SCHOONEN TECHNICAL SERVICES LTD.
CLARKE STREET

Hellopages » Derbyshire » Derby » DE1 2BU

Company number 03632996
Status Liquidation
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address UNIT 30, THE DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are INSOLVENCY:Progress report ends 28/08/2016; INSOLVENCY:Progress report ends 28/08/2015; INSOLVENCY:Liquidators annual progress report for period 29/08/2013 to 28/08/2014.. The most likely internet sites of SCHOONEN TECHNICAL SERVICES LTD. are www.schoonentechnicalservices.co.uk, and www.schoonen-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Schoonen Technical Services Ltd is a Private Limited Company. The company registration number is 03632996. Schoonen Technical Services Ltd has been working since 17 September 1998. The present status of the company is Liquidation. The registered address of Schoonen Technical Services Ltd is Unit 30 The Derwent Business Centre Clarke Street Derby De1 2bu. . SCHOONEN STEANS, Joanne Elizabeth is a Secretary of the company. SCHOONEN, Stefan Henricus Johannes Maria is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
SCHOONEN STEANS, Joanne Elizabeth
Appointed Date: 17 September 1998

Director
SCHOONEN, Stefan Henricus Johannes Maria
Appointed Date: 17 September 1998
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

SCHOONEN TECHNICAL SERVICES LTD. Events

29 Sep 2016
INSOLVENCY:Progress report ends 28/08/2016
10 Sep 2015
INSOLVENCY:Progress report ends 28/08/2015
18 Feb 2015
INSOLVENCY:Liquidators annual progress report for period 29/08/2013 to 28/08/2014.
14 May 2014
Registered office address changed from 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX on 14 May 2014
06 Feb 2014
Appointment of a liquidator
...
... and 35 more events
22 Feb 2000
Director's particulars changed
24 Sep 1999
Return made up to 17/09/99; full list of members
07 Oct 1998
Ad 17/09/98--------- £ si 8@1=8 £ ic 2/10
22 Sep 1998
Secretary resigned
17 Sep 1998
Incorporation