About

Registered Number: 00251311
Date of Incorporation: 10/10/1930 (93 years and 5 months ago)
Company Status: Active
Registered Address: Hays Galleria, 1 Hays Lane, London, SE1 2RD

 

Tremco Cpg Uk Ltd was registered on 10 October 1930 and has its registered office in London, it's status is listed as "Active". The organisation has 17 directors listed at Companies House. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, John William 30 April 2009 - 1
JOHNSON, Daniel Matthew 11 January 2018 - 1
ALTENA, Bernd Jurgen 01 February 2011 11 January 2018 1
ARENDS, Ronald George N/A 01 February 1994 1
CROSS, Anthony N/A 31 May 2006 1
EARLEY, Ronald Arthur 31 March 1994 05 June 1998 1
EISENHUT, Reiner Hans 01 February 2011 29 November 2018 1
HILLRINGHAUS, Klaus Dieter 23 October 2006 28 November 2006 1
JONES, Ian Thomas Nisbet 01 June 1998 31 May 1999 1
NEWENS, John Bruce N/A 19 June 2006 1
ROGALLA, Arno, Dr 01 January 2008 03 June 2009 1
SHEARMAN, Keith 31 March 1994 14 August 2006 1
SNIDER, George N/A 01 July 1992 1
VALADAO, Paul 28 November 2006 31 January 2009 1
WARREN, Harold David N/A 01 October 1994 1
WHITE, Paul 30 April 2009 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
GILROY, Anita Shirley 23 March 2007 02 October 2007 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 May 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 25 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 23 January 2018
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 06 November 2016
AD01 - Change of registered office address 13 October 2016
AUD - Auditor's letter of resignation 11 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
AR01 - Annual Return 07 April 2016
CERTNM - Change of name certificate 15 January 2016
CONNOT - N/A 15 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 04 January 2013
TM02 - Termination of appointment of secretary 13 December 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 16 July 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 02 March 2010
CERTNM - Change of name certificate 02 January 2010
CONNOT - N/A 02 January 2010
395 - Particulars of a mortgage or charge 28 August 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363a - Annual Return 03 October 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
CERTNM - Change of name certificate 27 June 2006
363s - Annual Return 05 May 2006
AUD - Auditor's letter of resignation 28 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 23 November 2001
AA - Annual Accounts 23 November 2001
AUD - Auditor's letter of resignation 04 June 2001
363s - Annual Return 06 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 16 June 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 26 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 1998
287 - Change in situation or address of Registered Office 09 October 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 06 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 1998
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
363s - Annual Return 05 June 1997
225 - Change of Accounting Reference Date 19 March 1997
AA - Annual Accounts 17 September 1996
RESOLUTIONS - N/A 06 September 1996
RESOLUTIONS - N/A 06 September 1996
RESOLUTIONS - N/A 06 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 August 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 16 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 1995
363s - Annual Return 02 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 18 November 1994
288 - N/A 14 October 1994
288 - N/A 14 October 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 1994
363s - Annual Return 09 June 1994
288 - N/A 27 April 1994
288 - N/A 27 April 1994
288 - N/A 24 March 1994
288 - N/A 22 March 1994
288 - N/A 28 January 1994
288 - N/A 05 October 1993
288 - N/A 09 July 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 27 November 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 October 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1992
363b - Annual Return 09 April 1992
288 - N/A 06 January 1992
288 - N/A 06 December 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 02 May 1991
288 - N/A 22 February 1991
288 - N/A 18 September 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 May 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 May 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 May 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 May 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
287 - Change in situation or address of Registered Office 05 September 1988
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
288 - N/A 17 May 1988
RESOLUTIONS - N/A 13 May 1988
288 - N/A 06 January 1988
395 - Particulars of a mortgage or charge 26 November 1987
395 - Particulars of a mortgage or charge 18 November 1987
RESOLUTIONS - N/A 07 October 1987
MISC - Miscellaneous document 23 September 1987
288 - N/A 18 September 1987
288 - N/A 06 July 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
AA - Annual Accounts 10 May 1983
AA - Annual Accounts 27 May 1982
AA - Annual Accounts 03 May 1981
AA - Annual Accounts 02 May 1980
CERTNM - Change of name certificate 07 December 1972
CERTNM - Change of name certificate 05 August 1964
CERTNM - Change of name certificate 02 October 1931
MISC - Miscellaneous document 10 October 1930

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 August 2009 Outstanding

N/A

Debenture 09 November 1987 Fully Satisfied

N/A

Fixed and floating charge 09 November 1987 Fully Satisfied

N/A

Legal charge 30 March 1984 Fully Satisfied

N/A

Mortgage 02 April 1973 Fully Satisfied

N/A

Mortgage 02 April 1973 Fully Satisfied

N/A

Charge 04 September 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.