TRITECH INTERNATIONAL LIMITED
WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6JL
Company number SC085501
Status Active
Incorporation Date 15 November 1983
Company Type Private Limited Company
Address PEREGRINE ROAD, WESTHILL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6JL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 1 October 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Pamela Parker-White as a director on 27 January 2015. The most likely internet sites of TRITECH INTERNATIONAL LIMITED are www.tritechinternational.co.uk, and www.tritech-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Inverurie Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tritech International Limited is a Private Limited Company. The company registration number is SC085501. Tritech International Limited has been working since 15 November 1983. The present status of the company is Active. The registered address of Tritech International Limited is Peregrine Road Westhill Business Park Westhill Aberdeenshire Ab32 6jl. . HEAD, Christopher Alan is a Secretary of the company. MCCLOY, Jacqueline is a Secretary of the company. BALL, Lawrence John is a Director of the company. BRADLEY, David is a Director of the company. GLISTER, Michael John is a Director of the company. MCCLOY, Jacqueline is a Director of the company. MCLAY, Scott is a Director of the company. NORMAN, David John is a Director of the company. PARKER-WHITE, Pamela is a Director of the company. Nominee Secretary STRONACHS has been resigned. Secretary STRONACHS SECRETARIES LIMITED has been resigned. Director BESWICK, Simon has been resigned. Director BOWRING, Stephen Robert has been resigned. Director BULLOCK, Brian Standidge has been resigned. Director CARDEW, Marcus St Erme has been resigned. Director CHESNEY, Carol Tredway has been resigned. Director FRASER, Maurice has been resigned. Director HARVEY, Patrick Ronald has been resigned. Director HUGHES, Colin Bernard has been resigned. Director LAVELLE, Mark Stephen has been resigned. Director LLEWELLYN, Jeremy Norman has been resigned. Director MARSH, Richard John has been resigned. Director MCLOY, Jacqueline has been resigned. Director MONTEIRO, Manuel Humberto Choza has been resigned. Director RICHARDSON, Andrew John has been resigned. Director SMITH, John has been resigned. Director STAMPER, Allan has been resigned. Director WRIGHT, Richard Kenneth has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HEAD, Christopher Alan
Appointed Date: 22 August 2012

Secretary
MCCLOY, Jacqueline
Appointed Date: 06 October 2010

Director
BALL, Lawrence John
Appointed Date: 22 August 2012
71 years old

Director
BRADLEY, David
Appointed Date: 23 May 2011
63 years old

Director
GLISTER, Michael John
Appointed Date: 22 August 2012
71 years old

Director
MCCLOY, Jacqueline
Appointed Date: 18 February 2009
70 years old

Director
MCLAY, Scott
Appointed Date: 01 November 2011
56 years old

Director
NORMAN, David John
Appointed Date: 22 August 2012
71 years old

Director
PARKER-WHITE, Pamela
Appointed Date: 27 January 2015
69 years old

Resigned Directors

Nominee Secretary
STRONACHS
Resigned: 08 May 2008

Secretary
STRONACHS SECRETARIES LIMITED
Resigned: 06 October 2010
Appointed Date: 08 May 2008

Director
BESWICK, Simon
Resigned: 10 October 2014
Appointed Date: 21 August 2007
61 years old

Director
BOWRING, Stephen Robert
Resigned: 21 December 1989
107 years old

Director
BULLOCK, Brian Standidge
Resigned: 03 February 2010
Appointed Date: 01 October 2007
79 years old

Director
CARDEW, Marcus St Erme
Resigned: 31 December 2008
Appointed Date: 24 April 2007
77 years old

Director
CHESNEY, Carol Tredway
Resigned: 20 November 2007
Appointed Date: 24 November 2006
63 years old

Director
FRASER, Maurice
Resigned: 04 October 2011
Appointed Date: 01 May 2008
62 years old

Director
HARVEY, Patrick Ronald
Resigned: 25 October 2013
Appointed Date: 22 August 2012
66 years old

Director
HUGHES, Colin Bernard
Resigned: 30 June 2009
Appointed Date: 01 February 2008
77 years old

Director
LAVELLE, Mark Stephen
Resigned: 22 August 2012
Appointed Date: 04 April 2011
67 years old

Director
LLEWELLYN, Jeremy Norman
Resigned: 24 April 2007
Appointed Date: 24 November 2006
57 years old

Director
MARSH, Richard John
Resigned: 19 February 2009
82 years old

Director
MCLOY, Jacqueline
Resigned: 01 October 2009
Appointed Date: 18 February 2009
70 years old

Director
MONTEIRO, Manuel Humberto Choza
Resigned: 30 December 2003
Appointed Date: 04 November 2002
64 years old

Director
RICHARDSON, Andrew John
Resigned: 19 October 2007
Appointed Date: 24 November 2006
61 years old

Director
SMITH, John
Resigned: 08 February 2013
Appointed Date: 01 January 2009
60 years old

Director
STAMPER, Allan
Resigned: 04 April 2011
Appointed Date: 01 October 2007
71 years old

Director
WRIGHT, Richard Kenneth
Resigned: 27 March 2009
80 years old

Persons With Significant Control

Tritech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRITECH INTERNATIONAL LIMITED Events

09 Feb 2017
Full accounts made up to 1 October 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Nov 2016
Appointment of Mrs Pamela Parker-White as a director on 27 January 2015
07 Jul 2016
Full accounts made up to 3 October 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 25,200

...
... and 133 more events
16 Feb 1988
Secretary resigned;new secretary appointed
16 Feb 1988
Registered office changed on 16/02/88 from: 18 carden place aberdeen AB1 1UQ
23 Jun 1987
Full accounts made up to 31 December 1986
23 Feb 1987
Return made up to 15/08/86; full list of members
15 Nov 1983
Incorporation

TRITECH INTERNATIONAL LIMITED Charges

23 July 2004
Standard security
Delivered: 28 July 2004
Status: Satisfied on 22 November 2006
Persons entitled: Westhill Development Company Limited
Description: Site 9B arnhall business park, westhill, aberdeen (title…
26 January 1994
Standard security
Delivered: 9 February 1994
Status: Satisfied on 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area 6A westhill business park,westhill,aberdeen.
29 October 1993
Standard security
Delivered: 8 November 1993
Status: Satisfied on 8 December 2006
Persons entitled: Headland (Scotland) Limited
Description: Area of ground known as area 6A westhill business park…
16 August 1991
Floating charge
Delivered: 30 August 1991
Status: Satisfied on 19 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
11 June 1991
Floating charge
Delivered: 20 June 1991
Status: Satisfied on 15 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
3 May 1991
Standard security
Delivered: 21 May 1991
Status: Satisfied on 22 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Glenesk kingswells aberdeen.