TRAJAN SCIENTIFIC EUROPE LTD

Address:
14 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB

TRAJAN SCIENTIFIC EUROPE LTD is a business entity registered at Companies House, UK, with entity identifier is 00944953. The registration start date is December 30, 1968. The current status is Active.

Company Overview

Company Number 00944953
Company Name TRAJAN SCIENTIFIC EUROPE LTD
Registered Address 14 Vincent Avenue
Crownhill
Milton Keynes
MK8 0AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1968-12-30
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-11-03
Returns Last Update 2015-10-06
Confirmation Statement Due Date 2021-10-20
Confirmation Statement Last Update 2020-10-06
Mortgage Charges 9
Mortgage Outstanding 2
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46690 Wholesale of other machinery and equipment

Office Location

Address 14 VINCENT AVENUE
CROWNHILL
Post Town MILTON KEYNES
Post Code MK8 0AB

Companies with the same location

Entity Name Office Address
SCIENTIFIC GLASS MANUFACTURING (U.K.) LIMITED 14 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB

Companies with the same post code

Entity Name Office Address
TECHNET DIGITAL LIMITED 1 Vincent Avenue 1 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB, England
NEXCOM EUROPE LIMITED 10 Vincent Avenue, Crownhill Business Centre, Milton Keynes, MK8 0AB
M.K. OCCUPATIONAL HEALTH LIMITED 12 Vincent Avenue, Crownhill Business Centre, Milton Keynes, Buckinghamshire, MK8 0AB
CLI FINANCIAL SERVICES LTD Ms Avril Bates, 6 Vincent Avenue, Crownhill Business Center, Milton Keynes, MK8 0AB, United States
AUDIO VISUAL NETWORK LIMITED 8 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB, England
COPLAN LIMITED 28 Vincent Avenue, Regent Business Park Crownhill, Milton Keynes, Buckinghamshire, MK8 0AB
BWC MANUFACTURING LIMITED 1 Vincent Avenue, Crownhill, Milton Keynes, Bucks, MK8 0AB, United Kingdom
AVN MILTON KEYNES LIMITED 8 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB, England
MADISON BRIDGE ASSOCIATES LIMITED 1 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB, United Kingdom
ITR PARTNERS LIMITED 1 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BILLINGHAM, Simon Secretary (Active) 14 Vincent Avenue, Crownhill, Milton Keynes, MK8 0AB /
16 June 2015
/
RITCHIE, Harald John, Dr Director (Active) 14 Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB May 1960 /
10 February 2014
British /
England
Director European Operations
TOMISICH, Angela Santina Director (Active) 14 Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB May 1961 /
10 May 2013
Australian /
Australia
Company Director
TOMISICH, Stephen Andrew Director (Active) 14 Vincent Avenue, Crownhill, Milton Keynes, England, MK8 0AB December 1961 /
10 May 2013
Australian /
Australia
Company Director
FOXTON, Glenn Secretary (Resigned) 26 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA /
/
SUTHERLAND, Elisabeth Helen Secretary (Resigned) 1 Elliott Avenue, Balwyn, Victoria 3103, Australia /
30 April 1999
/
VYAS, Alkesh Dahyalal Secretary (Resigned) 9 Ketton Close, Willen, Milton Keynes, Buckinghamshire, MK15 9LR /
2 September 1998
/
WRIGHT, Keith Secretary (Resigned) 68 Mithras Gardens, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7SY /
24 September 1997
/
CH BUSINESS SERVICES LIMITED Secretary (Resigned) 2 Minton Place, Victoria Road, Bicester, Oxfordshire, United Kingdom, OX26 6QB /
27 March 2002
/
CLARK HOWES BUSINESS SERVICES LIMITED Secretary (Resigned) 2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, OX26 6QB /
1 April 2011
/
DAWES, Ernest Frederick Director (Resigned) Cliveden Residence 2, 60 Clarendon Street, East Melbourne, Victoria 3002, Australia April 1929 /
Australian /
Australia
Director
DAWES, Nola Kathleen Director (Resigned) 2/60 Clarendon Street East Melbourne, Victoria 3002, Australia, FOREIGN May 1932 /
25 March 1996
Australian /
Director
DAWES, Peter Alexander Director (Resigned) 53 Beauty Gully Road, Warrandyte, Victoria, 3113, Australia July 1956 /
20 December 1991
Australian /
Australia
Director
JUMP, Colin Robert Director (Resigned) 1 Lower Wharf, Stratford Road, Buckingham, MK18 7BF February 1959 /
30 April 1999
British /
United Kingdom
European Sales And Marketing
KNIGHT, Peter Director (Resigned) 8 Wavendon Fields, Wavendon, Milton Keynes, Buckinghamshire, MK17 8AF October 1929 /
British /
Director
MOTTIN, Laurence Director (Resigned) 174 Albert Avenue, Boronia, 3155 Victoria, Australia, FOREIGN November 1932 /
Australian /
Director
MULLER-WELLENSIEK, Andreas, Doctor Director (Resigned) 19a, Schonauer Weg, Gelnhausen, Germany, 63571 November 1955 /
1 February 2008
German /
Germany
Director European Operations
MUSSETT, Julian Director (Resigned) 6 Eastcombe Road, Weston Super Mare, Avon, BS23 2TQ September 1962 /
11 July 2006
British /
United Kingdom
Sales Management
SUTHERLAND, Elisabeth Helen Director (Resigned) 1 Elliott Avenue, Balwyn, Victoria 3103, Australia February 1961 /
29 June 2001
Australian /
Australia
Finance/Syst Mgr
WEBB, Julie Director (Resigned) 35 Haydock Close, Far Bletchley, Milton Keynes, Buckinghamshire, MK3 5LL November 1964 /
11 July 2006
British /
England
Customer Service Manager
WRIGHT, Keith Director (Resigned) 68 Mithras Gardens, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7SY August 1945 /
5 October 1994
British /
Managing Director

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK8 0AB
SIC Code 46690 - Wholesale of other machinery and equipment

Improve Information

Please provide details on TRAJAN SCIENTIFIC EUROPE LTD 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