SEALANT TECHNIQUES LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1EU

Company number 02053718
Status Active
Incorporation Date 9 September 1986
Company Type Private Limited Company
Address 11 BRITANNIA COURT, BURNT MILLS INDUSTRIAL ESTATE, BASILDON, ESSEX, SS13 1EU
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Robert John Walker as a director on 31 January 2017; Appointment of Mr Gary Root as a director on 31 January 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of SEALANT TECHNIQUES LIMITED are www.sealanttechniques.co.uk, and www.sealant-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Battlesbridge Rail Station is 3.5 miles; to Laindon Rail Station is 4.2 miles; to Billericay Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sealant Techniques Limited is a Private Limited Company. The company registration number is 02053718. Sealant Techniques Limited has been working since 09 September 1986. The present status of the company is Active. The registered address of Sealant Techniques Limited is 11 Britannia Court Burnt Mills Industrial Estate Basildon Essex Ss13 1eu. . NORTON, William Leonard is a Secretary of the company. ROOT, Gary is a Director of the company. Secretary CARDNELL, Mark William has been resigned. Secretary WALBRIDGE, Linda has been resigned. Director BRANTON, Colin John has been resigned. Director COLEMAN, Reginald Ronald has been resigned. Director WALKER, Robert John has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
NORTON, William Leonard
Appointed Date: 30 April 2002

Director
ROOT, Gary
Appointed Date: 31 January 2017
61 years old

Resigned Directors

Secretary
CARDNELL, Mark William
Resigned: 30 April 2002
Appointed Date: 06 February 1992

Secretary
WALBRIDGE, Linda
Resigned: 05 February 1992

Director
BRANTON, Colin John
Resigned: 30 September 2001
78 years old

Director
COLEMAN, Reginald Ronald
Resigned: 15 February 1996
92 years old

Director
WALKER, Robert John
Resigned: 31 January 2017
77 years old

Persons With Significant Control

Mr Robert John Walker
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEALANT TECHNIQUES LIMITED Events

31 Jan 2017
Termination of appointment of Robert John Walker as a director on 31 January 2017
31 Jan 2017
Appointment of Mr Gary Root as a director on 31 January 2017
14 Sep 2016
Total exemption small company accounts made up to 28 February 2016
13 Jul 2016
Confirmation statement made on 12 July 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 75 more events
14 Mar 1988
Return made up to 04/12/87; full list of members

21 Jan 1988
Particulars of mortgage/charge

07 Oct 1986
Accounting reference date notified as 30/09

02 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1986
Certificate of Incorporation

SEALANT TECHNIQUES LIMITED Charges

13 January 1988
Fixed and floating charge
Delivered: 21 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on book & other debts floating charge over the…