TR EUROPE LIMITED
UCKFIELD FASTECH (UK) LIMITED

Hellopages » East Sussex » Wealden » TN22 1QW
Company number 01066642
Status Active
Incorporation Date 18 August 1972
Company Type Private Limited Company
Address TRIFAST HOUSE, BELLBROOK PARK, UCKFIELD, TN22 1QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of a director; Confirmation statement made on 21 September 2016 with updates; Termination of appointment of James Charles Barker as a director on 30 September 2015. The most likely internet sites of TR EUROPE LIMITED are www.treurope.co.uk, and www.tr-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Buxted Rail Station is 2.6 miles; to Crowborough Rail Station is 7 miles; to Berwick (Sussex) Rail Station is 9.6 miles; to Southease Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tr Europe Limited is a Private Limited Company. The company registration number is 01066642. Tr Europe Limited has been working since 18 August 1972. The present status of the company is Active. The registered address of Tr Europe Limited is Trifast House Bellbrook Park Uckfield Tn22 1qw. . CASE, Lyndsey is a Secretary of the company. BELTON, Mark is a Director of the company. FOSTER, Clare is a Director of the company. Secretary BARKER, James Charles has been resigned. Secretary BELTON, Mark has been resigned. Secretary FOSTER, Clare has been resigned. Secretary GREENSLADE, Mark Philip has been resigned. Secretary LAWSON, Stuart has been resigned. Secretary WILSON, John has been resigned. Director AULD, Steven Malcolm has been resigned. Director BARKER, James Charles has been resigned. Director BARKER, James Charles has been resigned. Director BARKER, James Charles has been resigned. Director BARKER, James Charles has been resigned. Director BUDD, Geoffrey Paul has been resigned. Director CARTER, Richard Andrew has been resigned. Director DIAMOND, Malcolm Mcdonald has been resigned. Director LAWSON, Stuart John has been resigned. Director THOMAS, Graham Douglas has been resigned. Director WILSON, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CASE, Lyndsey
Appointed Date: 01 April 2016

Director
BELTON, Mark
Appointed Date: 01 October 2015
56 years old

Director
FOSTER, Clare
Appointed Date: 01 October 2015
51 years old

Resigned Directors

Secretary
BARKER, James Charles
Resigned: 19 September 1994
Appointed Date: 23 March 1993

Secretary
BELTON, Mark
Resigned: 01 March 2015
Appointed Date: 01 April 2004

Secretary
FOSTER, Clare
Resigned: 01 April 2016
Appointed Date: 01 March 2015

Secretary
GREENSLADE, Mark Philip
Resigned: 23 March 1993

Secretary
LAWSON, Stuart
Resigned: 31 March 2004
Appointed Date: 01 August 1995

Secretary
WILSON, John
Resigned: 01 August 1995
Appointed Date: 11 October 1993

Director
AULD, Steven Malcolm
Resigned: 17 March 2009
Appointed Date: 01 June 2007
65 years old

Director
BARKER, James Charles
Resigned: 30 September 2015
Appointed Date: 18 March 2009
73 years old

Director
BARKER, James Charles
Resigned: 30 September 2015
Appointed Date: 18 March 2009
73 years old

Director
BARKER, James Charles
Resigned: 31 May 2007
Appointed Date: 01 January 2003
73 years old

Director
BARKER, James Charles
Resigned: 31 August 1991
73 years old

Director
BUDD, Geoffrey Paul
Resigned: 16 September 1994
Appointed Date: 11 October 1993
69 years old

Director
CARTER, Richard Andrew
Resigned: 15 May 1992
81 years old

Director
DIAMOND, Malcolm Mcdonald
Resigned: 31 March 2002
Appointed Date: 11 October 1993
77 years old

Director
LAWSON, Stuart John
Resigned: 31 January 2009
Appointed Date: 01 April 2002
57 years old

Director
THOMAS, Graham Douglas
Resigned: 16 September 1994
80 years old

Director
WILSON, John
Resigned: 31 December 2002
Appointed Date: 11 October 1993
77 years old

Persons With Significant Control

Trifast Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TR EUROPE LIMITED Events

24 Oct 2016
Termination of appointment of a director
21 Oct 2016
Confirmation statement made on 21 September 2016 with updates
21 Oct 2016
Termination of appointment of James Charles Barker as a director on 30 September 2015
10 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Apr 2016
Appointment of Lyndsey Case as a secretary on 1 April 2016
...
... and 111 more events
09 Feb 1988
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

09 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1987
Full accounts made up to 31 July 1986

24 Jun 1987
Return made up to 18/05/87; full list of members

10 Aug 1972
Certificate of incorporation

TR EUROPE LIMITED Charges

26 January 1989
Mortgage debenture
Delivered: 3 February 1989
Status: Satisfied on 28 February 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1975
Debenture
Delivered: 28 November 1975
Status: Satisfied on 28 February 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…