TECHNICAL FOAM SERVICES LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4DT

Company number 02448832
Status Active
Incorporation Date 4 December 1989
Company Type Private Limited Company
Address 57 BURKITT ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4DT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Linda Francis as a director on 18 December 2015. The most likely internet sites of TECHNICAL FOAM SERVICES LIMITED are www.technicalfoamservices.co.uk, and www.technical-foam-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Kettering Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Foam Services Limited is a Private Limited Company. The company registration number is 02448832. Technical Foam Services Limited has been working since 04 December 1989. The present status of the company is Active. The registered address of Technical Foam Services Limited is 57 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4dt. . GEDDES, Duncan Michael is a Secretary of the company. GEDDES, April is a Director of the company. GEDDES, Duncan Michael is a Director of the company. Secretary COE, Diane Sylvia has been resigned. Secretary KIRK, David Alan has been resigned. Secretary KIRK, David Alan has been resigned. Director BRENNAN, Roger Shaun has been resigned. Director COPEMAN, James Peter Garry has been resigned. Director FRANCIS, Hamer Gwillam has been resigned. Director FRANCIS, Linda has been resigned. Director JAMESON, Victor has been resigned. Director KIRK, David Alan has been resigned. Director THOMAS, Moye has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GEDDES, Duncan Michael
Appointed Date: 24 August 2007

Director
GEDDES, April
Appointed Date: 07 December 2009
56 years old

Director
GEDDES, Duncan Michael
Appointed Date: 24 August 2007
56 years old

Resigned Directors

Secretary
COE, Diane Sylvia
Resigned: 01 April 2002
Appointed Date: 01 August 1996

Secretary
KIRK, David Alan
Resigned: 24 August 2007
Appointed Date: 01 April 2002

Secretary
KIRK, David Alan
Resigned: 01 August 1996

Director
BRENNAN, Roger Shaun
Resigned: 31 July 1999
Appointed Date: 31 December 1992
76 years old

Director
COPEMAN, James Peter Garry
Resigned: 23 August 2007
Appointed Date: 23 November 1994
77 years old

Director
FRANCIS, Hamer Gwillam
Resigned: 18 December 2015
Appointed Date: 24 August 2007
61 years old

Director
FRANCIS, Linda
Resigned: 18 December 2015
Appointed Date: 07 December 2009
58 years old

Director
JAMESON, Victor
Resigned: 31 August 1993
89 years old

Director
KIRK, David Alan
Resigned: 24 August 2007
78 years old

Director
THOMAS, Moye
Resigned: 24 August 2007
84 years old

Persons With Significant Control

Technical Foam Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TECHNICAL FOAM SERVICES LIMITED Events

19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Termination of appointment of Linda Francis as a director on 18 December 2015
21 Jan 2016
Termination of appointment of Hamer Gwillam Francis as a director on 18 December 2015
21 Dec 2015
Registration of charge 024488320002, created on 18 December 2015
...
... and 87 more events
12 Jul 1991
Particulars of mortgage/charge
13 Jan 1991
Secretary resigned;new secretary appointed;director resigned

24 Jan 1990
Secretary resigned

21 Dec 1989
Secretary resigned;new secretary appointed

04 Dec 1989
Incorporation

TECHNICAL FOAM SERVICES LIMITED Charges

18 December 2015
Charge code 0244 8832 0002
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Mrs Linda Francis Mr Hamer Francis
Description: Contains fixed charge…
5 July 1991
Debenture
Delivered: 12 July 1991
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC
Description: See 395 for details. Fixed and floating charges over the…