TACTEK SERVICES LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 1AG

Company number 03960561
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address 95 HIGH STREET, BECKENHAM, KENT, BR3 1AG
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 50 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TACTEK SERVICES LIMITED are www.tactekservices.co.uk, and www.tactek-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Tactek Services Limited is a Private Limited Company. The company registration number is 03960561. Tactek Services Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Tactek Services Limited is 95 High Street Beckenham Kent Br3 1ag. . BOULLE, Lisa Ann is a Director of the company. BURGER, Albert James is a Director of the company. Secretary BURGER, Anne Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIMDITCH, James Peter has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
BOULLE, Lisa Ann
Appointed Date: 01 April 2011
51 years old

Director
BURGER, Albert James
Appointed Date: 30 March 2000
77 years old

Resigned Directors

Secretary
BURGER, Anne Kathleen
Resigned: 10 November 2014
Appointed Date: 30 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
GRIMDITCH, James Peter
Resigned: 31 May 2007
Appointed Date: 30 March 2000
73 years old

TACTEK SERVICES LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50

20 Apr 2015
Director's details changed for Albert James Burger on 5 January 2015
...
... and 42 more events
05 Apr 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Apr 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Apr 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00

30 Mar 2000
Secretary resigned
30 Mar 2000
Incorporation

TACTEK SERVICES LIMITED Charges

31 July 2014
Charge code 0396 0561 0003
Delivered: 31 July 2014
Status: Satisfied on 27 November 2014
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 1 the…
10 July 2014
Charge code 0396 0561 0002
Delivered: 10 July 2014
Status: Satisfied on 27 November 2014
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
11 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 13 (1 the laurels) flightway business park…