TYNETEC LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 2LF
Company number 01663928
Status Active
Incorporation Date 14 September 1982
Company Type Private Limited Company
Address LEGRAND BUILDING, GREAT KING STREET NORTH, BIRMINGHAM, B19 2LF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TYNETEC LIMITED are www.tynetec.co.uk, and www.tynetec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Tynetec Limited is a Private Limited Company. The company registration number is 01663928. Tynetec Limited has been working since 14 September 1982. The present status of the company is Active. The registered address of Tynetec Limited is Legrand Building Great King Street North Birmingham B19 2lf. . MIDDLEMAST, Philip is a Secretary of the company. BUREL, Antoine Didier-Marie is a Director of the company. GREIG, Anthony John Law is a Director of the company. LEGRAND UK LIMITED is a Director of the company. Secretary PLATTEN, Jacqueline Ann has been resigned. Director CORNFIELD, Stephen Roy has been resigned. Director EVANS, Richard has been resigned. Director FOSTER, David James has been resigned. Director HILL, Peter has been resigned. Director PLATTEN, Anthony Robert has been resigned. Director PLATTEN, Jacqueline Ann has been resigned. Director VINEBERG, Gerald has been resigned. Director LEGRAND FRANCE SA has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MIDDLEMAST, Philip
Appointed Date: 31 July 2013

Director
BUREL, Antoine Didier-Marie
Appointed Date: 30 October 2013
63 years old

Director
GREIG, Anthony John Law
Appointed Date: 31 July 2013
66 years old

Director
LEGRAND UK LIMITED
Appointed Date: 31 July 2013

Resigned Directors

Secretary
PLATTEN, Jacqueline Ann
Resigned: 31 July 2013

Director
CORNFIELD, Stephen Roy
Resigned: 31 July 2013
Appointed Date: 16 October 2009
59 years old

Director
EVANS, Richard
Resigned: 31 July 2013
Appointed Date: 16 October 2009
56 years old

Director
FOSTER, David James
Resigned: 31 July 2013
Appointed Date: 16 October 2009
60 years old

Director
HILL, Peter
Resigned: 01 August 1994
79 years old

Director
PLATTEN, Anthony Robert
Resigned: 31 July 2013
74 years old

Director
PLATTEN, Jacqueline Ann
Resigned: 31 July 2013
Appointed Date: 16 September 1996
70 years old

Director
VINEBERG, Gerald
Resigned: 12 July 1996
Appointed Date: 01 March 1994
73 years old

Director
LEGRAND FRANCE SA
Resigned: 30 October 2013
Appointed Date: 31 July 2013

Persons With Significant Control

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

TYNETEC LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 30 June 2016 with updates
21 Aug 2015
Accounts for a dormant company made up to 31 December 2014
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1

24 Jun 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 106 more events
07 Jul 1986
Articles of association
07 Jul 1986
Director resigned;new director appointed

07 Jul 1986
Secretary resigned;new secretary appointed

15 Nov 1984
Company name changed\certificate issued on 15/11/84
14 Sep 1982
Incorporation

TYNETEC LIMITED Charges

4 November 1994
Floating charge
Delivered: 5 November 1994
Status: Satisfied on 19 April 1999
Persons entitled: Northern Rock Building Society
Description: Floating charge the whole of the undertaking of the company…
2 September 1994
Single debenture
Delivered: 12 September 1994
Status: Satisfied on 17 June 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Legal charge
Delivered: 3 January 1992
Status: Satisfied on 27 November 1999
Persons entitled: Northern Rock Building Society
Description: L/H land & premises k/a 9/10 cowley road blyth ind: estate…
21 February 1990
Mortgage
Delivered: 5 March 1990
Status: Satisfied on 27 March 2013
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 9-10 bowley road blyth northumberland tog…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 4 December 1993
Persons entitled: Midland Bank PLC
Description: L/H land and buildings on east side of bowley road, blyth…
9 July 1986
Fixed and floating charge
Delivered: 14 July 1986
Status: Satisfied on 4 December 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…