TRELLEBORG MARINE SYSTEMS UK LIMITED
TEWKESBURY SEA SYSTEMS TECHNOLOGY LIMITED SEA TECHNIK LTD

Hellopages » Gloucestershire » Tewkesbury » GL20 8UQ
Company number 03700852
Status Active
Incorporation Date 25 January 1999
Company Type Private Limited Company
Address TRELLEBORG INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8UQ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Appointment of Hans Conny Torstensson as a director on 25 October 2016; Termination of appointment of Lars Evald Olsson as a director on 22 September 2016. The most likely internet sites of TRELLEBORG MARINE SYSTEMS UK LIMITED are www.trelleborgmarinesystemsuk.co.uk, and www.trelleborg-marine-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Cheltenham Spa Rail Station is 7.2 miles; to Pershore Rail Station is 9.2 miles; to Gloucester Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trelleborg Marine Systems Uk Limited is a Private Limited Company. The company registration number is 03700852. Trelleborg Marine Systems Uk Limited has been working since 25 January 1999. The present status of the company is Active. The registered address of Trelleborg Marine Systems Uk Limited is Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8uq. . ELCOCK, Ian is a Secretary of the company. HEPWORTH, Richard is a Director of the company. MEULLER, Carl Fredrik is a Director of the company. PENDLETON, David is a Director of the company. TORSTENSSON, Hans Conny is a Director of the company. Secretary MILLINGTON, Lisa Jane has been resigned. Secretary WALTERS, Susan has been resigned. Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CEEN, Richard Gareth has been resigned. Director GRAHAM, Gordon Sedman has been resigned. Director MILLINGTON, Lisa Jane has been resigned. Director OLSSON, Lars Evald has been resigned. Director PATRICK, Allan has been resigned. Director STAFFORD, Andrew David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
ELCOCK, Ian
Appointed Date: 09 January 2013

Director
HEPWORTH, Richard
Appointed Date: 09 January 2013
57 years old

Director
MEULLER, Carl Fredrik
Appointed Date: 09 January 2013
55 years old

Director
PENDLETON, David
Appointed Date: 15 May 2014
61 years old

Director
TORSTENSSON, Hans Conny
Appointed Date: 25 October 2016
50 years old

Resigned Directors

Secretary
MILLINGTON, Lisa Jane
Resigned: 01 October 2000
Appointed Date: 03 February 1999

Secretary
WALTERS, Susan
Resigned: 01 January 2005
Appointed Date: 01 October 2000

Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 26 February 2008
Appointed Date: 01 February 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Director
CEEN, Richard Gareth
Resigned: 02 June 2015
Appointed Date: 26 March 2001
73 years old

Director
GRAHAM, Gordon Sedman
Resigned: 09 January 2013
Appointed Date: 01 October 2012
69 years old

Director
MILLINGTON, Lisa Jane
Resigned: 09 January 2013
Appointed Date: 03 February 1999
58 years old

Director
OLSSON, Lars Evald
Resigned: 22 September 2016
Appointed Date: 09 January 2013
72 years old

Director
PATRICK, Allan
Resigned: 01 October 2000
Appointed Date: 03 February 1999
68 years old

Director
STAFFORD, Andrew David
Resigned: 09 January 2013
Appointed Date: 01 October 2012
44 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Persons With Significant Control

Trelleborg Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRELLEBORG MARINE SYSTEMS UK LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
01 Nov 2016
Appointment of Hans Conny Torstensson as a director on 25 October 2016
12 Oct 2016
Termination of appointment of Lars Evald Olsson as a director on 22 September 2016
12 Aug 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 67

...
... and 78 more events
10 Feb 1999
New director appointed
10 Feb 1999
Ad 04/02/99--------- £ si 79@1=79 £ ic 1/80
04 Feb 1999
Secretary resigned
04 Feb 1999
Director resigned
25 Jan 1999
Incorporation