TORBECK CONTROL VALVES LIMITED
INDUSTRIAL ESTATE L&P 86 LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 6JR

Company number 04677176
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address C/O OPELLA LIMITED, TWYFORD ROAD, ROTHERWAS, INDUSTRIAL ESTATE, HEREFORD, HR2 6JR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of TORBECK CONTROL VALVES LIMITED are www.torbeckcontrolvalves.co.uk, and www.torbeck-control-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Torbeck Control Valves Limited is a Private Limited Company. The company registration number is 04677176. Torbeck Control Valves Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Torbeck Control Valves Limited is C O Opella Limited Twyford Road Rotherwas Industrial Estate Hereford Hr2 6jr. . DIXON, Stephen T.D. is a Secretary of the company. ANDERSON SCHOEPE, Robert is a Director of the company. DIXON, Stephen T D is a Director of the company. TALBOT, Todd is a Director of the company. Secretary FOWLER, Alison Jane has been resigned. Secretary LEE & PRIESTLEY SECRETARY LIMITED has been resigned. Director FOWLER, Graeme Henry has been resigned. Director LEE & PRIESTLEY LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DIXON, Stephen T.D.
Appointed Date: 20 March 2012

Director
ANDERSON SCHOEPE, Robert
Appointed Date: 20 March 2012
71 years old

Director
DIXON, Stephen T D
Appointed Date: 20 March 2012
66 years old

Director
TALBOT, Todd
Appointed Date: 20 March 2012
65 years old

Resigned Directors

Secretary
FOWLER, Alison Jane
Resigned: 20 March 2012
Appointed Date: 20 May 2003

Secretary
LEE & PRIESTLEY SECRETARY LIMITED
Resigned: 20 May 2003
Appointed Date: 25 February 2003

Director
FOWLER, Graeme Henry
Resigned: 20 March 2012
Appointed Date: 20 May 2003
68 years old

Director
LEE & PRIESTLEY LIMITED
Resigned: 20 May 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Robert Anderson Schoepe
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TORBECK CONTROL VALVES LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
24 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 35 more events
23 May 2003
New secretary appointed
23 May 2003
Director resigned
23 May 2003
Secretary resigned
30 Apr 2003
Company name changed L&P 86 LIMITED\certificate issued on 30/04/03
25 Feb 2003
Incorporation