TEC (INTERNATIONAL) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1EY
Company number 02116779
Status Liquidation
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address PAVILION VIEW, 19 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1EY
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Director's particulars changed. The most likely internet sites of TEC (INTERNATIONAL) LIMITED are www.tecinternational.co.uk, and www.tec-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Tec International Limited is a Private Limited Company. The company registration number is 02116779. Tec International Limited has been working since 30 March 1987. The present status of the company is Liquidation. The registered address of Tec International Limited is Pavilion View 19 New Road Brighton East Sussex Bn1 1ey. . WHITTALL, Paul Anthony is a Secretary of the company. MICHAU, Rex Edward is a Director of the company. WHITTALL, Paul Anthony is a Director of the company. Secretary DUNCAN, Ian has been resigned. Director DUNCAN, Ian has been resigned. Director MICHAU, Samantha Deborah has been resigned. Director WHITTALL, Maureen Jane has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
WHITTALL, Paul Anthony
Appointed Date: 30 June 1998

Director
MICHAU, Rex Edward
Appointed Date: 30 June 1998
60 years old

Director

Resigned Directors

Secretary
DUNCAN, Ian
Resigned: 01 January 1998

Director
DUNCAN, Ian
Resigned: 01 January 1998
78 years old

Director
MICHAU, Samantha Deborah
Resigned: 18 January 2002
Appointed Date: 04 January 1999
57 years old

Director
WHITTALL, Maureen Jane
Resigned: 18 January 2002
Appointed Date: 04 January 1999
73 years old

TEC (INTERNATIONAL) LIMITED Events

16 Oct 2007
Order of court to wind up
07 Aug 2007
First Gazette notice for compulsory strike-off
17 Jul 2006
Director's particulars changed
14 Mar 2006
Return made up to 31/12/05; full list of members
02 Mar 2006
Total exemption small company accounts made up to 30 April 2005
...
... and 68 more events
15 Aug 1987
Accounting reference date notified as 31/10

29 Jul 1987
Company name changed buyaim LIMITED\certificate issued on 30/07/87

06 Jul 1987
Memorandum and Articles of Association

06 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Mar 1987
Certificate of Incorporation

TEC (INTERNATIONAL) LIMITED Charges

9 January 2001
Debenture
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1998
Deed of charge over credit balances
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76141422. the charge creates a fixed charge over all the…
14 December 1998
Deed of charge over credit balances
Delivered: 21 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30816329. the charge creates a fixed charge over all the…