Trend Control Systems Limited

All companies of The UKManufacturingTrend Control Systems Limited

Manufacture of electronic components

Contacts of Trend Control Systems Limited: address, phone, fax, email, website, working hours

Address: Honeywell House Skimped Hill Lane RG12 1EB Bracknell

Phone: +44-1450 8300689 +44-1450 8300689

Fax: +44-1450 8300689 +44-1450 8300689

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 742,000 GBP
Sales per year: More 133,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Trend Control Systems Limited

Addition activities kind of Trend Control Systems Limited

2421. Sawmills and planing mills, general
30890309. Flat panels, plastics
39990811. Music boxes
42129910. Mail carriers, contract
50910601. Bicycle parts and accessories
76992700. Hobby and collectors services
82990200. Educational services

Owner, director, manager of Trend Control Systems Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Trend Control Systems Limited, vacancies. Career and training on Trend Control Systems Limited, practic

Now Trend Control Systems Limited have no open offers. Look for open vacancies in other companies

  • Assistant Outreach Officer (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: External Relations

    Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Software Team Leader (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Informatics, Imaging & Data Sciences

    Salary: £39,992 to £43,685 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Group Leader - EURAMET (Teddington)

    Region: Teddington

    Company: National Physical Laboratory

    Department: N\A

    Salary: £49,950 to £55,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Research Engagement Manager (London)

    Region: London

    Company: SOAS University of London

    Department: Research & Enterprise Directorate

    Salary: £43,219 to £50,949 (pro-rata) per annum inclusive of London Allowance

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Specialist Study Skills Tutor (Birmingham)

    Region: Birmingham

    Company: Newman University

    Department: N\A

    Salary: £30.25 per hour

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Student Services

  • Financial Accountant (Wrexham)

    Region: Wrexham

    Company: Glyndwr University

    Department: Financial Accounting

    Salary: £38,833 to £42,418 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)

    Region: Edinburgh

    Company: Heriot-Watt University

    Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre

    Salary: £31,076 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering

  • Lecturer/Senior Lecturer in Events & Hospitality (0.5 FTE) (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure,Business Studies

  • Deputy Student Recruitment Manager (International) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Cambridge Admissions Office

    Salary: £27,629 to £32,958

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Department of Electrochemistry

    Salary: £29,301 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science

  • Ocean Modeller (Southampton)

    Region: Southampton

    Company: National Oceanography Centre

    Department: Marine Systems Modelling (MSM) Group

    Salary: £28,200 to £32,130 per annum and depending upon skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Information Systems,Engineering and Technology,Maritime Technology

  • PhD Studentship: Understanding Respiratory Transepithelial Bioavailability and Comparative Toxicology for Human Exposure Assessments (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Biotechnology

Responds for Trend Control Systems Limited on Facebook, comments in social nerworks

Read more comments for Trend Control Systems Limited. Leave a comment for Trend Control Systems Limited. Profiles of Trend Control Systems Limited on Facebook and Google+, LinkedIn, MySpace

Location Trend Control Systems Limited on Google maps

Other similar companies of The United Kingdom as Trend Control Systems Limited: Cougar Racks Ltd | Zooaqua Ltd | Ggs Engineering (derby) Limited | Lionel J Wiffen Limited | Altair Systems Limited

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.

Trend Control Systems Limited is a domestic nonprofit company, located in Bracknell, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Honeywell House Skimped Hill Lane RG12 1EB Bracknell. Trend Control Systems Limited was registered on 1982-09-16. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 742,000 GBP, sales per year - more 133,000 GBP. Trend Control Systems Limited is Private Limited Company.
The main activity of Trend Control Systems Limited is Manufacturing, including 7 other directions. Director of Trend Control Systems Limited is Graeme Robert Rees, which was registered at Albery House, Springfield Road, Horsham, West Sussex, RH12 2PQ, United Kingdom. Products made in Trend Control Systems Limited were not found. This corporation was registered on 1982-09-16 and was issued with the Register number 01664519 in Bracknell, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Trend Control Systems Limited, open vacancies, location of Trend Control Systems Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Trend Control Systems Limited from yellow pages of The United Kingdom. Find address Trend Control Systems Limited, phone, email, website credits, responds, Trend Control Systems Limited job and vacancies, contacts finance sectors Trend Control Systems Limited