Trane (europe) Limited LIVERPOOL


Trane (europe) started in year 1983 as Private Limited Company with registration number 01704087. The Trane (europe) company has been functioning successfully for fourty one years now and its status is liquidation. The firm's office is based in Liverpool at C/o Bdo Llp 5 Temple Square. Postal code: L2 5RH. Since 2nd December 2019 Trane (europe) Limited is no longer carrying the name Ingersoll-rand (europe).

Trane (europe) Limited Address / Contact

Office Address C/o Bdo Llp 5 Temple Square
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704087
Date of Incorporation Thu, 3rd Mar 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Sat, 30th Sep 2023 (221 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

David H.

Position: Director

Appointed: 08 June 2020

Pascal C.

Position: Director

Appointed: 01 January 2010

Resigned: 08 June 2020

Michael M.

Position: Director

Appointed: 16 September 2009

Resigned: 31 August 2010

Gabriela B.

Position: Director

Appointed: 23 October 2008

Resigned: 30 April 2009

Jose C.

Position: Director

Appointed: 23 October 2008

Resigned: 06 August 2010

Jan B.

Position: Director

Appointed: 23 October 2008

Resigned: 01 January 2010

Didier T.

Position: Director

Appointed: 05 October 2005

Resigned: 23 October 2008

Jennifer W.

Position: Director

Appointed: 05 October 2005

Resigned: 23 October 2008

David O.

Position: Director

Appointed: 22 June 2005

Resigned: 01 September 2009

Elizabeth G.

Position: Secretary

Appointed: 09 June 2005

Resigned: 31 August 2010

Thomas D.

Position: Director

Appointed: 30 March 2004

Resigned: 23 October 2008

Iain D.

Position: Director

Appointed: 21 June 2002

Resigned: 09 June 2005

Ian W.

Position: Director

Appointed: 31 August 2001

Resigned: 12 April 2005

Iain D.

Position: Secretary

Appointed: 28 February 2001

Resigned: 09 June 2005

Lawrence R.

Position: Director

Appointed: 28 September 2000

Resigned: 06 October 2004

Brian H.

Position: Director

Appointed: 28 September 2000

Resigned: 23 October 2008

James M.

Position: Director

Appointed: 24 January 2000

Resigned: 09 February 2004

Ian H.

Position: Director

Appointed: 24 January 2000

Resigned: 28 February 2001

Ian H.

Position: Secretary

Appointed: 01 October 1999

Resigned: 28 February 2001

William H.

Position: Director

Appointed: 01 December 1998

Resigned: 31 December 2000

Martin D.

Position: Director

Appointed: 13 July 1998

Resigned: 31 August 2001

Anthony T.

Position: Director

Appointed: 01 June 1998

Resigned: 31 December 1999

William P.

Position: Director

Appointed: 01 December 1997

Resigned: 01 December 1998

John S.

Position: Director

Appointed: 01 November 1997

Resigned: 28 September 2000

Gregory S.

Position: Director

Appointed: 03 February 1997

Resigned: 31 January 2000

Stephen K.

Position: Secretary

Appointed: 11 December 1996

Resigned: 11 October 1999

Steven C.

Position: Director

Appointed: 11 December 1996

Resigned: 06 October 2004

Stephen K.

Position: Director

Appointed: 11 December 1996

Resigned: 11 October 1999

James M.

Position: Director

Appointed: 02 September 1996

Resigned: 01 September 1997

Bruce R.

Position: Director

Appointed: 15 November 1995

Resigned: 15 November 1997

Michael C.

Position: Director

Appointed: 19 May 1995

Resigned: 31 July 1996

Milan M.

Position: Director

Appointed: 28 April 1995

Resigned: 11 March 1996

Susan G.

Position: Director

Appointed: 11 July 1994

Resigned: 11 December 1996

Susan G.

Position: Secretary

Appointed: 11 July 1994

Resigned: 11 December 1996

Dennis C.

Position: Director

Appointed: 30 November 1993

Resigned: 01 December 1997

Alan L.

Position: Director

Appointed: 22 November 1993

Resigned: 01 December 1997

Graham Y.

Position: Director

Appointed: 22 November 1993

Resigned: 20 January 1997

Barry S.

Position: Director

Appointed: 29 October 1993

Resigned: 19 May 1995

Constance H.

Position: Secretary

Appointed: 18 December 1991

Resigned: 11 July 1994

Constance H.

Position: Director

Appointed: 18 December 1991

Resigned: 11 July 1994

James G.

Position: Director

Appointed: 19 October 1991

Resigned: 26 April 1995

John G.

Position: Director

Appointed: 19 October 1991

Resigned: 06 March 1992

Wallace F.

Position: Director

Appointed: 19 October 1991

Resigned: 31 March 1998

George D.

Position: Director

Appointed: 19 October 1991

Resigned: 14 February 1992

Larry M.

Position: Director

Appointed: 19 October 1991

Resigned: 15 November 1995

Gerald B.

Position: Director

Appointed: 19 October 1991

Resigned: 18 December 1991

Burton H.

Position: Director

Appointed: 19 October 1991

Resigned: 29 September 2000

People with significant control

Trane Uk Limited

Harrow House Bessemer Road, Basingstoke, RG21 3NB, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies
Registration number 03275303
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ingersoll-Rand Holdings Limited

Sefton House, Northgate Close Middlebrook Busines Park, Bolton, BL6 6PQ, United Kingdom

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 00980603
Notified on 28 October 2016
Ceased on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trane (Uk) Limited

Harrow House Bessemer Road, Basingstoke, RG21 3NB, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00980603
Notified on 6 April 2016
Ceased on 28 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pascal C.

Notified on 6 April 2016
Ceased on 20 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Ingersoll-rand (europe) December 2, 2019
Hussmann (europe) February 17, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
Free Download (16 pages)

Company search