Trend Control Systems Limited

All UK companiesManufacturingTrend Control Systems Limited

Manufacture of electronic components

Trend Control Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Honeywell House Skimped Hill Lane RG12 1EB Bracknell

Phone: +44-1450 8300689

Fax: +44-1450 8300689

Email: n\a

Website:

Shedule:

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

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

Registration data Trend Control Systems Limited

Register date: 1982-09-16

Register number: 01664519

Type of company: Private Limited Company

Get full report form global database UK for Trend Control Systems Limited

Owner, director, manager of Trend Control Systems Limited

Graeme Robert Rees Director. Address: Albery House, Springfield Road, Horsham, West Sussex, RH12 2PQ, United Kingdom. DoB: July 1968, British

Grant William Fraser Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: November 1975, British

Madeleine Orbell-thompson Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: July 1976, British

Andrew John Thorn Director. Address: Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom. DoB: December 1964, British

Allan Richards Director. Address: 12 Thistle Grove, London, SW10 9RZ. DoB: November 1962, British

Jonathan Denis Cooper Director. Address: Honeywell House, Arlington Business Park, Bracknell, Berkshire, RG12 1EB. DoB: May 1971, British

Peter Louis Tochet Director. Address: Route Du Bois 37, Ecublens, 1024, Switzerland. DoB: March 1966, Usa

Jose Rui Possidonio De Silva Andrade Director. Address: Flat 318 The Forum, Lower Tanbridge Way, Horsham, West Sussex, RH12 1PS. DoB: October 1970, Portuguese

Stephen Patrick Durham Director. Address: 22 Warnham Road, Horsham, West Sussex, RH12 2QU. DoB: October 1957, British

Sven Eric Molzahn Director. Address: Av Des Reneveyres 24, Morges, Ch 1110, Switzerland. DoB: December 1967, German

Ernst Robert Malcherek Director. Address: Avenue General Guisan 25, Pully, Vaud Ch-1009, Switzerland. DoB: July 1955, German

George Van Kula Iii Secretary. Address: Avenue Des 4 Saisons, 1410 Waterloo, Belgium. DoB: August 1963, American

Daniel Frederick Ibbetson Director. Address: Heathfields Twemlows Walk, Higher Heath, Shropshire, SY13 2JE. DoB: May 1970, British

Adam Foster Director. Address: 29 Warwick Road, London, W5 3XH. DoB: October 1963, British

Nicholas Timon Drakesmith Director. Address: 9 Nightingale Square, London, SW12 8QJ. DoB: May 1965, British

Martin Christopher Delve Director. Address: 23 Ember Gardens, Thames Ditton, Surrey, KT7 0LL. DoB: August 1967, British

Timothy Nathan Darkes Director. Address: Glebe House, Fulfords Hill, Itchingfield, West Sussex, RH13 0NX. DoB: March 1966, British

Timothy Charles Jones Director. Address: Godolphin House, Broom Way, Weybridge, Surrey, KT13 9TG. DoB: August 1963, British

Mark Jonathan Warwick Kelly Director. Address: The Coblers, Aston On Carrant, Tewkesbury, Gloucestershire, GL20 8HL. DoB: February 1960, British

Neil Edward Siford Director. Address: 126 Palewell Park, East Sheen, London, SW14 8HJ. DoB: July 1964, British

Andrew David Seddon Director. Address: 19 Balmuir Gardens, Putney, London, SW15 6NG. DoB: September 1959, British

Andrew John Moss Director. Address: Field View Ham Lane, Aston, Bampton, Oxfordshire, OX18 2DE. DoB: March 1965, British

Martin John Holt Director. Address: 54 Guildford Road, Horsham, West Sussex, RH12 1LX. DoB: August 1965, British

Kevin Paul Murphy Director. Address: Flat 3 31 St Georges Square, London, SW1V 2HX. DoB: July 1961, British

Robert Frederick Fulford Rylatt Director. Address: 16 First Avenue, Worthing, West Sussex, BN14 9NJ. DoB: January 1947, British

Michael John Davison Director. Address: 3 Hertford Road, Great Amwell, Ware, Hertfordshire, SG12 9RY. DoB: September 1940, British

Mark Moran Director. Address: Oatlands, Glosthorpe Manor East Winch Road, Kings Lynn, Norfolk, PE32 1NA. DoB: April 1960, British

David Ward Tilman Director. Address: Fairmead, Woodland Drive, East Horsley, Surrey, KT24 5AN. DoB: October 1953, British

Karen Richardson Secretary. Address: Novar House, 24 Queens Road, Weybridge, Surrey, KT13 9UX. DoB: n\a, British

Robert John Henry Mills Director. Address: Hacheston Lodge The Street, Hacheston, Woodbridge, Suffolk, IP13 0DL. DoB: January 1950, British

Daniel Charles Cohen Director. Address: 25 Berwyn Road, Richmond, Surrey, TW10 5BP. DoB: July 1948, British

Paul Andrew Bancroft Director. Address: 40 Cleveland Road, Southwoodford, London, E18 2AL. DoB: March 1959, British

Michael John Dowsett Director. Address: Seven Trees 62 Marshals Drive, St Albans, Hertfordshire, AL1 4RF. DoB: July 1934, British

Stephen Patrick Durham Director. Address: 22 Warnham Road, Horsham, West Sussex, RH12 2QU. DoB: October 1957, British

John William Ray Director. Address: Long Lane House, Forest Road, Wokingham, Berkshire, RG40 5SD. DoB: August 1933, British

Anthony William Wells Director. Address: Caxton, The Luth, Wisborough Green, West Sussex, RH14 0BL. DoB: February 1947, British

Robert Frederick Fulford Rylatt Director. Address: 16 First Avenue, Worthing, West Sussex, BN14 9NJ. DoB: January 1947, British

Colin Bernard Whitehead Director. Address: 89 Old Fort Road, Shoreham Beach, Shoreham By Sea, West Sussex, BN43 5HA. DoB: January 1954, British

Stephen Patrick Durham Secretary. Address: 22 Warnham Road, Horsham, West Sussex, RH12 2QU. DoB: October 1957, British

Eric Race Director. Address: 18 Stratfield Drive, Broxbourne, Hertfordshire, EN10 7NU. DoB: August 1936, British

Dr Hayden Brian Kendler Director. Address: 100 Longland Drive, Whetstone, London, N20 8HL. DoB: June 1947, British

Terence Casey Director. Address: Coaters 37 Shirleys, Ditchling, Hassocks, West Sussex, BN6 8UD. DoB: August 1949, British

Richard Ashley Shord Director. Address: Fiddlers, The Hollow, West Chiltington, West Sussex, RH20 2QA. DoB: October 1949, British

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

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2900

Responds for Trend Control Systems Limited on FaceBook

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

Address Trend Control Systems Limited on google map

Other similar UK companies as Trend Control Systems Limited: Benjo Properties Limited | Meltpost Limited | Orkney Fisheries Property Company Limited | Grandrise Limited | Care Unlimited Properties Ltd

Trend Control Systems came into being in 1982 as company enlisted under the no 01664519, located at RG12 1EB Bracknell at Honeywell House. This company has been expanding for 34 years and its last known state is active. This company has been on the market under three names. The company's initial name, Caradon Trend, was changed on December 29, 2000 to Trend Control Systems. The current name is in use since 1994, is Trend Control Systems Limited. The enterprise Standard Industrial Classification Code is 26110 , that means Manufacture of electronic components. 2014-12-31 is the last time when the company accounts were reported. Since it debuted on this market thirty four years ago, this firm has sustained its praiseworthy level of prosperity.

We have identified 5 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 78 transactions from worth at least 500 pounds each, amounting to £169,443 in total. The company also worked with the South Gloucestershire Council (27 transactions worth £72,690 in total) and the Redbridge (58 transactions worth £52,184 in total). Trend Control Systems was the service provided to the South Gloucestershire Council Council covering the following areas: Maintenance By Contractor and Service Contracts (premises) was also the service provided to the Derby City Council Council covering the following areas: Repair & Maintenance Works-automatic Controls Maintenance, Premises Costs and Repair & Maintenance - Buildings & Grounds.

As the data suggests, this particular firm was incorporated in September 16, 1982 and has been led by fourty directors, out of whom three (Graeme Robert Rees, Grant William Fraser and Madeleine Orbell-thompson) are still actively participating in the company's life.