TR GROUP LIMITED

Trifast House Trifast House, Uckfield, TN22 1QW, East Sussex,
StatusACTIVE
Company No.01480786
CategoryPrivate Limited Company
Incorporated21 Feb 1980
Age44 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

TR GROUP LIMITED is an active private limited company with number 01480786. It was incorporated 44 years, 2 months, 15 days ago, on 21 February 1980. The company address is Trifast House Trifast House, Uckfield, TN22 1QW, East Sussex,.



People

CASE, Lyndsey

Secretary

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 6 days

MORGAN, Christopher Findlay

Director

Company Secretary/Director

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 8 months, 7 days

BELTON, Mark

Secretary

RESIGNED

Assigned on 01 Apr 2004

Resigned on 01 Mar 2015

Time on role 10 years, 11 months

FOSTER, Clare

Secretary

RESIGNED

Assigned on 01 Mar 2015

Resigned on 01 Apr 2016

Time on role 1 year, 31 days

JOHN, Stuart

Secretary

Accountant

RESIGNED

Assigned on 10 Apr 1995

Resigned on 10 Apr 1995

Time on role

LAWSON, Stuart John

Secretary

RESIGNED

Assigned on 10 Apr 1995

Resigned on 31 Mar 2004

Time on role 8 years, 11 months, 21 days

WILSON, John

Secretary

RESIGNED

Assigned on

Resigned on 10 Apr 1995

Time on role 29 years, 27 days

AULD, Steven Malcolm

Director

Direcor

RESIGNED

Assigned on 01 Jun 2007

Resigned on 17 Mar 2009

Time on role 1 year, 9 months, 16 days

BARKER, James Charles

Director

Company Director

RESIGNED

Assigned on 18 Mar 2009

Resigned on 30 Sep 2015

Time on role 6 years, 6 months, 12 days

BARKER, James Charles

Director

Company Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 31 May 2007

Time on role 4 years, 4 months, 30 days

BELTON, Mark

Director

Company Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 18 Feb 2023

Time on role 7 years, 4 months, 17 days

DIAMOND, Malcolm Mcdonald

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 1 month, 6 days

FOSTER, Clare

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 30 Aug 2022

Time on role 6 years, 10 months, 29 days

LAWSON, Stuart John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2002

Resigned on 31 Jan 2009

Time on role 6 years, 9 months, 30 days

ROBERTS, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jan 1994

Time on role 30 years, 3 months, 17 days

TIMMS, Michael Clifford

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jan 1994

Time on role 30 years, 3 months, 17 days

WILSON, John

Director

Company Director

RESIGNED

Assigned on 20 Jan 1994

Resigned on 31 Dec 2002

Time on role 8 years, 11 months, 11 days


Some Companies

CENTRAL ZZ108 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09428880
Status:LIQUIDATION
Category:Private Limited Company

CONTAS (LONDON) LTD

104 LIVINGSTONE ROAD,THORNTON HEATH,CR7 8JU

Number:09089218
Status:ACTIVE
Category:Private Limited Company

D A P CONSULTING SERVICES LIMITED

9 FRANKTON AVENUE,COVENTRY,CV3 5BA

Number:04144208
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD (WOODBURY) MANAGEMENT COMPANY LIMITED

EATON-TERRY CLARK LTD,EXMOUTH,EX8 2SN

Number:04985263
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHIVMAN TWO LTD

102 FULHAM PALACE ROAD,HAMMERSMITH,W6 9PL

Number:07726425
Status:ACTIVE
Category:Private Limited Company

SOUTHWELL RUGBY UNION FOOTBALL CLUB LIMITED

PENTELOWES,SOUTHWELL,NG25 0QG

Number:IP29360R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source