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.
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 |
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 |
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 |