• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

TRW Systems LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Sunderland
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    TRW Systems LTD.
  • Address
    ******************
  • SIC Codes
    29320
  • SIC Description
    Manufacture of other parts and accessories for motor vehicles
  • Company Number
    00352824
  • Listing UID
    142740
Google Advert
Location
  • T R W Systems, Mercantile Road, Houghton LE Spring, DH4 5PH

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.834853
  • Longitude
    -1.481307
  • Easting
    433415.0
  • Northing
    549015.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL39327
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 17, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BATTERBEE, Stephen Mark
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: C/O Begbies Traynor, 8th Floor, One Temple Row, Birmingham, B2 5LG
    PANASER, Bal
    Appointed On: October 26, 2022
    Occupation: N/A
    Role: director
    Address: C/O Begbies Traynor, 8th Floor, One Temple Row, Birmingham, B2 5LG
    BALL, Richard
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 14 Court Drive, Lichfield, Staffordshire, WS14 0JG
    Resigned On: July 31, 1992
    DE FEO, Caterina
    Appointed On: May 15, 2000
    Occupation: N/A
    Role: secretary
    Address: 42 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP
    Resigned On: December 15, 2000
    FULTON, Robert Andrew
    Appointed On: December 15, 2000
    Occupation: N/A
    Role: secretary
    Address: 17 Old Ham Lane, Pedmore, Stourbridge, West Midlands, DY9 0UN
    Resigned On: January 30, 2001
    GREGG, Rhona
    Appointed On: January 30, 2001
    Occupation: N/A
    Role: secretary
    Address: 36 Pitman Road, Quinton, Birmingham, West Midlands, B32 1PB
    Resigned On: May 13, 2004
    HALL, Melanie Jane
    Appointed On: November 10, 2004
    Occupation: N/A
    Role: secretary
    Address: 47 Green Lanes, Wylde Green Sutton Coldfield, Birmingham, West Midlands, B73 5JJ
    Resigned On: October 31, 2008
    HOWELL, William Ernest David
    Appointed On: August 1, 1992
    Occupation: N/A
    Role: secretary
    Address: The Beeches, High West Lane Hawthorne, Seaham, County Durham, SR7 8RY
    Resigned On: May 15, 2000
    LAMBOURNE, Alan Robert
    Appointed On: May 13, 2004
    Occupation: N/A
    Role: secretary
    Address: 17 Campion Way, Millers Rise Bingham, Nottingham, NG13 8TR
    Resigned On: November 10, 2004
    PEGG, Jane
    Appointed On: October 31, 2008
    Occupation: N/A
    Role: secretary
    Address: Stratford Road, Solihull, B90 4AX
    Resigned On: October 2, 2019
    ALMOND, Paul Martin
    Appointed On: March 13, 2003
    Occupation: N/A
    Role: director
    Address: Stratford, Road, Solihull, West Midlands, B90 4AX
    Resigned On: December 31, 2012
    BALL, Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Court Drive, Lichfield, Staffordshire, WS14 0JG
    Resigned On: July 31, 1992
    BARNES, Scott Martin
    Appointed On: August 16, 1995
    Occupation: N/A
    Role: director
    Address: 1029 Hill Creek Lane, Gates Mills Ohio, Cuyahoga, 44040, Usa
    Resigned On: January 18, 2000
    BASSETT, Anthony
    Appointed On: January 20, 2010
    Occupation: N/A
    Role: director
    Address: Stratford Road, Solihull, B90 4AX
    Resigned On: December 31, 2014
    BLANKENSTEIN, Bernd, Doctor
    Appointed On: June 10, 1996
    Occupation: N/A
    Role: director
    Address: Tessenowweg 5b, Hannover D 30559, Germany, FOREIGN
    Resigned On: August 4, 1998
    BRAITHWAITE, Julia Anne
    Appointed On: May 22, 2018
    Occupation: N/A
    Role: director
    Address: The Hub, Central Boulevard, Shirley, Solihull, West Midlands, B90 8BG, United Kingdom
    Resigned On: October 30, 2021
    BULLOCK, Frederick Harry
    Appointed On: March 20, 2001
    Occupation: N/A
    Role: director
    Address: 23 Carolina Place, Wokingham, Berkshire, RG40 4PQ
    Resigned On: February 24, 2003
    CHITTKA, Fritz
    Appointed On: May 14, 2015
    Occupation: N/A
    Role: director
    Address: Stratford Road, Solihull, B90 4AX
    Resigned On: February 3, 2020
    DEGEN, Michael Gunther
    Appointed On: August 9, 2010
    Occupation: N/A
    Role: director
    Address: Stratford Road, Solihull, B90 4AX
    Resigned On: November 7, 2014
    ELMS, Barry Albert
    Appointed On: December 7, 2007
    Occupation: N/A
    Role: director
    Address: 15 Saracen Drive, Balsall Common, Coventry, West Midlands, CV7 7UA
    Resigned On: August 9, 2010
    FULTON, Robert Andrew
    Appointed On: November 21, 2000
    Occupation: N/A
    Role: director
    Address: 17 Old Ham Lane, Pedmore, Stourbridge, West Midlands, DY9 0UN
    Resigned On: November 13, 2001
    FURBER, Martin Christopher
    Appointed On: August 9, 2010
    Occupation: N/A
    Role: director
    Address: Stratford Road, Solihull, B90 4AX
    Resigned On: August 31, 2017
    GOLDSTON, David Barry
    Appointed On: May 2, 1994
    Occupation: N/A
    Role: director
    Address: 20 Whitetail Lane, Bentleyville, Ohio, 44022, Usa
    Resigned On: August 15, 1995
    GWOZDZ, Maciej Dominik
    Appointed On: January 1, 2015
    Occupation: N/A
    Role: director
    Address: Stratford Road, Solihull, B90 4AX
    Resigned On: September 30, 2016
    HILL, Michael
    Appointed On: August 4, 1998
    Occupation: N/A
    Role: director
    Address: 25 Woodside, Darras Hall, Ponteland, Newcastle, NE20 9JA
    Resigned On: January 22, 2001
    HOWELL, William Ernest David
    Appointed On: August 1, 1992
    Occupation: N/A
    Role: director
    Address: The Beeches, High West Lane Hawthorne, Seaham, County Durham, SR7 8RY
    Resigned On: August 4, 1998
    HUBERY, Robert William
    Appointed On: August 4, 1998
    Occupation: N/A
    Role: director
    Address: 5 Reynolds Court, Wolviston Grange, Billingham, Cleveland, TS23 3GB
    Resigned On: December 31, 2006
    JANKOWSKI, Mark William
    Appointed On: September 30, 2015
    Occupation: N/A
    Role: director
    Address: Stratford Road, Solihull, B90 4AX
    Resigned On: March 31, 2018
    KINDELAN, Hilary Annemarie
    Appointed On: December 19, 2007
    Occupation: N/A
    Role: director
    Address: 49 Taylor Road, Kings Heath, Birmingham, West Midlands, B13 0PG
    Resigned On: August 9, 2010
    LAKIE, Peter Ross
    Appointed On: November 23, 2021
    Occupation: N/A
    Role: director
    Address: The Hub, Central Boulevard, Shirley, Solihull, West Midlands, B90 8BG, United Kingdom
    Resigned On: October 14, 2022
    LECHNER, Reinhard
    Appointed On: March 13, 2003
    Occupation: N/A
    Role: director
    Address: In Den Weingaerten 1, In Den Weingaerten 1, Liederbach, D65835, Germany
    Resigned On: June 30, 2015
    MACEY, Chester Owen
    Appointed On: May 2, 1994
    Occupation: N/A
    Role: director
    Address: 2155 Edgeview Drive, Hudson, Ohio, 44236, Usa
    Resigned On: December 1, 1995
    MACIVER, William Kenneth
    Appointed On: August 23, 2000
    Occupation: N/A
    Role: director
    Address: Upper Larkstoke, Admington, Shipston On Stour, Warwickshire, CV36 4JH
    Resigned On: November 13, 2001
    MCQUEEN, Alastair Malcolm
    Appointed On: September 4, 2017
    Occupation: N/A
    Role: director
    Address: The Hub, Central Boulevard, Shirley, Solihull, West Midlands, B90 8BG, United Kingdom
    Resigned On: April 14, 2022
    MURRALL, Derek William
    Appointed On: August 1, 1992
    Occupation: N/A
    Role: director
    Address: 7 Baggeridge Close, Gospel End Village, Sedgley, West Midlands, DY3 4AJ
    Resigned On: August 4, 1998
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2022
    Period End On
    December 31, 2022
    Type
    dormant
    Company Name
    TRW SYSTEMS LIMITED
    Company Number
    00352824
    Company Status
    dissolved
    Confirmation Statement
    Last Made Up To
    April 30, 2024
    date_of_cessation
    October 4, 2024
    Date Of Creation
    May 10, 1939
    ETag
    2c00d29cc42ba57fe8a2f6caadfe765cb4637e4f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 26, 2015
    Previous Company Names
    Ceased On
    April 17, 2000
    Effective From
    November 29, 1994
    Name
    TRW AUTOMOTIVE SYSTEMS LIMITED
    Ceased On
    November 29, 1994
    Effective From
    May 10, 1939
    Name
    TRW VALVES LIMITED
    Registered Office Address
    Address Line 1
    C/O Begbies Traynor, 8th Floor
    Address Line 2
    One Temple Row
    Locality
    Birmingham
    Post Code
    B2 5LG
    Type
    ltd

    You May Also Be Interested In

    Express German Spares Limited Verified listing

    • Express German Spares LTD, Unit 11, Ozdil House, River Way, Harlow, CM20 2DR
    • Harlow
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Classic Cars OF Kent LTD Verified listing

    • Rosehill Farm, Burnt Oak Road, Uckfield, TN22 4AE
    • Wealden
    • Manufacture of other parts and accessories for motor vehicles, Maintenance and repair of motor vehicles, Wholesale trade of motor vehicle parts and accessories, Retail trade of motor vehicle parts and accessories
    • Carrier, Broker, Dealer

    Ango Pupose Made Furniture LTD Verified listing

    • Unit 3A, The Works, Back River Drove, Sharpham, Street, BA16 9SG
    • Somerset
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Precision SIM Engineering LTD Verified listing

    • Wellers Accountants, Horse Fair, Banbury, OX16 0AE
    • Cherwell
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Stylex Auto Products LTD Verified listing

    • 2, Atkinson Way, Foxhills IND EST, Scunthorpe, DN15 8QJ
    • North Lincolnshire
    • Manufacture of other parts and accessories for motor vehicles, Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Grayson Automotive Services LTD Verified listing

    • Grayson Automotive Services LTD, 1, Wharf Road, Tyseley, Birmingham, B11 2DX
    • Birmingham
    • Manufacture of other parts and accessories for motor vehicles
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link