TASTETECH LIMITED
BRISLINGTON

Hellopages » Bristol » Bristol, City of » BS4 5NL
Company number 02743403
Status Active
Incorporation Date 27 August 1992
Company Type Private Limited Company
Address WILVERLEY INDUSTRIAL ESTATE, 813/815 BATH ROAD, BRISLINGTON, BRISTOL, BS4 5NL
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 367,500 . The most likely internet sites of TASTETECH LIMITED are www.tastetech.co.uk, and www.tastetech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Tastetech Limited is a Private Limited Company. The company registration number is 02743403. Tastetech Limited has been working since 27 August 1992. The present status of the company is Active. The registered address of Tastetech Limited is Wilverley Industrial Estate 813 815 Bath Road Brislington Bristol Bs4 5nl. . JAMES, David Marsden is a Secretary of the company. DEROME, Olivier Antoine Aubert Gaston is a Director of the company. SINTON, Janis Elizabeth is a Director of the company. Secretary MARSHALL, Claire has been resigned. Secretary SINTON, Janis Elizabeth has been resigned. Secretary SPILLER, Gillian Mary has been resigned. Secretary WORKMAN, Elaine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYCE, Crispin John has been resigned. Director JONES, Dennis Edward has been resigned. Director SINTON, Janis Elizabeth has been resigned. Director SINTON, Roger Alexander has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
JAMES, David Marsden
Appointed Date: 30 June 2014

Director
DEROME, Olivier Antoine Aubert Gaston
Appointed Date: 12 July 1994
69 years old

Director
SINTON, Janis Elizabeth
Appointed Date: 17 May 2007
70 years old

Resigned Directors

Secretary
MARSHALL, Claire
Resigned: 30 June 2014
Appointed Date: 30 September 2011

Secretary
SINTON, Janis Elizabeth
Resigned: 20 August 2007
Appointed Date: 20 November 1992

Secretary
SPILLER, Gillian Mary
Resigned: 23 November 1992
Appointed Date: 27 August 1992

Secretary
WORKMAN, Elaine
Resigned: 30 September 2011
Appointed Date: 20 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 1992
Appointed Date: 27 August 1992

Director
BOYCE, Crispin John
Resigned: 01 September 1992
Appointed Date: 27 August 1992
62 years old

Director
JONES, Dennis Edward
Resigned: 17 March 1994
Appointed Date: 24 November 1992
78 years old

Director
SINTON, Janis Elizabeth
Resigned: 12 July 1994
Appointed Date: 20 November 1992
70 years old

Director
SINTON, Roger Alexander
Resigned: 17 May 2007
Appointed Date: 20 October 1992
83 years old

Persons With Significant Control

Mrs Janis Elizabeth Sinton
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Olivier Antoine Aubert Gaston Derome
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TASTETECH LIMITED Events

09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 367,500

29 Jun 2015
Accounts for a small company made up to 30 September 2014
23 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 367,500

...
... and 93 more events
30 Nov 1992
New secretary appointed;new director appointed

26 Nov 1992
Accounting reference date notified as 31/10

08 Nov 1992
Director resigned;new director appointed

16 Sep 1992
Secretary resigned

27 Aug 1992
Incorporation

TASTETECH LIMITED Charges

10 September 2004
Debenture
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1993
Fixed and floating charge
Delivered: 30 October 1993
Status: Satisfied on 7 January 2009
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 1993
Rental deposit agreement
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: Midland Bank Trust Company Limited
Description: The sum of £7,875 deposited in a deposit account in…
26 November 1992
Debenture
Delivered: 4 December 1992
Status: Satisfied on 2 November 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1992
Debenture
Delivered: 2 December 1992
Status: Satisfied on 7 January 2009
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…