TRELLEBORG ROCHDALE LIMITED
TEWKESBURY AMBLER TECHNOLOGIES LIMITED BRABCO 701 LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL20 8UQ
Company number 06039524
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address TRELLEBORG INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, GL20 8UQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-two 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 ROCHDALE LIMITED are www.trelleborgrochdale.co.uk, and www.trelleborg-rochdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two 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 Rochdale Limited is a Private Limited Company. The company registration number is 06039524. Trelleborg Rochdale Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Trelleborg Rochdale Limited is Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire Gl20 8uq. . ELCOCK, Ian is a Secretary of the company. CHADWICK, Adrian is a Director of the company. DRURY, John Paul is a Director of the company. ERIKSEN, Thor Hegg is a Director of the company. MEULLER, Carl Fredrik is a Director of the company. TORSTENSSON, Hans Conny is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Secretary RIGBY, Geoff has been resigned. Director BURGESS, Alan Michael has been resigned. Director OLSSON, Lars Evald has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ELCOCK, Ian
Appointed Date: 08 April 2013

Director
CHADWICK, Adrian
Appointed Date: 09 January 2007
67 years old

Director
DRURY, John Paul
Appointed Date: 27 February 2015
55 years old

Director
ERIKSEN, Thor Hegg
Appointed Date: 27 February 2015
59 years old

Director
MEULLER, Carl Fredrik
Appointed Date: 08 April 2013
55 years old

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

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 09 January 2007
Appointed Date: 02 January 2007

Secretary
RIGBY, Geoff
Resigned: 08 April 2013
Appointed Date: 09 January 2007

Director
BURGESS, Alan Michael
Resigned: 16 February 2015
Appointed Date: 08 April 2013
67 years old

Director
OLSSON, Lars Evald
Resigned: 22 September 2016
Appointed Date: 08 April 2013
72 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 09 January 2007
Appointed Date: 02 January 2007

Persons With Significant Control

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

TRELLEBORG ROCHDALE 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 100

...
... and 42 more events
24 Jan 2007
Secretary resigned
24 Jan 2007
New secretary appointed
24 Jan 2007
New director appointed
17 Jan 2007
Company name changed brabco 701 LIMITED\certificate issued on 17/01/07
02 Jan 2007
Incorporation

TRELLEBORG ROCHDALE LIMITED Charges

14 August 2009
Debenture
Delivered: 22 August 2009
Status: Satisfied on 9 May 2013
Persons entitled: West Corporation Limited (As Trustee of the Windwhistle Trust)
Description: Fixed and floating charge over all property and assets…