TECHNOFOIL LIMITED
GREAT BADDOW CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7JS

Company number 03743273
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address APPERLEY ROWLEY & CO, BELL HOUSE BELL STREET, GREAT BADDOW CHELMSFORD, ESSEX, CM2 7JS
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 1,235 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TECHNOFOIL LIMITED are www.technofoil.co.uk, and www.technofoil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Technofoil Limited is a Private Limited Company. The company registration number is 03743273. Technofoil Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Technofoil Limited is Apperley Rowley Co Bell House Bell Street Great Baddow Chelmsford Essex Cm2 7js. . MANNAN, Melanie Catherine is a Secretary of the company. MANNAN, Melanie Catherine is a Director of the company. MANNAN, Michael, Dr is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DICKMAN, Robert Anthony has been resigned. Director MARTIN, Peter James has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
MANNAN, Melanie Catherine
Appointed Date: 30 March 1999

Director
MANNAN, Melanie Catherine
Appointed Date: 30 March 1999
72 years old

Director
MANNAN, Michael, Dr
Appointed Date: 30 March 1999
76 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

Director
DICKMAN, Robert Anthony
Resigned: 05 April 2012
Appointed Date: 30 March 1999
73 years old

Director
MARTIN, Peter James
Resigned: 02 September 2002
Appointed Date: 18 May 1999
81 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 March 1999
Appointed Date: 30 March 1999

TECHNOFOIL LIMITED Events

26 Aug 2016
Micro company accounts made up to 31 December 2015
22 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,235

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,235

08 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 50 more events
12 Apr 1999
Director resigned
09 Apr 1999
Director resigned
09 Apr 1999
Secretary resigned
09 Apr 1999
Registered office changed on 09/04/99 from: 25 hill road theydon bois epping essex CM16 7LX
30 Mar 1999
Incorporation