TREND CONTROL SYSTEMS LIMITED - BRACKNELL


Company Profile Company Filings

Overview

TREND CONTROL SYSTEMS LIMITED is a Private Limited Company from BRACKNELL and has the status: Active.
TREND CONTROL SYSTEMS LIMITED was incorporated 41 years ago on 16/09/1982 and has the registered number: 01664519. The accounts status is FULL and accounts are next due on 31/12/2023.

TREND CONTROL SYSTEMS LIMITED - BRACKNELL

This company is listed in the following categories:
26110 - Manufacture of electronic components

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

HONEYWELL HOUSE
BRACKNELL
BERKS
RG12 1EB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MADELEINE ORBELL-THOMPSON Jul 1976 British Director 2009-01-26 CURRENT
JOHN WILLIAM RAY Aug 1933 British Director 1992-01-02 UNTIL 1993-04-13 RESIGNED
COLIN BERNARD WHITEHEAD Jan 1954 British Director RESIGNED
MR ANTHONY WILLIAM WELLS Feb 1947 British Director RESIGNED
PETER LOUIS TOCHET Mar 1966 Usa Director 2007-08-31 UNTIL 2008-02-22 RESIGNED
MR DAVID WARD TILMAN Oct 1953 British Director 1994-12-29 UNTIL 1995-12-22 RESIGNED
MR ANDREW JOHN THORN Dec 1964 British Director 2012-05-01 UNTIL 2013-08-12 RESIGNED
NEIL EDWARD SIFORD Jul 1964 British Director 1999-06-25 UNTIL 2002-02-22 RESIGNED
MR RICHARD ASHLEY SHORD Oct 1949 British Director RESIGNED
ANDREW DAVID SEDDON Sep 1959 British Director 1998-08-03 UNTIL 1999-06-25 RESIGNED
MR ROBERT JOHN HENRY MILLS Jan 1950 British Director 1994-07-25 UNTIL 1996-01-26 RESIGNED
MR ROBERT FREDERICK FULFORD RYLATT Jan 1947 British Director 1997-09-29 UNTIL 2005-06-30 RESIGNED
MR GRAEME ROBERT REES Jul 1968 British Director 2013-08-27 UNTIL 2018-05-31 RESIGNED
MR ROBERT FREDERICK FULFORD RYLATT Jan 1947 British Director RESIGNED
ERIC RACE Aug 1936 British Director RESIGNED
JOSE RUI POSSIDONIO DE SILVA ANDRADE Oct 1970 Portuguese Director 2007-08-31 UNTIL 2009-01-26 RESIGNED
ANDREW JUSTIN PADDOCK May 1965 British Director 2018-05-31 UNTIL 2019-10-25 RESIGNED
KEVIN PAUL MURPHY Jul 1961 British Director 1997-09-29 UNTIL 2000-04-30 RESIGNED
ANDREW JOHN MOSS Mar 1965 British Director 1997-10-01 UNTIL 1998-09-11 RESIGNED
MR MARK MORAN Apr 1960 British Director 1995-09-25 UNTIL 1997-09-26 RESIGNED
SVEN ERIC MOLZAHN Dec 1967 German Director 2005-08-01 UNTIL 2007-09-01 RESIGNED
ALLAN RICHARDS Nov 1962 British Director 2009-01-26 UNTIL 2011-02-21 RESIGNED
GEORGE VAN KULA III Aug 1963 American Secretary 2005-03-31 UNTIL 2005-06-30 RESIGNED
KAREN RICHARDSON British Secretary 1994-10-03 UNTIL 2005-03-31 RESIGNED
STEPHEN PATRICK DURHAM Oct 1957 British Secretary RESIGNED
MR MICHAEL JOHN DOWSETT Jul 1934 British Director 1993-04-13 UNTIL 1994-01-10 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2005-06-30 UNTIL 2008-06-30 RESIGNED
LORETTA WOOTTON Feb 1970 Irish Director 2019-10-01 UNTIL 2020-10-15 RESIGNED
MR TIMOTHY CHARLES JONES Aug 1963 British Director 2002-02-22 UNTIL 2003-07-31 RESIGNED
MR DANIEL FREDERICK IBBETSON May 1970 British Director 2004-11-01 UNTIL 2005-12-02 RESIGNED
MR MARTIN JOHN HOLT Aug 1965 British Director 1997-09-29 UNTIL 2001-04-30 RESIGNED
MR GRANT WILLIAM FRASER Nov 1975 British Director 2012-01-01 UNTIL 2016-12-09 RESIGNED
MR ADAM FOSTER Oct 1963 British Director 2004-11-01 UNTIL 2005-04-01 RESIGNED
MEHMET ERKILIC Aug 1974 German Director 2016-12-09 UNTIL 2018-01-31 RESIGNED
STEPHEN PATRICK DURHAM Oct 1957 British Director 1992-01-23 UNTIL 2006-02-03 RESIGNED
STEPHEN PATRICK DURHAM Oct 1957 British Director 2006-02-03 UNTIL 2006-04-30 RESIGNED
MR NICHOLAS TIMON DRAKESMITH May 1965 British Director 2004-06-29 UNTIL 2005-06-30 RESIGNED
SISEC LIMITED Corporate Secretary 2008-06-30 UNTIL 2016-01-29 RESIGNED
MR MARTIN CHRISTOPHER DELVE Aug 1967 British Director 2003-07-31 UNTIL 2004-06-29 RESIGNED
MICHAEL JOHN DAVISON Sep 1940 British Director 1996-01-26 UNTIL 1998-10-01 RESIGNED
TIMOTHY NATHAN DARKES Mar 1966 British Director 2003-01-02 UNTIL 2008-02-22 RESIGNED
STEFANO D'AGOSTINO Sep 1979 Italian Director 2019-10-02 UNTIL 2024-01-31 RESIGNED
JONATHAN DENIS COOPER May 1971 British Director 2009-01-26 UNTIL 2012-05-01 RESIGNED
DANIEL CHARLES COHEN Jul 1948 British Director 1994-01-06 UNTIL 1995-11-27 RESIGNED
TERENCE CASEY Aug 1949 British Director RESIGNED
MR PAUL ANDREW BANCROFT Mar 1959 British Director 1993-04-13 UNTIL 1993-12-23 RESIGNED
DR HAYDEN BRIAN KENDLER Jun 1947 British Director RESIGNED
ERNST ROBERT MALCHEREK Jul 1955 German Director 2005-08-01 UNTIL 2009-01-26 RESIGNED
MR MARK JONATHAN WARWICK KELLY Feb 1960 British Director 2000-12-01 UNTIL 2004-06-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Novar Electrical Holdings Limited 2016-04-06 Bracknell   Berks Voting rights 75 to 100 percent
Right to appoint and remove directors
Novar Limited 2016-04-06 Bracknell   Berks Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERSERVE INVESTMENTS LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
INTERSERVE PLC LONDON ... GROUP 64209 - Activities of other holding companies n.e.c.
BANDT PROPERTIES LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
NOVAR ED&S LIMITED BRACKNELL Active FULL 27510 - Manufacture of electric domestic appliances
INTERSERVE HOLDINGS LIMITED BIRMINGHAM ... FULL 64209 - Activities of other holding companies n.e.c.
TILBURY DOUGLAS PROJECTS LTD. LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
EGA (2015) LIMITED MANCHESTER Dissolved... DORMANT 7499 - Non-trading company
ACKERMANN LIMITED MILTON KEYNES ... FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
CHLORIDE SAFETY SYSTEMS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
MACLELLAN GROUP LIMITED LONDON ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
RESIDEO PLUMBING LIMITED WINNERSH TRIANGLE Active FULL 74990 - Non-trading company
MITCHELLS & BUTLERS PLC BIRMINGHAM Active GROUP 70100 - Activities of head offices
BROWNING PFI HOLDINGS LIMITED LEEDS ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
BROWNING PFI 2003 LIMITED LEEDS ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
CORAL PFI HOLDINGS 2003 LIMITED LEEDS ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
PFI 2005 LIMITED LEEDS ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
INTERSERVE GROUP HOLDINGS LIMITED LEEDS ENGLAND ... FULL 64209 - Activities of other holding companies n.e.c.
POUNDLAND GROUP LIMITED WALSALL UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
BANDT LIMITED EDINBURGH SCOTLAND ... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVAR (TWYFORDS) LIMITED BRACKNELL Active DORMANT 74990 - Non-trading company
PILLAR ELECTRICAL OVERSEAS LIMITED BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
NOVAR EUROPE LIMITED BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
NOVAR HOLDINGS LIMITED BRACKNELL Active FULL 74990 - Non-trading company
NOVAR (STELRAD) LIMITED BRACKNELL Active FULL 96090 - Other service activities n.e.c.
PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED BRACKNELL Active FULL 82990 - Other business support service activities n.e.c.
NOVAR LIMITED BRACKNELL Active FULL 70100 - Activities of head offices
SPERIAN PROTECTION HOLDING (UK) LTD BRACKNELL ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SPARTA SYSTEMS (UK) LIMITED BRACKNELL UNITED KINGDOM Active FULL 62090 - Other information technology service activities