TECNOCONSULT INTERNATIONAL (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 8AB

Company number 03749822
Status Active
Incorporation Date 9 April 1999
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-05 USD 12,772,768 ; Appointment of Mr Victor Ibarra as a secretary on 25 January 2016. The most likely internet sites of TECNOCONSULT INTERNATIONAL (UK) LIMITED are www.tecnoconsultinternationaluk.co.uk, and www.tecnoconsult-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tecnoconsult International Uk Limited is a Private Limited Company. The company registration number is 03749822. Tecnoconsult International Uk Limited has been working since 09 April 1999. The present status of the company is Active. The registered address of Tecnoconsult International Uk Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . IBARRA, Victor is a Secretary of the company. MANSOUR, Rafic Youssef is a Director of the company. MARZUKA, Tony is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary ELDER, Renwick James has been resigned. Secretary SANBAR, Elias has been resigned. Secretary BOLT BURDON SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLEN, Dean Kenneth has been resigned. Director BELL, Geoffrey has been resigned. Director CAMPBELL, Oliver Leslie Boris has been resigned. Director CASAS, Antonio has been resigned. Director DAVIES, Christopher William Richard has been resigned. Director GONZALEZ PAEZ, Francisco Javier has been resigned. Director GONZALEZ PEREZ, Francisco Jaime has been resigned. Director HARDEMAN JR, Charles Stanley has been resigned. Director IZA, Mauricio has been resigned. Director ZERPA, Jorge has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
IBARRA, Victor
Appointed Date: 25 January 2016

Director
MANSOUR, Rafic Youssef
Appointed Date: 11 February 2011
85 years old

Director
MARZUKA, Tony
Appointed Date: 28 February 2008
64 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 09 February 2004
Appointed Date: 09 April 1999

Secretary
ELDER, Renwick James
Resigned: 11 February 2011
Appointed Date: 26 January 2004

Secretary
SANBAR, Elias
Resigned: 25 January 2016
Appointed Date: 11 February 2011

Secretary
BOLT BURDON SECRETARIES LIMITED
Resigned: 25 January 2016
Appointed Date: 11 February 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

Director
ALLEN, Dean Kenneth
Resigned: 28 February 2008
Appointed Date: 05 February 2001
90 years old

Director
BELL, Geoffrey
Resigned: 28 February 2008
Appointed Date: 29 March 2006
85 years old

Director
CAMPBELL, Oliver Leslie Boris
Resigned: 01 October 2000
Appointed Date: 21 January 2000
94 years old

Director
CASAS, Antonio
Resigned: 28 February 2008
Appointed Date: 29 March 2006
92 years old

Director
DAVIES, Christopher William Richard
Resigned: 01 December 2008
Appointed Date: 28 February 2008
77 years old

Director
GONZALEZ PAEZ, Francisco Javier
Resigned: 11 February 2011
Appointed Date: 29 March 2006
60 years old

Director
GONZALEZ PEREZ, Francisco Jaime
Resigned: 11 February 2011
Appointed Date: 09 April 1999
85 years old

Director
HARDEMAN JR, Charles Stanley
Resigned: 30 September 2001
Appointed Date: 21 January 2000
80 years old

Director
IZA, Mauricio
Resigned: 28 February 2008
Appointed Date: 21 June 2001
77 years old

Director
ZERPA, Jorge
Resigned: 01 April 2003
Appointed Date: 02 October 2000
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 April 1999
Appointed Date: 09 April 1999

TECNOCONSULT INTERNATIONAL (UK) LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • USD 12,772,768

17 Feb 2016
Appointment of Mr Victor Ibarra as a secretary on 25 January 2016
17 Feb 2016
Termination of appointment of Bolt Burdon Secretaries Limited as a secretary on 25 January 2016
17 Feb 2016
Termination of appointment of Elias Sanbar as a secretary on 25 January 2016
...
... and 95 more events
17 May 1999
Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000
17 May 1999
New secretary appointed
27 Apr 1999
Secretary resigned
27 Apr 1999
Director resigned
09 Apr 1999
Incorporation

TECNOCONSULT INTERNATIONAL (UK) LIMITED Charges

8 February 2002
Rent deposit deed
Delivered: 16 February 2002
Status: Satisfied on 24 May 2006
Persons entitled: Meridian Properties (UK) Limited
Description: All the company's right title and interest in and to the…