TECHNICAL SURFACES LIMITED
LEICESTER DURA SPORT TECHNICAL SURFACES LIMITED DOUBLE SET LIMITED

Hellopages » Leicestershire » Blaby » LE19 1SD
Company number 03614587
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK, ENDERBY, LEICESTER, LEICESTERSHIRE, ENGLAND, LE19 1SD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TECHNICAL SURFACES LIMITED are www.technicalsurfaces.co.uk, and www.technical-surfaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to South Wigston Rail Station is 2.5 miles; to Leicester Rail Station is 3.7 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Surfaces Limited is a Private Limited Company. The company registration number is 03614587. Technical Surfaces Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Technical Surfaces Limited is Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire England Le19 1sd. . HUTCHINSON, Mandy Joanne is a Secretary of the company. GUNN, Jonathan Hugh is a Director of the company. HILL, Gregory John is a Director of the company. Secretary HILL, Gregory John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUTCHINSON, Mandy Joanne
Appointed Date: 23 November 2004

Director
GUNN, Jonathan Hugh
Appointed Date: 21 August 1998
62 years old

Director
HILL, Gregory John
Appointed Date: 21 August 1998
59 years old

Resigned Directors

Secretary
HILL, Gregory John
Resigned: 23 November 2004
Appointed Date: 21 August 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 August 1998
Appointed Date: 12 August 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 August 1998
Appointed Date: 12 August 1998

TECHNICAL SURFACES LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 19 August 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Registered office address changed from C/O Rsm Tenon Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD to Rivermead House 7 Lewis Court Grove Park Enderby Leicester Leicestershire LE19 1SD on 9 September 2015
08 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200

...
... and 57 more events
01 Sep 1998
Secretary resigned
01 Sep 1998
Director resigned
27 Aug 1998
Company name changed double set LIMITED\certificate issued on 28/08/98
20 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Aug 1998
Incorporation

TECHNICAL SURFACES LIMITED Charges

23 September 2008
Debenture
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…