Trw Systems Limited

All UK companiesManufacturingTrw Systems Limited

Manufacture of other parts and accessories for motor vehicles

Trw Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Stratford Road Solihull B90 4AX

Phone: +44-1526 8224609

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Trw Systems Limited"? - send email to us!

Trw Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Trw Systems Limited.

Registration data Trw Systems Limited

Register date: 1939-05-10

Register number: 00352824

Type of company: Private Limited Company

Get full report form global database UK for Trw Systems Limited

Owner, director, manager of Trw Systems Limited

Fritz Chittka Director. Address: Stratford Road, Solihull, B90 4AX. DoB: August 1959, German

Stephen Mark Batterbee Director. Address: Stratford Road, Solihull, B90 4AX. DoB: March 1967, British

Maciej Dominik Gwozdz Director. Address: Stratford Road, Solihull, B90 4AX. DoB: October 1975, Polish

Michael John Way Director. Address: Stratford Road, Solihull, B90 4AX. DoB: March 1963, Us Citizen

Martin Christopher Furber Director. Address: Stratford Road, Solihull, B90 4AX. DoB: April 1962, British

Peter Richard Rapin Director. Address: Stratford Road, Solihull, B90 4AX. DoB: July 1954, Us Citizen

Jane Pegg Secretary. Address: Stratford Road, Solihull, B90 4AX. DoB: n\a, British

Michael Gunther Degen Director. Address: Stratford Road, Solihull, B90 4AX. DoB: October 1957, Canadian

Anthony Bassett Director. Address: Stratford Road, Solihull, B90 4AX. DoB: November 1948, British

Hilary Annemarie Kindelan Director. Address: 49 Taylor Road, Kings Heath, Birmingham, West Midlands, B13 0PG. DoB: January 1960, British

Barry Albert Elms Director. Address: 15 Saracen Drive, Balsall Common, Coventry, West Midlands, CV7 7UA. DoB: January 1953, British

Melanie Jane Hall Secretary. Address: 47 Green Lanes, Wylde Green Sutton Coldfield, Birmingham, West Midlands, B73 5JJ. DoB: n\a, British

Alan Robert Lambourne Secretary. Address: 17 Campion Way, Millers Rise Bingham, Nottingham, NG13 8TR. DoB:

Graham Thomas Plumley Director. Address: 57 Gillhurst Road, Harborne, Birmingham, B17 8PD. DoB: September 1948, British

Reinhard Lechner Director. Address: In Den Weingaerten 1, Liederbach, D65835, Germany. DoB: April 1950, German

Paul Martin Almond Director. Address: Road, Solihull, West Midlands, B90 4AX. DoB: July 1955, British

Abhijit Robi Neogy Director. Address: 15 Dale View Avenue, London, E4 6PJ. DoB: December 1942, British

Frederick Harry Bullock Director. Address: 23 Carolina Place, Wokingham, Berkshire, RG40 4PQ. DoB: March 1948, British

Rhona Gregg Secretary. Address: 36 Pitman Road, Quinton, Birmingham, West Midlands, B32 1PB. DoB:

Robert Andrew Fulton Secretary. Address: 17 Old Ham Lane, Pedmore, Stourbridge, West Midlands, DY9 0UN. DoB: May 1956, British

Robert Andrew Fulton Director. Address: 17 Old Ham Lane, Pedmore, Stourbridge, West Midlands, DY9 0UN. DoB: May 1956, British

Neil Siegel Director. Address: 38 Cinnamon Lane, Rancho Palos Verdes, California 90275, America. DoB: February 1954, American

Donald Charles Winter Director. Address: 7407 Old Maple Square, Mclean, Virginia 22102, United States. DoB: June 1948, American

William Maciver Director. Address: Upper Larkstoke, Admington, Shipston On Stour, Warwickshire, CV36 4JH. DoB: August 1939, British

Caterina De Feo Secretary. Address: 42 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP. DoB:

Robert William Hubery Director. Address: 5 Reynolds Court, Wolviston Grange, Billingham, Cleveland, TS23 3GB. DoB: August 1948, British

Richard Sneed Director. Address: 21 Arnoldstrasse, Dusseldoorf, 40479, Germany, FOREIGN. DoB: n\a, Usa

Michael Hill Director. Address: 25 Woodside, Darras Hall, Ponteland, Newcastle, NE20 9JA. DoB: May 1948, British

Stephen Peterson Director. Address: 19 Greenbank Court, Serpentine Road, Hartlepool, Cleveland, TS26 0HH. DoB: May 1940, American

Doctor Bernd Blankenstein Director. Address: Tessenowweg 5b, Hannover D 30559, Germany, FOREIGN. DoB: March 1938, German

Scott Martin Barnes Director. Address: 1029 Hill Creek Lane, Gates Mills Ohio, Cuyahoga, 44040, Usa. DoB: January 1948, Usa

David Barry Goldston Director. Address: 20 Whitetail Lane, Bentleyville, Ohio, 44022, Usa. DoB: October 1951, American

Chester Owen Macey Director. Address: 2155 Edgeview Drive, Hudson, Ohio, 44236, Usa. DoB: March 1938, American

Rod Small Director. Address: 14 Fryer Avenue, Leamington Spa, Warwickshire, CV32 6HY. DoB: March 1945, British

James Roosevelt Director. Address: 31545 Creekside Drive, Pepper Pike Ohio 44124, FOREIGN, Usa. DoB: July 1943, American

Derek William Murrall Director. Address: 7 Baggeridge Close, Gospel End Village, Sedgley, West Midlands, DY3 4AJ. DoB: February 1935, British

William Howell Director. Address: The Beeches, High West Lane Hawthorne, Seaham, County Durham, SR7 8RY. DoB: October 1940, British

George Leonard Schneider Director. Address: 1428 Delaware, Bartlesville, Oklahoma 74003, FOREIGN, Usa. DoB: April 1937, American

Richard Ball Director. Address: 14 Court Drive, Lichfield, Staffordshire, WS14 0JG. DoB: August 1944, British

Jack Stinnett Director. Address: 1a Boultbee Road, Sutton Coldfield, West Midlands, B72 1DW. DoB: March 1945, Us

Jobs in Trw Systems Limited vacancies. Career and practice on Trw Systems Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Trw Systems Limited on FaceBook

Read more comments for Trw Systems Limited. Leave a respond Trw Systems Limited in social networks. Trw Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address Trw Systems Limited on google map

Other similar UK companies as Trw Systems Limited: Jackie Palmer Stage School Limited | Latus Limited | Durham City Golf Club Limited | Music Prodigy Limited | Scruffy Dog Productions Limited

This firm is located in Shirley registered with number: 00352824. The company was set up in 1939. The office of the company is situated at Stratford Road Solihull. The postal code is B90 4AX. It has been already sixteen years that This firm's name is Trw Systems Limited, but up till 2000 the business name was Trw Automotive Systems and up to that point, up till 1994-11-29 the company was known under the name Trw Valves. This means it has used three different names. The firm is classified under the NACe and SiC code 29320 meaning Manufacture of other parts and accessories for motor vehicles. 2014/12/31 is the last time the accounts were reported. Trw Systems Ltd has been prospering on the market for over seventy seven years, an achievement very few firms managed to do.

T R W Systems Limited is a small-sized vehicle operator with the licence number OB1110949. The firm has one transport operating centre in the country. In their subsidiary in Houghton Le Spring on Rainton Bridge Industrial Estate, 1 machine is available. The firm directors are Anthony Bassett, Martin Christopher Furber, Michael Gunther Degen and 3 others listed below.

Regarding to this specific firm, all of director's duties up till now have been carried out by Fritz Chittka, Stephen Mark Batterbee, Maciej Dominik Gwozdz and 3 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these six people, Martin Christopher Furber has been with the firm for the longest period of time, having been a vital part of the Management Board in 2010-08-09. To help the directors in their tasks, since October 2008 this specific firm has been making use of Jane Pegg, who has been focusing on making sure that the firm follows with both legislation and regulation.