TECHNIREGRIND LIMITED
LOUGHBOROUGH TECHNISOURCE LIMITED SUPERTOOL LIMITED

Hellopages » Leicestershire » Charnwood » LE12 8LD

Company number 02576887
Status Active - Proposal to Strike off
Incorporation Date 25 January 1991
Company Type Private Limited Company
Address 22 HAYHILL INDUSTRIAL ESTATE, SILEBY ROAD, BARROW-UPON-SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of TECHNIREGRIND LIMITED are www.techniregrind.co.uk, and www.techniregrind.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Barrow upon Soar Rail Station is 1 miles; to Syston Rail Station is 3.7 miles; to Leicester Rail Station is 7.6 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techniregrind Limited is a Private Limited Company. The company registration number is 02576887. Techniregrind Limited has been working since 25 January 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Techniregrind Limited is 22 Hayhill Industrial Estate Sileby Road Barrow Upon Soar Loughborough Leicestershire Le12 8ld. . HILL, Christopher John Hart is a Secretary of the company. FOTHERGILL, Robert Derrick John is a Director of the company. HILL, Christopher John Hart is a Director of the company. Secretary ALLEN, Nora has been resigned. Director ALLEN, Adrian Peter has been resigned. Director ALLEN, Harry Seaton has been resigned. Director ALLEN, Harry Seaton has been resigned. Director KIRBY, Mark has been resigned. Director VICKERS, John Norton has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HILL, Christopher John Hart
Appointed Date: 18 August 1995

Director
FOTHERGILL, Robert Derrick John
Appointed Date: 18 August 1995
76 years old

Director
HILL, Christopher John Hart
Appointed Date: 18 August 1995
71 years old

Resigned Directors

Secretary
ALLEN, Nora
Resigned: 18 August 1995
Appointed Date: 25 February 1991

Director
ALLEN, Adrian Peter
Resigned: 25 January 2001
Appointed Date: 10 March 1994
66 years old

Director
ALLEN, Harry Seaton
Resigned: 25 January 1994
Appointed Date: 25 February 1991
96 years old

Director
ALLEN, Harry Seaton
Resigned: 24 November 1998
96 years old

Director
KIRBY, Mark
Resigned: 25 January 2001
Appointed Date: 18 August 1995
71 years old

Director
VICKERS, John Norton
Resigned: 22 June 1995
Appointed Date: 25 February 1991
74 years old

Persons With Significant Control

Kct Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNIREGRIND LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 30 April 2016
02 Feb 2016
Accounts for a dormant company made up to 30 April 2015
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

10 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 70 more events
06 Mar 1991
Registered office changed on 06/03/91 from: st peters house hartshead sheffield south yorkshire S1 2EL

06 Mar 1991
Accounting reference date notified as 31/10

05 Mar 1991
Memorandum and Articles of Association

04 Mar 1991
Company name changed imco (690) LIMITED\certificate issued on 05/03/91

25 Jan 1991
Incorporation

TECHNIREGRIND LIMITED Charges

16 November 1994
Guarantee and debenture
Delivered: 28 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Guarantee and debenture
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M690C for full details. Fixed and floating…