RYKNELD TEAN (HOLDINGS) LIMITED
DERBY MAWLAW 458 LIMITED

Hellopages » Derbyshire » Derby » DE21 6RR

Company number 03840551
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address HANSARD GATE, WEST MEADOWS INDUSTRIAL ESTATE, DERBY, DERBYSHIRE, DE21 6RR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 300 . The most likely internet sites of RYKNELD TEAN (HOLDINGS) LIMITED are www.rykneldteanholdings.co.uk, and www.rykneld-tean-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Peartree Rail Station is 1.9 miles; to Duffield Rail Station is 4.5 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rykneld Tean Holdings Limited is a Private Limited Company. The company registration number is 03840551. Rykneld Tean Holdings Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Rykneld Tean Holdings Limited is Hansard Gate West Meadows Industrial Estate Derby Derbyshire De21 6rr. . OPPERMANN, Andreas is a Director of the company. SPECHT, Gerhard is a Director of the company. WILKINSON, Robert James is a Director of the company. Secretary JOHNSON, Paul Andrew has been resigned. Secretary JONES, Claire Helen has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director HENRY, Michael Julian has been resigned. Director ROLLASON, William Peter has been resigned. Director WILKINSON, Terence Roy has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
OPPERMANN, Andreas
Appointed Date: 02 December 2014
64 years old

Director
SPECHT, Gerhard
Appointed Date: 02 December 2014
71 years old

Director
WILKINSON, Robert James
Appointed Date: 05 July 2012
53 years old

Resigned Directors

Secretary
JOHNSON, Paul Andrew
Resigned: 22 June 2007
Appointed Date: 13 June 2000

Secretary
JONES, Claire Helen
Resigned: 30 November 2014
Appointed Date: 18 September 2007

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 13 June 2000
Appointed Date: 13 September 1999

Director
HENRY, Michael Julian
Resigned: 02 December 2014
Appointed Date: 19 October 1999
59 years old

Director
ROLLASON, William Peter
Resigned: 02 December 2014
Appointed Date: 19 October 1999
64 years old

Director
WILKINSON, Terence Roy
Resigned: 24 May 2012
Appointed Date: 19 October 1999
83 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 19 October 1999
Appointed Date: 13 September 1999

Persons With Significant Control

E. Oppermann Mech. Gurt-Und Bandweberei Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYKNELD TEAN (HOLDINGS) LIMITED Events

20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
14 Sep 2016
Accounts for a small company made up to 31 December 2015
24 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300

22 Apr 2015
Accounts for a small company made up to 31 December 2014
24 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 58 more events
02 Dec 1999
New director appointed
24 Nov 1999
Particulars of mortgage/charge
09 Nov 1999
Particulars of mortgage/charge
21 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Sep 1999
Incorporation

RYKNELD TEAN (HOLDINGS) LIMITED Charges

5 November 1999
A deed of pledge
Delivered: 24 November 1999
Status: Satisfied on 30 March 2001
Persons entitled: Autoliv Holding Limited
Description: The shares being the 33,000,000 ordinary shares of 5 pence…
5 November 1999
Debenture
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…