TRW SYSTEMS LIMITED

6 officers / 42 resignations

PANASER, Bal

Correspondence address
C/O Begbies Traynor, 8th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
February 1961
Appointed on
26 October 2022
Nationality
British
Occupation
Vp Chassis Electronics

LAKIE, Peter Ross

Correspondence address
The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom, B90 8BG
Role ACTIVE
director
Date of birth
August 1966
Appointed on
23 November 2021
Resigned on
14 October 2022
Nationality
British
Occupation
Sales Director

BRAITHWAITE, Julia Anne

Correspondence address
The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom, B90 8BG
Role ACTIVE
director
Date of birth
March 1967
Appointed on
22 May 2018
Resigned on
30 October 2021
Nationality
British
Occupation
Senior Hr Manager

MCQUEEN, Alastair Malcolm

Correspondence address
The Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom, B90 8BG
Role ACTIVE
director
Date of birth
November 1962
Appointed on
4 September 2017
Resigned on
14 April 2022
Nationality
British
Occupation
Vp Engineering, Eps Core Systems

SHATTOCK, DANIEL EDWARD

Correspondence address
STRATFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 4AX
Role ACTIVE
Director
Date of birth
November 1971
Appointed on
14 May 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BATTERBEE, Stephen Mark

Correspondence address
C/O Begbies Traynor, 8th Floor One Temple Row, Birmingham, B2 5LG
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 January 2015
Nationality
British
Occupation
Director

JANKOWSKI, MARK WILLIAM

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 September 2015
Resigned on
31 March 2018
Nationality
AMERICAN
Occupation
SENIOR DIRECTOR GLOBAL TAX

CHITTKA, FRITZ

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
14 May 2015
Resigned on
3 February 2020
Nationality
GERMAN
Occupation
TAX DIRECTOR

GWOZDZ, MACIEJ DOMINIK

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
1 January 2015
Resigned on
30 September 2016
Nationality
POLISH
Occupation
VICE PRESIDENT OPERATIONS

WAY, MICHAEL JOHN

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 January 2013
Resigned on
3 February 2020
Nationality
AMERICAN
Occupation
SENIOR COUNSEL, CORPORATE FINANCE

RAPIN, PETER RICHARD

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
9 August 2010
Resigned on
30 September 2015
Nationality
US CITIZEN
Occupation
VICE PRESIDENT, TREASURY AND TAX

DEGEN, MICHAEL GUNTHER

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
9 August 2010
Resigned on
7 November 2014
Nationality
CANADIAN
Occupation
DIRECTOR/ENGINEER

FURBER, MARTIN CHRISTOPHER

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
9 August 2010
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

BASSETT, ANTHONY

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
20 January 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

PEGG, JANE

Correspondence address
STRATFORD ROAD, SOLIHULL, B90 4AX
Role RESIGNED
Secretary
Appointed on
31 October 2008
Resigned on
2 October 2019
Nationality
BRITISH

KINDELAN, HILARY ANNEMARIE

Correspondence address
49 TAYLOR ROAD, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B13 0PG
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
19 December 2007
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode B13 0PG £382,000

ELMS, BARRY ALBERT

Correspondence address
15 SARACEN DRIVE, BALSALL COMMON, COVENTRY, WEST MIDLANDS, CV7 7UA
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 December 2007
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CV7 7UA £911,000

HALL, MELANIE JANE

Correspondence address
47 GREEN LANES, WYLDE GREEN SUTTON COLDFIELD, BIRMINGHAM, WEST MIDLANDS, B73 5JJ
Role RESIGNED
Secretary
Appointed on
10 November 2004
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B73 5JJ £457,000

LAMBOURNE, ALAN ROBERT

Correspondence address
17 CAMPION WAY, MILLERS RISE BINGHAM, NOTTINGHAM, NG13 8TR
Role RESIGNED
Secretary
Appointed on
13 May 2004
Resigned on
10 November 2004
Nationality
BRITISH

Average house price in the postcode NG13 8TR £515,000

ALMOND, PAUL MARTIN

Correspondence address
STRATFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 4AX
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 March 2003
Resigned on
31 December 2012
Nationality
BRITISH
Occupation
SOLICITOR

PLUMLEY, GRAHAM THOMAS

Correspondence address
57 GILLHURST ROAD, HARBORNE, BIRMINGHAM, B17 8PD
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
13 March 2003
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

Average house price in the postcode B17 8PD £944,000

LECHNER, REINHARD

Correspondence address
IN DEN WEINGAERTEN 1 IN DEN WEINGAERTEN 1, LIEDERBACH, GERMANY, D65835
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
13 March 2003
Resigned on
30 June 2015
Nationality
GERMAN
Occupation
DIRECTOR TREASURY

NEOGY, ABHIJIT ROBI

Correspondence address
15 DALE VIEW AVENUE, LONDON, E4 6PJ
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
24 February 2003
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
TAXATION DIRECTOR

Average house price in the postcode E4 6PJ £691,000

BULLOCK, FREDERICK HARRY

Correspondence address
23 CAROLINA PLACE, WOKINGHAM, BERKSHIRE, RG40 4PQ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
20 March 2001
Resigned on
24 February 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG40 4PQ £636,000

GREGG, RHONA

Correspondence address
36 PITMAN ROAD, QUINTON, BIRMINGHAM, WEST MIDLANDS, B32 1PB
Role RESIGNED
Secretary
Appointed on
30 January 2001
Resigned on
13 May 2004
Nationality
BRITISH

Average house price in the postcode B32 1PB £208,000

FULTON, ROBERT ANDREW

Correspondence address
17 OLD HAM LANE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY9 0UN
Role RESIGNED
Secretary
Appointed on
15 December 2000
Resigned on
30 January 2001
Nationality
BRITISH

Average house price in the postcode DY9 0UN £704,000

FULTON, ROBERT ANDREW

Correspondence address
17 OLD HAM LANE, PEDMORE, STOURBRIDGE, WEST MIDLANDS, DY9 0UN
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
21 November 2000
Resigned on
13 November 2001
Nationality
BRITISH
Occupation
VICE PRESIDENT LAW

Average house price in the postcode DY9 0UN £704,000

MACIVER, WILLIAM KENNETH

Correspondence address
UPPER LARKSTOKE, ADMINGTON, SHIPSTON ON STOUR, WARWICKSHIRE, CV36 4JH
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
23 August 2000
Resigned on
13 November 2001
Nationality
BRITISH
Occupation
EXECUTIVE VICE PRESIDENT

Average house price in the postcode CV36 4JH £1,639,000

WINTER, DONALD CHARLES

Correspondence address
7407 OLD MAPLE SQUARE, MCLEAN, VIRGINIA 22102, UNITED STATES
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
23 August 2000
Resigned on
24 February 2003
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

SIEGEL, NEIL

Correspondence address
38 CINNAMON LANE, RANCHO PALOS VERDES, CALIFORNIA 90275, AMERICA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
23 August 2000
Resigned on
24 February 2003
Nationality
AMERICAN
Occupation
VICE PRESIDENT & GENERAL MANAG

DE FEO, CATERINA

Correspondence address
42 THE CRESCENT, HAMPTON IN ARDEN, SOLIHULL, WEST MIDLANDS, B92 0BP
Role RESIGNED
Secretary
Appointed on
15 May 2000
Resigned on
15 December 2000
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B92 0BP £1,214,000

HILL, MICHAEL

Correspondence address
25 WOODSIDE, DARRAS HALL, PONTELAND, NEWCASTLE, NE20 9JA
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
4 August 1998
Resigned on
22 January 2001
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode NE20 9JA £811,000

HUBERY, ROBERT WILLIAM

Correspondence address
5 REYNOLDS COURT, WOLVISTON GRANGE, BILLINGHAM, CLEVELAND, TS23 3GB
Role RESIGNED
Director
Date of birth
August 1948
Appointed on
4 August 1998
Resigned on
31 December 2006
Nationality
BRITISH
Occupation
PLANT MANAGER

Average house price in the postcode TS23 3GB £357,000

SNEED, RICHARD

Correspondence address
21 ARNOLDSTRASSE, DUSSELDOORF, 40479, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
4 August 1998
Resigned on
8 May 2001
Nationality
USA
Occupation
LAWYER

PETERSON, STEPHEN

Correspondence address
19 GREENBANK COURT, SERPENTINE ROAD, HARTLEPOOL, CLEVELAND, TS26 0HH
Role RESIGNED
Director
Date of birth
May 1940
Appointed on
10 June 1996
Resigned on
4 August 1998
Nationality
AMERICAN
Occupation
PLANT MANAGER

Average house price in the postcode TS26 0HH £491,000

BLANKENSTEIN, BERND

Correspondence address
TESSENOWWEG 5B, HANNOVER D 30559, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
10 June 1996
Resigned on
4 August 1998
Nationality
GERMAN
Occupation
VP & GM

BARNES, SCOTT MARTIN

Correspondence address
1029 HILL CREEK LANE, GATES MILLS OHIO, CUYAHOGA, USA, 44040
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
16 August 1995
Resigned on
18 January 2000
Nationality
USA
Occupation
VICE PRESIDENT

GOLDSTON, DAVID BARRY

Correspondence address
20 WHITETAIL LANE, BENTLEYVILLE, OHIO, USA, 44022
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 May 1994
Resigned on
15 August 1995
Nationality
AMERICAN
Occupation
ASSISTANT SECRETARY

MACEY, CHESTER OWEN

Correspondence address
2155 EDGEVIEW DRIVE, HUDSON, OHIO, USA, 44236
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
2 May 1994
Resigned on
1 December 1995
Nationality
AMERICAN
Occupation
EXECUTIVE VICE PRESIDENT

SMALL, ROD

Correspondence address
14 FRYER AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV32 6HY
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
21 January 1994
Resigned on
26 April 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV32 6HY £1,091,000

ROOSEVELT, JAMES MCGREGOR

Correspondence address
31545 CREEKSIDE DRIVE, PEPPER PIKE OHIO 44124, USA, FOREIGN
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
21 October 1992
Resigned on
2 May 1994
Nationality
AMERICAN
Occupation
SENIOR COUNSEL

HOWELL, WILLIAM ERNEST DAVID

Correspondence address
THE BEECHES, HIGH WEST LANE HAWTHORNE, SEAHAM, COUNTY DURHAM, SR7 8RY
Role RESIGNED
Secretary
Appointed on
1 August 1992
Resigned on
15 May 2000
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SR7 8RY £376,000

MURRALL, DEREK WILLIAM

Correspondence address
7 BAGGERIDGE CLOSE, GOSPEL END VILLAGE, SEDGLEY, WEST MIDLANDS, DY3 4AJ
Role RESIGNED
Director
Date of birth
February 1935
Appointed on
1 August 1992
Resigned on
4 August 1998
Nationality
BRITISH
Occupation
DIRECTOR OF PURCHASING

Average house price in the postcode DY3 4AJ £626,000

HOWELL, WILLIAM ERNEST DAVID

Correspondence address
THE BEECHES, HIGH WEST LANE HAWTHORNE, SEAHAM, COUNTY DURHAM, SR7 8RY
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
1 August 1992
Resigned on
4 August 1998
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode SR7 8RY £376,000

BALL, RICHARD

Correspondence address
14 COURT DRIVE, LICHFIELD, STAFFORDSHIRE, WS14 0JG
Role RESIGNED
Secretary
Appointed on
1 July 1992
Resigned on
31 July 1992
Nationality
BRITISH

Average house price in the postcode WS14 0JG £874,000

STINNETT, JACK FROTHINGHAM

Correspondence address
1A BOULTBEE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B72 1DW
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
1 July 1992
Resigned on
31 December 1993
Nationality
USA
Occupation
DIRECTOR

Average house price in the postcode B72 1DW £881,000

SCHNEIDER, GEORGE LEONARD

Correspondence address
1428 DELAWARE, BARTLESVILLE, OKLAHOMA 74003, USA, FOREIGN
Role RESIGNED
Director
Date of birth
April 1937
Appointed on
1 July 1992
Resigned on
1 May 1994
Nationality
AMERICAN
Occupation
VICE PRESIDENT

BALL, RICHARD

Correspondence address
14 COURT DRIVE, LICHFIELD, STAFFORDSHIRE, WS14 0JG
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
1 July 1992
Resigned on
31 July 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WS14 0JG £874,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company