TYCO FIRE PRODUCTS MANUFACTURING LIMITED
SUNBURY-ON-THAMES GRINNELL MANUFACTURING (UK) LIMITED

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 01841522
Status Active
Incorporation Date 16 August 1984
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 25 September 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of TYCO FIRE PRODUCTS MANUFACTURING LIMITED are www.tycofireproductsmanufacturing.co.uk, and www.tyco-fire-products-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tyco Fire Products Manufacturing Limited is a Private Limited Company. The company registration number is 01841522. Tyco Fire Products Manufacturing Limited has been working since 16 August 1984. The present status of the company is Active. The registered address of Tyco Fire Products Manufacturing Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . ALPHONSUS, Anton Bernard is a Secretary of the company. BOWIE, Andrew is a Director of the company. DENNING, Miles is a Director of the company. LINAY, David Curzon is a Director of the company. MACMICHAEL, Mark James is a Director of the company. MORRIS, Damien is a Director of the company. TURCO, Marc is a Director of the company. Secretary GILDER, Thomas has been resigned. Secretary HARRISON, Colin Lancaster has been resigned. Secretary LATHAM, Graham Charles Mason has been resigned. Secretary MACMICHAEL, Mark James has been resigned. Secretary YOUNG, Cedric William has been resigned. Director ATKINSON, Michelle Jean has been resigned. Director BROWNING, Gordon Robert has been resigned. Director BUCKLEY, John Clifford has been resigned. Director COCKS, Robert Brindley has been resigned. Director DENNING, Miles has been resigned. Director DREDGE, Richard John has been resigned. Director DURN, Alan Charles Vincent has been resigned. Director FORT III, John Franklin has been resigned. Director GUTIN, Irving has been resigned. Director HALL, Terry Lee has been resigned. Director JONES, Peter Barlow has been resigned. Director KOZLOWSKI, Leo Dennis has been resigned. Director MEYER, Philipe has been resigned. Director MORRIS, Damien has been resigned. Director NOBLETT, Peter Arnold has been resigned. Director POWER, Richard Dunstan has been resigned. Director RATHMILL, Keith has been resigned. Director SWARTZ, Mark Howard has been resigned. Director WOODS, Kathryn Louise has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ALPHONSUS, Anton Bernard
Appointed Date: 29 September 2012

Director
BOWIE, Andrew
Appointed Date: 29 September 2012
59 years old

Director
DENNING, Miles
Appointed Date: 10 December 2009
54 years old

Director
LINAY, David Curzon
Appointed Date: 01 March 2011
67 years old

Director
MACMICHAEL, Mark James
Appointed Date: 08 August 2002
59 years old

Director
MORRIS, Damien
Appointed Date: 10 December 2009
65 years old

Director
TURCO, Marc
Appointed Date: 27 February 2014
53 years old

Resigned Directors

Secretary
GILDER, Thomas
Resigned: 11 January 2002
Appointed Date: 22 April 1998

Secretary
HARRISON, Colin Lancaster
Resigned: 15 April 1998
Appointed Date: 18 August 1995

Secretary
LATHAM, Graham Charles Mason
Resigned: 30 September 2007
Appointed Date: 11 January 2002

Secretary
MACMICHAEL, Mark James
Resigned: 29 September 2012
Appointed Date: 30 September 2007

Secretary
YOUNG, Cedric William
Resigned: 18 August 1995

Director
ATKINSON, Michelle Jean
Resigned: 19 October 2012
Appointed Date: 01 March 2011
54 years old

Director
BROWNING, Gordon Robert
Resigned: 30 June 2005
Appointed Date: 29 September 2003
73 years old

Director
BUCKLEY, John Clifford
Resigned: 29 September 2003
84 years old

Director
COCKS, Robert Brindley
Resigned: 31 January 2014
Appointed Date: 16 July 1998
65 years old

Director
DENNING, Miles
Resigned: 30 April 2009
Appointed Date: 30 April 2009
54 years old

Director
DREDGE, Richard John
Resigned: 30 April 2009
Appointed Date: 07 July 2008
75 years old

Director
DURN, Alan Charles Vincent
Resigned: 29 September 2003
Appointed Date: 17 April 2000
72 years old

Director
FORT III, John Franklin
Resigned: 08 March 1993
84 years old

Director
GUTIN, Irving
Resigned: 25 June 1993
93 years old

Director
HALL, Terry Lee
Resigned: 07 February 1995
Appointed Date: 08 March 1993
71 years old

Director
JONES, Peter Barlow
Resigned: 01 October 1994
89 years old

Director
KOZLOWSKI, Leo Dennis
Resigned: 25 June 1993
78 years old

Director
MEYER, Philipe
Resigned: 29 September 2003
Appointed Date: 01 October 1994
67 years old

Director
MORRIS, Damien
Resigned: 30 April 2009
Appointed Date: 30 April 2009
65 years old

Director
NOBLETT, Peter Arnold
Resigned: 11 April 2008
Appointed Date: 31 January 2006
62 years old

Director
POWER, Richard Dunstan
Resigned: 29 February 1992
77 years old

Director
RATHMILL, Keith
Resigned: 16 July 1998
Appointed Date: 01 October 1994
78 years old

Director
SWARTZ, Mark Howard
Resigned: 17 April 2000
Appointed Date: 07 February 1995
65 years old

Director
WOODS, Kathryn Louise
Resigned: 15 March 2007
Appointed Date: 28 September 2001
57 years old

Persons With Significant Control

Tyco European Metal Framing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYCO FIRE PRODUCTS MANUFACTURING LIMITED Events

28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
28 Jun 2016
Full accounts made up to 25 September 2015
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

01 Jul 2015
Full accounts made up to 26 September 2014
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 136 more events
08 May 1987
Full accounts made up to 30 June 1986

08 May 1987
Return made up to 31/12/86; full list of members

18 Mar 1987
Director resigned;new director appointed

16 Aug 1984
Incorporation
16 Aug 1984
Certificate of incorporation