TOUR TECH (UK) LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 5YU

Company number 03718923
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address UNIT 2 BRIDGE STREET, WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 5YU
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Richard Anthony Rabel on 27 July 2016. The most likely internet sites of TOUR TECH (UK) LIMITED are www.tourtechuk.co.uk, and www.tour-tech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Tour Tech Uk Limited is a Private Limited Company. The company registration number is 03718923. Tour Tech Uk Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Tour Tech Uk Limited is Unit 2 Bridge Street Wordsley Stourbridge West Midlands Dy8 5yu. . MOBBERLEY, Martyn Kevin is a Secretary of the company. MOBBERLEY, Martyn Kevin is a Director of the company. RABEL, Richard Anthony is a Director of the company. Secretary RABEL, Vivienne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLES, Robert Michael has been resigned. Director RABEL, Vivienne has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
MOBBERLEY, Martyn Kevin
Appointed Date: 11 April 2014

Director
MOBBERLEY, Martyn Kevin
Appointed Date: 11 April 2014
68 years old

Director
RABEL, Richard Anthony
Appointed Date: 24 February 1999
75 years old

Resigned Directors

Secretary
RABEL, Vivienne
Resigned: 11 April 2014
Appointed Date: 24 February 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
COLES, Robert Michael
Resigned: 30 November 2001
Appointed Date: 24 February 1999
69 years old

Director
RABEL, Vivienne
Resigned: 11 April 2014
Appointed Date: 17 October 2001
72 years old

Persons With Significant Control

Stage Audio Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUR TECH (UK) LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Director's details changed for Richard Anthony Rabel on 27 July 2016
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
22 Feb 2000
Particulars of mortgage/charge
30 Mar 1999
Accounting reference date extended from 29/02/00 to 31/03/00
17 Mar 1999
Ad 24/02/99--------- £ si 2@1=2 £ ic 2/4
05 Mar 1999
Secretary resigned
24 Feb 1999
Incorporation

TOUR TECH (UK) LIMITED Charges

17 February 2000
Mortgage debenture
Delivered: 22 February 2000
Status: Satisfied on 11 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…