TETRATEC EUROPE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1QE
Company number 03130127
Status Active
Incorporation Date 23 November 1995
Company Type Private Limited Company
Address CITADEL HOUSE, 58 HIGH STREET, HULL, ENGLAND, HU1 1QE
Home Country United Kingdom
Nature of Business 20600 - Manufacture of man-made fibres, 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of TETRATEC EUROPE LIMITED are www.tetrateceurope.co.uk, and www.tetratec-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Tetratec Europe Limited is a Private Limited Company. The company registration number is 03130127. Tetratec Europe Limited has been working since 23 November 1995. The present status of the company is Active. The registered address of Tetratec Europe Limited is Citadel House 58 High Street Hull England Hu1 1qe. . ROLLITS COMPANY SECRETARIES LIMITED is a Secretary of the company. DE BONDT, Arthur Celestine is a Director of the company. JOWETT, David Ian is a Director of the company. KING, Daniel Jacob is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Miles Scott has been resigned. Director ENGEL, Mark Robert has been resigned. Director RIGBY, David has been resigned. Director TOUW, Geert Henk has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of man-made fibres".


Current Directors

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Appointed Date: 18 November 2008

Director
DE BONDT, Arthur Celestine
Appointed Date: 25 January 1996
67 years old

Director
JOWETT, David Ian
Appointed Date: 26 January 1996
71 years old

Director
KING, Daniel Jacob
Appointed Date: 25 March 2014
53 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 November 2008
Appointed Date: 26 January 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 January 1996
Appointed Date: 23 November 1995

Director
ANDERSON, Miles Scott
Resigned: 25 March 2014
Appointed Date: 26 January 1996
69 years old

Director
ENGEL, Mark Robert
Resigned: 27 November 1998
Appointed Date: 26 January 1996
70 years old

Director
RIGBY, David
Resigned: 01 November 2003
Appointed Date: 26 January 1996
82 years old

Director
TOUW, Geert Henk
Resigned: 05 April 2005
Appointed Date: 26 January 1996
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 1996
Appointed Date: 23 November 1995

Persons With Significant Control

Donaldson Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TETRATEC EUROPE LIMITED Events

04 Apr 2017
Accounts for a dormant company made up to 31 July 2016
07 Dec 2016
Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
06 Dec 2016
Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
05 Apr 2016
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016
...
... and 79 more events
08 Feb 1996
Registered office changed on 08/02/96 from: 12 york place leeds LS1 2DS
25 Jan 1996
Company name changed tetratec LIMITED\certificate issued on 26/01/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1996
Company name changed\certificate issued on 25/01/96
28 Dec 1995
Company name changed tetratech europe LIMITED\certificate issued on 29/12/95
23 Nov 1995
Incorporation