TECSEAL LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 1LD

Company number 03033881
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address 4 SOUTHPORT ROAD, CHORLEY, LANCASHIRE, PR7 1LD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 310,000 . The most likely internet sites of TECSEAL LIMITED are www.tecseal.co.uk, and www.tecseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Tecseal Limited is a Private Limited Company. The company registration number is 03033881. Tecseal Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Tecseal Limited is 4 Southport Road Chorley Lancashire Pr7 1ld. . HILL, Karen Elizabeth is a Secretary of the company. HILL, Graham David is a Director of the company. HILL, Karen Elizabeth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GIBSON, Brian Michael has been resigned. Secretary TINKER, Anthony has been resigned. Director CLARKE, Stephen Michael has been resigned. Director GIBSON, Bernice has been resigned. Director GIBSON, Brian Michael has been resigned. Director GIBSON, Norman has been resigned. Director GIBSON, Vincent Norman has been resigned. Director JACKSON, Pamela Simone has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HILL, Karen Elizabeth
Appointed Date: 29 November 1996

Director
HILL, Graham David
Appointed Date: 28 November 2000
72 years old

Director
HILL, Karen Elizabeth
Appointed Date: 29 November 1996
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 July 1995
Appointed Date: 16 March 1995

Secretary
GIBSON, Brian Michael
Resigned: 29 November 1996
Appointed Date: 14 August 1995

Secretary
TINKER, Anthony
Resigned: 14 August 1995
Appointed Date: 06 July 1995

Director
CLARKE, Stephen Michael
Resigned: 31 December 1997
Appointed Date: 10 August 1995
74 years old

Director
GIBSON, Bernice
Resigned: 07 March 2008
Appointed Date: 15 June 2001
87 years old

Director
GIBSON, Brian Michael
Resigned: 22 April 2001
Appointed Date: 06 July 1995
91 years old

Director
GIBSON, Norman
Resigned: 18 October 1999
Appointed Date: 26 January 1999
63 years old

Director
GIBSON, Vincent Norman
Resigned: 30 June 1997
Appointed Date: 04 September 1995
89 years old

Director
JACKSON, Pamela Simone
Resigned: 27 February 2008
Appointed Date: 16 November 2005
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 July 1995
Appointed Date: 16 March 1995

Persons With Significant Control

Tecseal (Chorley) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECSEAL LIMITED Events

03 Apr 2017
Confirmation statement made on 16 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 310,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 310,000

...
... and 87 more events
14 Jul 1995
Company name changed centralclaim LIMITED\certificate issued on 17/07/95
13 Jul 1995
Director resigned;new director appointed

13 Jul 1995
Secretary resigned;new secretary appointed

13 Jul 1995
Registered office changed on 13/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

16 Mar 1995
Incorporation

TECSEAL LIMITED Charges

16 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 June 1999
Legal mortgage
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/hold property known as unit 4 east chorley business…
25 January 1999
Mortgage debenture
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…