Having been setup in 1951, Transformers & Rectifiers Ltd are based in Surrey. We do not know the number of employees at this company. The current directors of the business are Farrington, Richard, Mcfadden, Neil, Mcnamara, David, Mcnamara, Peter, Staunton, Paddy, Donald, Thomas Layton, Andrews, Gordon Latham, Bennett, Stuart Anthony Keith, Cowley, Frederick Thomas, Doherty, James William, Farrington, Michael, Neasham, David Lyn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRINGTON, Richard | 10 December 2019 | - | 1 |
MCFADDEN, Neil | 10 December 2019 | - | 1 |
MCNAMARA, David | 10 December 2019 | - | 1 |
MCNAMARA, Peter | 10 December 2019 | - | 1 |
STAUNTON, Paddy | 13 February 2020 | - | 1 |
ANDREWS, Gordon Latham | N/A | 31 May 1993 | 1 |
BENNETT, Stuart Anthony Keith | 06 April 2005 | 29 February 2016 | 1 |
COWLEY, Frederick Thomas | N/A | 19 February 2013 | 1 |
DOHERTY, James William | 01 January 1993 | 05 April 1995 | 1 |
FARRINGTON, Michael | 10 December 2019 | 06 July 2020 | 1 |
NEASHAM, David Lyn | 08 August 1994 | 20 June 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONALD, Thomas Layton | N/A | 30 April 2000 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 September 2020 | |
CH01 - Change of particulars for director | 18 September 2020 | |
AP01 - Appointment of director | 12 June 2020 | |
CS01 - N/A | 18 May 2020 | |
CH01 - Change of particulars for director | 25 February 2020 | |
AP01 - Appointment of director | 24 February 2020 | |
AP01 - Appointment of director | 24 February 2020 | |
AP01 - Appointment of director | 24 February 2020 | |
AP01 - Appointment of director | 24 February 2020 | |
AP01 - Appointment of director | 24 February 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 23 July 2018 | |
AA01 - Change of accounting reference date | 07 June 2018 | |
CS01 - N/A | 02 May 2018 | |
PSC05 - N/A | 18 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 November 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 November 2017 | |
CS01 - N/A | 23 May 2017 | |
AA01 - Change of accounting reference date | 28 March 2017 | |
AR01 - Annual Return | 26 May 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
TM02 - Termination of appointment of secretary | 02 March 2016 | |
AA - Annual Accounts | 02 March 2016 | |
CH01 - Change of particulars for director | 18 January 2016 | |
CH01 - Change of particulars for director | 15 January 2016 | |
CH03 - Change of particulars for secretary | 15 January 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 04 April 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 09 June 2009 | |
353 - Register of members | 09 June 2009 | |
395 - Particulars of a mortgage or charge | 21 March 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 02 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 03 July 2007 | |
353 - Register of members | 03 July 2007 | |
287 - Change in situation or address of Registered Office | 03 July 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 April 2005 | |
AA - Annual Accounts | 19 August 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
363s - Annual Return | 05 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2004 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 12 June 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 11 May 2001 | |
AA - Annual Accounts | 16 October 2000 | |
363s - Annual Return | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
AA - Annual Accounts | 25 October 1999 | |
363s - Annual Return | 12 May 1999 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 11 May 1998 | |
363s - Annual Return | 11 June 1997 | |
AA - Annual Accounts | 06 May 1997 | |
363s - Annual Return | 15 May 1996 | |
AA - Annual Accounts | 06 May 1996 | |
288 - N/A | 22 November 1995 | |
288 - N/A | 03 August 1995 | |
AA - Annual Accounts | 29 June 1995 | |
363s - Annual Return | 11 May 1995 | |
288 - N/A | 23 August 1994 | |
288 - N/A | 23 August 1994 | |
AA - Annual Accounts | 17 June 1994 | |
363s - Annual Return | 25 May 1994 | |
RESOLUTIONS - N/A | 18 April 1994 | |
288 - N/A | 09 June 1993 | |
288 - N/A | 25 May 1993 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 06 May 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 May 1993 | |
363s - Annual Return | 20 May 1992 | |
AA - Annual Accounts | 26 April 1992 | |
AA - Annual Accounts | 06 June 1991 | |
363a - Annual Return | 06 June 1991 | |
AA - Annual Accounts | 13 July 1990 | |
363 - Annual Return | 13 July 1990 | |
288 - N/A | 06 July 1990 | |
395 - Particulars of a mortgage or charge | 19 January 1990 | |
AA - Annual Accounts | 02 August 1989 | |
363 - Annual Return | 02 August 1989 | |
AA - Annual Accounts | 11 July 1988 | |
363 - Annual Return | 11 July 1988 | |
AA - Annual Accounts | 14 December 1987 | |
363 - Annual Return | 14 December 1987 | |
288 - N/A | 30 October 1987 | |
AA - Annual Accounts | 15 October 1986 | |
363 - Annual Return | 15 October 1986 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 September 1984 | |
MEM/ARTS - N/A | 26 October 1981 | |
395 - Particulars of a mortgage or charge | 20 March 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 16 March 2009 | Fully Satisfied |
N/A |
Debenture | 15 January 1990 | Fully Satisfied |
N/A |
Mortgage | 12 March 1975 | Fully Satisfied |
N/A |