TECHNIQUES SURFACES (UK) LIMITED
B'HAM

Hellopages » West Midlands » Birmingham » B24 9QL

Company number 02710624
Status Active
Incorporation Date 29 April 1992
Company Type Private Limited Company
Address WOOD LANE, ERDINGTON, B'HAM, B24 9QL
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 400,000 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of TECHNIQUES SURFACES (UK) LIMITED are www.techniquessurfacesuk.co.uk, and www.techniques-surfaces-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Techniques Surfaces Uk Limited is a Private Limited Company. The company registration number is 02710624. Techniques Surfaces Uk Limited has been working since 29 April 1992. The present status of the company is Active. The registered address of Techniques Surfaces Uk Limited is Wood Lane Erdington B Ham B24 9ql. . FLORANCE, Mark Richard is a Director of the company. MICHALOT, Bernard Henri Rene is a Director of the company. PROST, Fabrice is a Director of the company. Secretary BALERIN, Jean Claude Antoine has been resigned. Secretary BROWN, George Stuart Grindley has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director BALERIN, Jean Claude Antoine has been resigned. Director BROWN, George Stuart Grindley has been resigned. Director CROS, Georges has been resigned. Director GRELLET, Bernard has been resigned. Director PERKINS, Malcolm Courtney has been resigned. Director THINET, Daniel has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
FLORANCE, Mark Richard
Appointed Date: 27 May 2002
68 years old

Director
MICHALOT, Bernard Henri Rene
Appointed Date: 01 April 2003
66 years old

Director
PROST, Fabrice
Appointed Date: 02 July 2013
50 years old

Resigned Directors

Secretary
BALERIN, Jean Claude Antoine
Resigned: 01 September 2009
Appointed Date: 09 February 1995

Secretary
BROWN, George Stuart Grindley
Resigned: 09 February 1995
Appointed Date: 01 July 1992

Nominee Secretary
PENNSEC LIMITED
Resigned: 01 July 1992
Appointed Date: 29 April 1992

Director
BALERIN, Jean Claude Antoine
Resigned: 01 September 2009
Appointed Date: 09 February 1995
77 years old

Director
BROWN, George Stuart Grindley
Resigned: 09 February 1995
Appointed Date: 01 July 1992
81 years old

Director
CROS, Georges
Resigned: 02 July 2013
Appointed Date: 01 July 1992
82 years old

Director
GRELLET, Bernard
Resigned: 01 April 2003
Appointed Date: 01 July 1992
83 years old

Director
PERKINS, Malcolm Courtney
Resigned: 09 February 1995
Appointed Date: 01 July 1992
80 years old

Director
THINET, Daniel
Resigned: 16 December 2008
Appointed Date: 01 July 1992
76 years old

TECHNIQUES SURFACES (UK) LIMITED Events

03 Mar 2017
Accounts for a small company made up to 31 October 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 400,000

08 Mar 2016
Accounts for a small company made up to 31 October 2015
01 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400,000

02 Mar 2015
Accounts for a small company made up to 31 October 2014
...
... and 73 more events
05 Aug 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Aug 1992
£ nc 1000/400000 01/07/92

05 Aug 1992
£ nc 100/1000 01/07/92

05 Aug 1992
New secretary appointed;new director appointed

29 Apr 1992
Incorporation

TECHNIQUES SURFACES (UK) LIMITED Charges

14 October 1998
Mortgage debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 November 1997
Debenture
Delivered: 28 November 1997
Status: Satisfied on 17 June 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…