TECHCERAM TECHNOLOGY CENTRE LIMITED
CHARLESTOWN SAXONBORNE LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7SW

Company number 02987764
Status Active
Incorporation Date 8 November 1994
Company Type Private Limited Company
Address NO 1 ACORN INDUSTRIAL ESTATE, ACORN PARK, CHARLESTOWN, SHIPLEY, BD17 7SW
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TECHCERAM TECHNOLOGY CENTRE LIMITED are www.techceramtechnologycentre.co.uk, and www.techceram-technology-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Bingley Rail Station is 3.4 miles; to Bradford Interchange Rail Station is 3.7 miles; to Crossflatts Rail Station is 3.8 miles; to Burley-in-Wharfedale Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techceram Technology Centre Limited is a Private Limited Company. The company registration number is 02987764. Techceram Technology Centre Limited has been working since 08 November 1994. The present status of the company is Active. The registered address of Techceram Technology Centre Limited is No 1 Acorn Industrial Estate Acorn Park Charlestown Shipley Bd17 7sw. . PARKIN, Roderick Kenworthy is a Secretary of the company. EVANS, Philip Anthony, Dr is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HARRISON, Paul, Dr has been resigned. Director ANDERSON, Duncan Maxwell has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HARRISON, Paul, Dr has been resigned. Director VAN GELDER, Jonathan has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
PARKIN, Roderick Kenworthy
Appointed Date: 19 February 1999

Director
EVANS, Philip Anthony, Dr
Appointed Date: 19 December 1994
68 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 19 December 1994
Appointed Date: 08 November 1994

Secretary
HARRISON, Paul, Dr
Resigned: 14 January 1999
Appointed Date: 19 December 1994

Director
ANDERSON, Duncan Maxwell
Resigned: 13 August 1996
Appointed Date: 08 May 1995
80 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 19 December 1994
Appointed Date: 08 November 1994

Director
HARRISON, Paul, Dr
Resigned: 14 January 1999
Appointed Date: 19 December 1994
66 years old

Director
VAN GELDER, Jonathan
Resigned: 03 July 1997
Appointed Date: 28 September 1995
67 years old

Persons With Significant Control

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

TECHCERAM TECHNOLOGY CENTRE LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 8 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 52 more events
13 Jan 1995
New director appointed

13 Jan 1995
Director resigned;new director appointed

13 Jan 1995
Secretary resigned;new secretary appointed

13 Jan 1995
Registered office changed on 13/01/95 from: crown house 64 whitchurch road cardiff CF4 3LX

08 Nov 1994
Incorporation

TECHCERAM TECHNOLOGY CENTRE LIMITED Charges

10 January 1997
Guarantee and debenture
Delivered: 17 January 1997
Status: Satisfied on 3 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1995
Guarantee and debenture
Delivered: 30 March 1995
Status: Satisfied on 3 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…