TECKNO DEVELOPMENTS LIMITED
BEVERLEY INTERBACK LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 0ST

Company number 03442807
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address WATERSIDE ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0ST
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Particulars of variation of rights attached to shares. The most likely internet sites of TECKNO DEVELOPMENTS LIMITED are www.tecknodevelopments.co.uk, and www.teckno-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Teckno Developments Limited is a Private Limited Company. The company registration number is 03442807. Teckno Developments Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Teckno Developments Limited is Waterside Road Beverley East Yorkshire Hu17 0st. . LANGLEY, Anthony is a Director of the company. LANGLEY, Trevor Arthur is a Director of the company. Secretary COUPLAND, Paul has been resigned. Secretary LUNT, Simon William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMERON, Roger Alan has been resigned. Director COUPLAND, Paul has been resigned. Director DOMINEY, Nicholas Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Director
LANGLEY, Anthony
Appointed Date: 23 January 1998
57 years old

Director
LANGLEY, Trevor Arthur
Appointed Date: 21 October 1997
81 years old

Resigned Directors

Secretary
COUPLAND, Paul
Resigned: 13 November 1998
Appointed Date: 21 October 1997

Secretary
LUNT, Simon William
Resigned: 28 September 2012
Appointed Date: 22 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1997
Appointed Date: 01 October 1997

Director
CAMERON, Roger Alan
Resigned: 04 July 2003
Appointed Date: 29 September 2000
67 years old

Director
COUPLAND, Paul
Resigned: 13 November 1998
Appointed Date: 23 January 1998
66 years old

Director
DOMINEY, Nicholas Charles
Resigned: 04 July 2003
Appointed Date: 29 September 2000
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1997
Appointed Date: 01 October 1997

Persons With Significant Control

Teckno (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECKNO DEVELOPMENTS LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Particulars of variation of rights attached to shares
13 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

12 May 2016
Change of share class name or designation
...
... and 112 more events
13 Nov 1997
New secretary appointed
13 Nov 1997
Director resigned
13 Nov 1997
Secretary resigned
13 Nov 1997
Registered office changed on 13/11/97 from: 1 mitchell lane bristol BS1 6JS
01 Oct 1997
Incorporation

TECKNO DEVELOPMENTS LIMITED Charges

21 March 2013
Guarantee & debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2006
Guarantee & debenture
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2005
Guarantee & debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2005
Mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (I) iveco box van,reg/no W756 trh; (ii) volvo S40…
7 August 2003
Fixed charge on purchased debts which fail to vest
Delivered: 8 August 2003
Status: Satisfied on 30 September 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
23 July 2003
Debenture
Delivered: 29 July 2003
Status: Satisfied on 30 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2003
Chattels mortgage
Delivered: 29 July 2003
Status: Satisfied on 30 September 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 1994 svecia sm screenprinting machine s/n 141658, 1995…
24 September 2001
Chattel mortgage
Delivered: 25 September 2001
Status: Satisfied on 15 August 2003
Persons entitled: Barclays Bank PLC
Description: All plant,machinery,chattels or other equipment described…
23 January 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied on 15 August 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land on the south side of great gutter…
23 January 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied on 15 August 2003
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a land on the south side of great gutter…
23 January 1998
Guarantee & debenture
Delivered: 4 February 1998
Status: Satisfied on 15 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1998
Mortgage
Delivered: 29 January 1998
Status: Satisfied on 15 August 2003
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The items as set out in the schedule to the form 395 with…