BLACK TEKNIGAS & ELECTRO CONTROLS LTD.
ST NEOTS BLACK TEKNIGAS LIMITED MARCHPLAN LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8YX
Company number 04320125
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address COLMWORTH BUSINESS PARK, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 8YX
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Olivier Paul Jean Giverdon as a secretary on 9 December 2016; Termination of appointment of Gboyega Obafemi as a director on 9 December 2016. The most likely internet sites of BLACK TEKNIGAS & ELECTRO CONTROLS LTD. are www.blackteknigaselectrocontrols.co.uk, and www.black-teknigas-electro-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Sandy Rail Station is 5.8 miles; to Biggleswade Rail Station is 8.6 miles; to Huntingdon Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Black Teknigas Electro Controls Ltd is a Private Limited Company. The company registration number is 04320125. Black Teknigas Electro Controls Ltd has been working since 09 November 2001. The present status of the company is Active. The registered address of Black Teknigas Electro Controls Ltd is Colmworth Business Park Eaton Socon St Neots Cambridgeshire Pe19 8yx. . GIVERDON, Olivier Paul Jean is a Secretary of the company. GIVERDON, Olivier Paul Jean is a Director of the company. VAN BERGEN, Richard Antonius Cornelis is a Director of the company. Secretary ALLAN, Jeffrey Glenn has been resigned. Secretary EVANS, Alan has been resigned. Secretary KIESOUW, Alexander Sebastian has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary PRUIM, Cornelis Hendrik has been resigned. Secretary VAN KOUTERIK, Johan has been resigned. Director ADAMS, Steve John has been resigned. Director ALLAN, Jeffrey Glenn has been resigned. Director CAWTE, John Dennis has been resigned. Director EVANS, Alan has been resigned. Director HATTON, Paul Martin has been resigned. Director KIESOUW, Alexander Sebastian has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MARTIN, David George has been resigned. Director OBAFEMI, Gboyega has been resigned. Director PARKER, Roy David has been resigned. Director PHYTHIAN, Stuart has been resigned. Director PRUIM, Cornelis Hendrik has been resigned. Director SANCHEZ, Mario has been resigned. Director VAN KOUTERIK, Johan has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
GIVERDON, Olivier Paul Jean
Appointed Date: 09 December 2016

Director
GIVERDON, Olivier Paul Jean
Appointed Date: 17 May 2016
48 years old

Director
VAN BERGEN, Richard Antonius Cornelis
Appointed Date: 10 March 2016
58 years old

Resigned Directors

Secretary
ALLAN, Jeffrey Glenn
Resigned: 28 October 2013
Appointed Date: 30 July 2013

Secretary
EVANS, Alan
Resigned: 14 August 2006
Appointed Date: 25 January 2002

Secretary
KIESOUW, Alexander Sebastian
Resigned: 30 July 2013
Appointed Date: 04 March 2010

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 25 January 2002
Appointed Date: 09 November 2001

Secretary
PRUIM, Cornelis Hendrik
Resigned: 09 December 2016
Appointed Date: 28 October 2013

Secretary
VAN KOUTERIK, Johan
Resigned: 04 March 2010
Appointed Date: 14 August 2006

Director
ADAMS, Steve John
Resigned: 31 March 2014
Appointed Date: 25 January 2002
67 years old

Director
ALLAN, Jeffrey Glenn
Resigned: 28 October 2013
Appointed Date: 30 July 2013
67 years old

Director
CAWTE, John Dennis
Resigned: 30 July 2013
Appointed Date: 14 August 2006
75 years old

Director
EVANS, Alan
Resigned: 14 August 2006
Appointed Date: 25 January 2002
81 years old

Director
HATTON, Paul Martin
Resigned: 07 May 2015
Appointed Date: 13 January 2014
65 years old

Director
KIESOUW, Alexander Sebastian
Resigned: 30 July 2013
Appointed Date: 04 March 2010
59 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 25 January 2002
Appointed Date: 09 November 2001

Director
MARTIN, David George
Resigned: 30 June 2014
Appointed Date: 25 January 2002
73 years old

Director
OBAFEMI, Gboyega
Resigned: 09 December 2016
Appointed Date: 22 December 2015
64 years old

Director
PARKER, Roy David
Resigned: 14 August 2006
Appointed Date: 25 January 2002
83 years old

Director
PHYTHIAN, Stuart
Resigned: 30 October 2015
Appointed Date: 07 May 2015
55 years old

Director
PRUIM, Cornelis Hendrik
Resigned: 09 December 2016
Appointed Date: 28 October 2013
53 years old

Director
SANCHEZ, Mario
Resigned: 01 March 2016
Appointed Date: 30 July 2013
69 years old

Director
VAN KOUTERIK, Johan
Resigned: 04 March 2010
Appointed Date: 14 August 2006
74 years old

Persons With Significant Control

Mr Cornelis Hendrik Pruim
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Richard Antonius Cornelis Van Bergen
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Gboyega Obafemi
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Watts Industries Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Olivier Paul Jean Giverdon
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

BLACK TEKNIGAS & ELECTRO CONTROLS LTD. Events

04 Jan 2017
Full accounts made up to 31 December 2015
13 Dec 2016
Appointment of Mr Olivier Paul Jean Giverdon as a secretary on 9 December 2016
13 Dec 2016
Termination of appointment of Gboyega Obafemi as a director on 9 December 2016
13 Dec 2016
Termination of appointment of Cornelis Hendrik Pruim as a secretary on 9 December 2016
13 Dec 2016
Termination of appointment of Cornelis Hendrik Pruim as a director on 9 December 2016
...
... and 87 more events
08 Feb 2002
New director appointed
08 Feb 2002
New secretary appointed;new director appointed
08 Feb 2002
New director appointed
08 Feb 2002
New director appointed
09 Nov 2001
Incorporation

BLACK TEKNIGAS & ELECTRO CONTROLS LTD. Charges

28 March 2002
Debenture
Delivered: 5 April 2002
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…