TRANSFORMERS & RECTIFIERS LIMITED

Address:
15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ

TRANSFORMERS & RECTIFIERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00498430. The registration start date is August 11, 1951. The current status is Active.

Company Overview

Company Number 00498430
Company Name TRANSFORMERS & RECTIFIERS LIMITED
Registered Address 15/16 Woodbridge Meadows
Guildford
Surrey
GU1 1BJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1951-08-11
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-30
Returns Last Update 2016-05-02
Confirmation Statement Due Date 2021-05-16
Confirmation Statement Last Update 2020-05-02
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27110 Manufacture of electric motors, generators and transformers

Office Location

Address 15/16 WOODBRIDGE MEADOWS
GUILDFORD
Post Town SURREY
Post Code GU1 1BJ

Companies with the same location

Entity Name Office Address
BRENTFORD ELECTRIC LIMITED 15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ
SOUTHERN TRANSFORMER PRODUCTS LIMITED 15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ
BRENTFORD REGULATORS LIMITED 15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ

Companies with the same post code

Entity Name Office Address
T & R TEST (HOLDINGS) LIMITED C/o T & R Holdings Limited, 15-16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ
T. & R. TEST EQUIPMENT LIMITED 15-16 Woodbridge Meadows, Guilford, Surrey, GU1 1BJ
TRANSFORMERS & RECTIFIERS (HOLDINGS) LIMITED C/o T & R Holdings Limited, 15-16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ

Companies with the same post town

Entity Name Office Address
AURA BARS AND RESTAURANTS LTD Fox & Hounds Walton Street, Walton On The Hill, Surrey, Surrey, KT20 7RU, United Kingdom
FOLK & FABLE LTD Flat 25 Owens Court, 293 Lower Richmond Road, Surrey, TW9 4NG, England
OPEN SPACE VISION LTD 14 Garrick Gardens, West Molesley, Surrey, KT8 1SJ, United Kingdom
OHMS HOUSE LIMITED 30 Chipstead Avenue, Thornton Heath, Surrey, England, CR7 7DG, United Kingdom
SMB GLOBAL LIMITED P.O.Box UNIT 24, Unit 24 44-46 Terrace Road, Walton On Thamas, Surrey, England, KT12 2SD, United Kingdom
JCL FRAMES LTD Unit 2c Copse Farm Moorhurst Lane, Holmwood, Surrey, RH5 4LJ, United Kingdom
HOMEGARMENTS LTD 163 Wey House, 15, Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom
MELMON LTD 66 Chobham Road, Surrey, GU16 8PP, England
ABT EUROPE LTD Unit 9105 141 Access House Morden Road, Mitcham, Surrey, CR4 4DG, England
LIFEWISE HOLDINGS LTD 93-94 West Street Farnham, Surrey, GU9 7EB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCNAMARA, Noel William Anthony Director (Active) 15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ January 1960 /
29 February 2016
Canadian /
Ireland
Company Director
MCNAMARA, Richard Gerard Director (Active) 15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ February 1935 /
29 February 2016
Irish /
Ireland
Company Director
CLARKE, Karen Secretary (Resigned) 15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ /
28 May 2004
British /
COWLEY, Anne Secretary (Resigned) Farley Hall, Farley Green Albury, Guildford, Surrey, GU5 9DN /
30 April 2000
/
DONALD, Thomas Layton Secretary (Resigned) Oak Cottage, 23 Broad Highway, Cobham, Surrey, KT11 2RR /
/
ANDREWS, Gordon Latham Director (Resigned) 9 The Green, Fetcham, Leatherhead, Surrey, KT22 9XE May 1928 /
British /
Factory Manager
BENNETT, Stuart Anthony Keith Director (Resigned) 39 Clowbridge Drive, Loughborough, Leicestershire, LE11 4SU December 1954 /
6 April 2005
British /
United Kingdom
Managing Director
CLARKE, Karen Director (Resigned) 15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ April 1962 /
25 March 2013
British /
England
Company Director
COWLEY, Anne Director (Resigned) 15/16 Woodbridge Meadows, Guildford, Surrey, GU1 1BJ August 1941 /
8 August 1994
British /
United Kingdom
Accountant
COWLEY, Frederick Thomas Director (Resigned) Farley Hall Farley Green, Albury, Guildford, Surrey, GU5 9DN May 1915 /
British /
England
Engineer
DOHERTY, James William Director (Resigned) 40 The Mount, Fetcham, Surrey, KT22 9EA July 1941 /
1 January 1993
British /
Engineer
NEASHAM, David Lyn Director (Resigned) 5 Orchard Close, Haywards Heath, West Sussex, RH16 1UU January 1946 /
8 August 1994
British /
Engineer

Competitor

Search similar business entities

Post Town SURREY
Post Code GU1 1BJ
SIC Code 27110 - Manufacture of electric motors, generators and transformers

Improve Information

Please provide details on TRANSFORMERS & RECTIFIERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches