TRL TECHNOLOGY LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8ND

Company number 01705039
Status Active
Incorporation Date 8 March 1983
Company Type Private Limited Company
Address SIGMA CLOSE, SHANNON WAY, TEWKESBURY, GLOUCESTERSHIRE, GL20 8ND
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Mr David Charles Watton as a director on 24 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 605,911 . The most likely internet sites of TRL TECHNOLOGY LIMITED are www.trltechnology.co.uk, and www.trl-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Cheltenham Spa Rail Station is 7.1 miles; to Pershore Rail Station is 9.3 miles; to Gloucester Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trl Technology Limited is a Private Limited Company. The company registration number is 01705039. Trl Technology Limited has been working since 08 March 1983. The present status of the company is Active. The registered address of Trl Technology Limited is Sigma Close Shannon Way Tewkesbury Gloucestershire Gl20 8nd. . DANN, Peter Charles is a Secretary of the company. AZMON, Dan Yaakov is a Director of the company. COOK, Ronald is a Director of the company. ROBERTS, Gregory Douglas is a Director of the company. WATTON, David Charles is a Director of the company. Secretary COLE, Royston Douglas has been resigned. Secretary SADLER, Ann has been resigned. Secretary SHEARGOLD, Robert Albert has been resigned. Secretary WAKEFIELD, Nigel has been resigned. Director ALLAN, Roger Douglas has been resigned. Director CAMBRIA, Christopher has been resigned. Director CHAPMAN, James has been resigned. Director CHISHOLM, Peter has been resigned. Director COLE, Royston Douglas has been resigned. Director D'AMBROSIO, Ralph has been resigned. Director GATH, Alan has been resigned. Director HARRIS, Paul Graeme has been resigned. Director HUTCHINGS, Mark Alexander has been resigned. Director JARMAN, Hugh Nicholas has been resigned. Director JENKINS, Lawrence Charles has been resigned. Director MCKEE, Peter Robert has been resigned. Director RICHARDS, Matthew Thomas has been resigned. Director SAUNDERS, David Andrew has been resigned. Director SAUNDERS, David Andrew has been resigned. Director SHEARGOLD, Robert Albert has been resigned. Director TAYLOR, Desmond Thomas has been resigned. Director TOMLINSON, Martin, Professor has been resigned. Director WAKEFIELD, Nigel has been resigned. Director WESTOVER, William Alfred John has been resigned. Director WESTOVER, William Alfred John has been resigned. Director WILLIAMS, Duncan John has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
DANN, Peter Charles
Appointed Date: 25 April 2005

Director
AZMON, Dan Yaakov
Appointed Date: 15 December 2009
62 years old

Director
COOK, Ronald
Appointed Date: 04 May 2007
72 years old

Director
ROBERTS, Gregory Douglas
Appointed Date: 09 September 2015
65 years old

Director
WATTON, David Charles
Appointed Date: 24 October 2016
67 years old

Resigned Directors

Secretary
COLE, Royston Douglas
Resigned: 08 September 2004

Secretary
SADLER, Ann
Resigned: 31 October 2001
Appointed Date: 02 October 1998

Secretary
SHEARGOLD, Robert Albert
Resigned: 31 March 2004

Secretary
WAKEFIELD, Nigel
Resigned: 25 April 2005
Appointed Date: 08 September 2004

Director
ALLAN, Roger Douglas
Resigned: 31 December 2006
77 years old

Director
CAMBRIA, Christopher
Resigned: 27 January 2009
Appointed Date: 04 May 2007
67 years old

Director
CHAPMAN, James
Resigned: 09 September 2015
Appointed Date: 03 September 2012
73 years old

Director
CHISHOLM, Peter
Resigned: 28 February 2001
Appointed Date: 18 March 1997
72 years old

Director
COLE, Royston Douglas
Resigned: 16 November 2006
Appointed Date: 08 March 1983
80 years old

Director
D'AMBROSIO, Ralph
Resigned: 24 November 2009
Appointed Date: 06 April 2009
58 years old

Director
GATH, Alan
Resigned: 07 June 2007
Appointed Date: 25 June 1996
74 years old

Director
HARRIS, Paul Graeme
Resigned: 27 October 1992
81 years old

Director
HUTCHINGS, Mark Alexander
Resigned: 03 July 2014
Appointed Date: 21 June 2006
60 years old

Director
JARMAN, Hugh Nicholas
Resigned: 17 January 2007
Appointed Date: 30 April 1996
70 years old

Director
JENKINS, Lawrence Charles
Resigned: 01 May 1997
94 years old

Director
MCKEE, Peter Robert
Resigned: 29 February 2012
Appointed Date: 25 February 2002
82 years old

Director
RICHARDS, Matthew Thomas
Resigned: 27 October 2006
Appointed Date: 28 February 2001
61 years old

Director
SAUNDERS, David Andrew
Resigned: 28 February 2001
Appointed Date: 18 August 1998
70 years old

Director
SAUNDERS, David Andrew
Resigned: 29 May 1996
70 years old

Director
SHEARGOLD, Robert Albert
Resigned: 31 March 2004
77 years old

Director
TAYLOR, Desmond Thomas
Resigned: 31 March 2016
Appointed Date: 12 February 2015
64 years old

Director
TOMLINSON, Martin, Professor
Resigned: 16 August 2006
Appointed Date: 02 October 1997
79 years old

Director
WAKEFIELD, Nigel
Resigned: 31 March 2006
Appointed Date: 28 February 2001
70 years old

Director
WESTOVER, William Alfred John
Resigned: 01 November 2006
Appointed Date: 05 March 1995
86 years old

Director
WESTOVER, William Alfred John
Resigned: 05 March 1995
86 years old

Director
WILLIAMS, Duncan John
Resigned: 21 June 1995
Appointed Date: 22 February 1995
78 years old

TRL TECHNOLOGY LIMITED Events

04 Nov 2016
Appointment of Mr David Charles Watton as a director on 24 October 2016
11 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 605,911

20 May 2016
Termination of appointment of Desmond Thomas Taylor as a director on 31 March 2016
30 Sep 2015
Full accounts made up to 31 December 2014
...
... and 173 more events
19 Aug 1986
New director appointed

12 Aug 1986
Director resigned

14 May 1986
Return made up to 08/04/86; full list of members

13 Apr 1983
Allotment of shares
08 Mar 1983
Incorporation

TRL TECHNOLOGY LIMITED Charges

27 September 2004
Guarantee & debenture
Delivered: 14 October 2004
Status: Satisfied on 9 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2004
Guarantee & debenture
Delivered: 27 July 2004
Status: Satisfied on 9 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 2001
Debenture
Delivered: 9 January 2002
Status: Satisfied on 5 November 2002
Persons entitled: Inmarsat Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2001
Guarantee & debenture
Delivered: 17 May 2001
Status: Satisfied on 9 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1995
Legal charge
Delivered: 4 January 1995
Status: Satisfied on 9 May 2006
Persons entitled: Barclays Bank PLC
Description: Land at shannon way ashchurch tewkesbury gloucestershire…
9 June 1994
Deed of charge over credit balances
Delivered: 29 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
30 March 1994
Guarantee and debenture
Delivered: 11 April 1994
Status: Satisfied on 17 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1992
Debenture
Delivered: 2 December 1992
Status: Satisfied on 16 March 1994
Persons entitled: D.A.Lade
Description: Undertaking and all property and assets present and future…
27 October 1992
Guarantee and debenture
Delivered: 9 November 1992
Status: Satisfied on 17 April 2002
Persons entitled: Barclays Bank PLC
Description: See doc ref M838C for full details. Fixed and floating…
16 August 1991
Gaurantee and debenture.
Delivered: 29 August 1991
Status: Satisfied on 18 February 1993
Persons entitled: Barclays Bank PLC
Description: (See form 395. ref M543C for full details). Fixed and…
16 July 1991
Legal charge
Delivered: 5 August 1991
Status: Satisfied on 9 May 2006
Persons entitled: Barclays Bank PLC
Description: Ellendale, roberts end, long green, hereford and worcester.
7 July 1988
Debenture
Delivered: 13 July 1988
Status: Satisfied on 16 June 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1986
Mortgage debenture
Delivered: 8 April 1986
Status: Satisfied on 6 September 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
7 February 1985
Further gaurantee & debenture
Delivered: 13 February 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…