10 9ya. . BOARDMAN, Lynton David is a Secretary of the company. BALDOCK, Alexander Lewis is a Director of the company. CALL, Kumen Rey is a Director of the company. HOAD, Mark is a Director of the company. MOSELEY, Rhys Wilson is a Director of the company. Secretary LEIGH, Martin Graham has been resigned. Secretary SHARP, Wendy Jill has been resigned. Director ALLEN, Gary Peter has been resigned. Director ATKINS, Martin Ronald has been resigned. Director CAMBRAY, Geoffrey Paul has been resigned. Director CHANDLER, Lauri Ann has been resigned. Director CHAPLIN, Stella Bridget has been resigned. Director COX, Andrew Stephen has been resigned. Director DASANI, Shatish Damodar has been resigned. Director DAVIES, Graham has been resigned. Director DOYLE, Anthony has been resigned. Director EALES, Fenwick Henry has been resigned. Director EALES, Fenwick Henry has been resigned. Director GOURLEY, Raymond has been resigned. Director LAWRENCE, Philip George has been resigned. Director MATHER, Stephen John has been resigned. Director MATTHEWS, David Paul has been resigned. Director MCEWAN, Ian has been resigned. Director MOLLOY, John has been resigned. Director PAGE, Amanda has been resigned. Director REED, David John, Dr has been resigned. Director RHODES, Paul Andrew has been resigned. Director RODGERS, Neil Anthony has been resigned. Director SAINSBURY, Leslie has been resigned. Director SHAW, Peter John has been resigned. Director TENNYSON, Harry Ingles has been resigned. Director URQUHART, Alan David has been resigned. Director WARNER, Keith has been resigned. Director WATSON, Kenneth John has been resigned. Director WATTS, David Ywan has been resigned. Director WEAVER, Roderick William has been resigned. Director WHITEHEAD, Richard has been resigned. Director WILSON, Paul has been resigned. Director YOUNG, Keith has been resigned. Director YOUNG, Keith has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
BOARDMAN, Lynton David
Appointed Date: 30 January 2013

Director
BALDOCK, Alexander Lewis
Appointed Date: 01 May 2015
54 years old

Director
CALL, Kumen Rey
Appointed Date: 01 January 2017
50 years old

Director
HOAD, Mark
Appointed Date: 01 January 2015
55 years old

Director
MOSELEY, Rhys Wilson
Appointed Date: 01 February 2008
59 years old

Resigned Directors

Secretary
LEIGH, Martin Graham
Resigned: 01 December 2006

Secretary
SHARP, Wendy Jill
Resigned: 30 January 2013
Appointed Date: 01 December 2006

Director
ALLEN, Gary Peter
Resigned: 31 December 2014
Appointed Date: 20 November 2009
57 years old

Director
ATKINS, Martin Ronald
Resigned: 31 March 2009
Appointed Date: 01 December 2006
72 years old

Director
CAMBRAY, Geoffrey Paul
Resigned: 25 April 2008
Appointed Date: 23 May 2002
78 years old

Director
CHANDLER, Lauri Ann
Resigned: 01 December 2006
Appointed Date: 01 February 1994
62 years old

Director
CHAPLIN, Stella Bridget
Resigned: 10 May 2010
Appointed Date: 27 March 2008
57 years old

Director
COX, Andrew Stephen
Resigned: 07 April 2009
Appointed Date: 23 May 2002
63 years old

Director
DASANI, Shatish Damodar
Resigned: 31 December 2014
Appointed Date: 01 August 2008
63 years old

Director
DAVIES, Graham
Resigned: 31 January 2008
Appointed Date: 27 November 2001
78 years old

Director
DOYLE, Anthony
Resigned: 09 January 1996
69 years old

Director
EALES, Fenwick Henry
Resigned: 01 December 2006
Appointed Date: 24 January 2006
65 years old

Director
EALES, Fenwick Henry
Resigned: 11 July 2003
Appointed Date: 23 May 2002
65 years old

Director
GOURLEY, Raymond
Resigned: 31 December 2004
81 years old

Director
LAWRENCE, Philip George
Resigned: 02 July 2004
Appointed Date: 09 April 2003
62 years old

Director
MATHER, Stephen John
Resigned: 31 December 2016
Appointed Date: 20 November 2009
67 years old

Director
MATTHEWS, David Paul
Resigned: 31 March 2010
Appointed Date: 27 March 2008
76 years old

Director
MCEWAN, Ian
Resigned: 31 August 1993
71 years old

Director
MOLLOY, John
Resigned: 30 November 2014
Appointed Date: 20 November 2009
61 years old

Director
PAGE, Amanda
Resigned: 11 February 2000
Appointed Date: 17 March 1997
64 years old

Director
REED, David John, Dr
Resigned: 19 July 1993
77 years old

Director
RHODES, Paul Andrew
Resigned: 16 July 2007
Appointed Date: 26 March 2007
69 years old

Director
RODGERS, Neil Anthony
Resigned: 05 April 2004
Appointed Date: 02 May 1996
72 years old

Director
SAINSBURY, Leslie
Resigned: 20 July 1993
74 years old

Director
SHAW, Peter John
Resigned: 05 January 2005
Appointed Date: 23 May 2002
74 years old

Director
TENNYSON, Harry Ingles
Resigned: 02 May 1996
89 years old

Director
URQUHART, Alan David
Resigned: 01 December 2006
Appointed Date: 29 August 2000
77 years old

Director
WARNER, Keith
Resigned: 31 January 2007
Appointed Date: 04 January 2005
74 years old

Director
WATSON, Kenneth John
Resigned: 10 March 2000
Appointed Date: 01 February 1999
69 years old

Director
WATTS, David Ywan
Resigned: 14 March 2003
Appointed Date: 23 May 2002
64 years old

Director
WEAVER, Roderick William
Resigned: 01 August 2008
Appointed Date: 27 March 2008
75 years old

Director
WHITEHEAD, Richard
Resigned: 30 September 1999
Appointed Date: 23 March 1999
60 years old

Director
WILSON, Paul
Resigned: 05 September 1997
Appointed Date: 18 April 1995
61 years old

Director
YOUNG, Keith
Resigned: 15 January 2007
Appointed Date: 01 December 2004
71 years old

Director
YOUNG, Keith
Resigned: 23 May 2002
Appointed Date: 23 March 1999
71 years old

Persons With Significant Control

Ab Electronic Products Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED Events

08 Jan 2017
Appointment of Mr Kumen Rey Call as a director on 1 January 2017
05 Jan 2017
Termination of appointment of Stephen John Mather as a director on 31 December 2016
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Sep 2016
Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB
19 Aug 2016
Full accounts made up to 31 December 2015
...
... and 185 more events
19 Jul 1988
Return made up to 20/01/88; full list of members

21 Aug 1987
Full accounts made up to 30 September 1986

21 Aug 1987
Return made up to 20/01/87; full list of members

02 Jun 1986
Full accounts made up to 30 September 1985

02 Jun 1986
Return made up to 21/01/86; full list of members

TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED Charges

18 January 1980
Letter of set-off
Delivered: 31 January 1980
Status: Satisfied on 21 November 2002
Persons entitled: Lloyds Bank LTD
Description: Any sums standing to the credit of the company with lloyds…
10 January 1980
Single debenture
Delivered: 31 January 1980
Status: Satisfied on 21 November 2002
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on the undertaking and all property…