TECTONIC INTERNATIONAL LIMITED
CARDIFF TECTONIC HOLDINGS LTD

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 03696680
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE PONTPRENNAU, CARDIFF, SOUTH GLAMORGAN, CF23 8RS
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of TECTONIC INTERNATIONAL LIMITED are www.tectonicinternational.co.uk, and www.tectonic-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tectonic International Limited is a Private Limited Company. The company registration number is 03696680. Tectonic International Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of Tectonic International Limited is Elfed House Oak Tree Court Mulberry Drive Pontprennau Cardiff South Glamorgan Cf23 8rs. . JONES, Gavin Ross is a Secretary of the company. HARPER, Sheila is a Director of the company. JONES, Gavin Ross is a Director of the company. Secretary BICCOR LIMITED has been resigned. Nominee Director MCDONALD, Duncan has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
JONES, Gavin Ross
Appointed Date: 18 January 1999

Director
HARPER, Sheila
Appointed Date: 18 January 1999
76 years old

Director
JONES, Gavin Ross
Appointed Date: 01 April 2008
50 years old

Resigned Directors

Secretary
BICCOR LIMITED
Resigned: 18 January 1999
Appointed Date: 18 January 1999

Nominee Director
MCDONALD, Duncan
Resigned: 18 January 1999
Appointed Date: 18 January 1999
60 years old

Persons With Significant Control

Mrs Sheila Harper
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

TECTONIC INTERNATIONAL LIMITED Events

29 Jan 2017
Confirmation statement made on 18 January 2017 with updates
17 Jan 2017
Satisfaction of charge 3 in full
14 Dec 2016
Satisfaction of charge 4 in full
10 Nov 2016
Director's details changed for Mrs Sheila Harper Jones on 9 November 2016
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 61 more events
03 Feb 1999
New secretary appointed
03 Feb 1999
New director appointed
24 Jan 1999
Secretary resigned
24 Jan 1999
Director resigned
18 Jan 1999
Incorporation

TECTONIC INTERNATIONAL LIMITED Charges

10 December 2012
Legal charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The former llwydcoed youth club merthyr road llwydcoed…
17 May 2012
Legal charge
Delivered: 23 May 2012
Status: Satisfied on 14 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The former llwydcoed youth club merthyr road llwydcoed…
24 November 2011
Debenture
Delivered: 7 December 2011
Status: Satisfied on 17 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 25 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 1999
Debenture
Delivered: 11 March 1999
Status: Satisfied on 21 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 0. fixed and floating charges over the undertaking and all…