FACULTATIEVE TECHNOLOGIES LIMITED
LEEDS EVANS TABO UNIVERSAL LIMITED EVANS UNIVERSAL LIMITED

Hellopages » West Yorkshire » Leeds » LS10 2DD

Company number 00633222
Status Active
Incorporation Date 22 July 1959
Company Type Private Limited Company
Address FACULTATIEVE TECHNOLOGIES LTD, MOOR ROAD, LEEDS, WEST YORKSHIRE, LS10 2DD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Andrew Mallalieu as a director on 3 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of FACULTATIEVE TECHNOLOGIES LIMITED are www.facultatievetechnologies.co.uk, and www.facultatieve-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Facultatieve Technologies Limited is a Private Limited Company. The company registration number is 00633222. Facultatieve Technologies Limited has been working since 22 July 1959. The present status of the company is Active. The registered address of Facultatieve Technologies Limited is Facultatieve Technologies Ltd Moor Road Leeds West Yorkshire Ls10 2dd. . STRATTON, Jean Elizabeth is a Secretary of the company. DE BRUIJN, Jacob Andries is a Director of the company. DE MEYER, Patrick Paul Ghislain is a Director of the company. KEIZER, Judicus Marinus Henricus Jacobus is a Director of the company. PICKARD, Jeffrey Stephen is a Director of the company. Secretary CHAMBERLAIN, Clive Terence, Dr has been resigned. Secretary GIBSON, William Mcaulay has been resigned. Secretary HARTLEY, Philip has been resigned. Secretary MAHARAJ, Kawal has been resigned. Secretary MILLINGTON, Paul Terence has been resigned. Director BEST, George Laidler has been resigned. Director CHAMBERLAIN, Clive Terence, Dr has been resigned. Director CURTIS, Ernest Leonard has been resigned. Director DE JONG, Willem has been resigned. Director EDWARDS, Andrew Jeffrey has been resigned. Director EVANS, Andreas Frederick has been resigned. Director EVANS, Andreas Frederick has been resigned. Director EVANS, Dominic Redvers has been resigned. Director EVANS, Frederick Redvers has been resigned. Director EVANS, Roderick Michael has been resigned. Director GIBSON, William Mcaulay has been resigned. Director GIBSON, William Mcaulay has been resigned. Director HARTLEY, Philip has been resigned. Director HORSBROUGH, Pauline Elizabeth has been resigned. Director HORSBROUGH, Pauline Elizabeth has been resigned. Director KINGSLAND, Maxwell William has been resigned. Director MALLALIEU, Andrew has been resigned. Director PARKIN, Albert Kevin has been resigned. Director PORTER, Jack Duncan has been resigned. Director TROOST, Henk P has been resigned. Director WARD, Graham James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STRATTON, Jean Elizabeth
Appointed Date: 16 May 2001

Director
DE BRUIJN, Jacob Andries
Appointed Date: 01 April 2006
74 years old

Director
DE MEYER, Patrick Paul Ghislain
Appointed Date: 01 April 2006
61 years old

Director
KEIZER, Judicus Marinus Henricus Jacobus
Appointed Date: 16 December 1998
64 years old

Director
PICKARD, Jeffrey Stephen
Appointed Date: 01 October 1993
65 years old

Resigned Directors

Secretary
CHAMBERLAIN, Clive Terence, Dr
Resigned: 19 August 1999
Appointed Date: 16 December 1998

Secretary
GIBSON, William Mcaulay
Resigned: 02 June 1998
Appointed Date: 03 January 1989

Secretary
HARTLEY, Philip
Resigned: 16 December 1998

Secretary
MAHARAJ, Kawal
Resigned: 16 May 2001
Appointed Date: 19 August 1999

Secretary
MILLINGTON, Paul Terence
Resigned: 16 December 1998
Appointed Date: 02 June 1998

Director
BEST, George Laidler
Resigned: 29 October 1994
98 years old

Director
CHAMBERLAIN, Clive Terence, Dr
Resigned: 31 October 2000
85 years old

Director
CURTIS, Ernest Leonard
Resigned: 31 May 1996
99 years old

Director
DE JONG, Willem
Resigned: 19 March 2004
Appointed Date: 16 December 1998
79 years old

Director
EDWARDS, Andrew Jeffrey
Resigned: 01 December 1995
Appointed Date: 01 October 1993
76 years old

Director
EVANS, Andreas Frederick
Resigned: 16 December 1998
Appointed Date: 30 September 1995
62 years old

Director
EVANS, Andreas Frederick
Resigned: 18 August 1995
62 years old

Director
EVANS, Dominic Redvers
Resigned: 16 December 1998
Appointed Date: 21 June 1993
60 years old

Director
EVANS, Frederick Redvers
Resigned: 30 November 1992
25 years old

Director
EVANS, Roderick Michael
Resigned: 16 December 1998
63 years old

Director
GIBSON, William Mcaulay
Resigned: 02 June 1998
Appointed Date: 30 September 1995
83 years old

Director
GIBSON, William Mcaulay
Resigned: 18 August 1995
Appointed Date: 09 August 1994
83 years old

Director
HARTLEY, Philip
Resigned: 31 July 1998
Appointed Date: 01 October 1993
77 years old

Director
HORSBROUGH, Pauline Elizabeth
Resigned: 16 December 1998
Appointed Date: 30 September 1995
86 years old

Director
HORSBROUGH, Pauline Elizabeth
Resigned: 18 August 1995
86 years old

Director
KINGSLAND, Maxwell William
Resigned: 28 April 1998
Appointed Date: 01 October 1993
81 years old

Director
MALLALIEU, Andrew
Resigned: 03 March 2017
Appointed Date: 01 October 1993
73 years old

Director
PARKIN, Albert Kevin
Resigned: 16 December 1998
Appointed Date: 19 January 1998
71 years old

Director
PORTER, Jack Duncan
Resigned: 19 January 1998
Appointed Date: 01 October 1993
82 years old

Director
TROOST, Henk P
Resigned: 19 August 1999
Appointed Date: 16 December 1998
78 years old

Director
WARD, Graham James
Resigned: 16 December 1998
Appointed Date: 18 August 1998
78 years old

Persons With Significant Control

Facultatieve Group
Notified on: 2 November 2016
Nature of control: Ownership of shares – 75% or more

FACULTATIEVE TECHNOLOGIES LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Mar 2017
Termination of appointment of Andrew Mallalieu as a director on 3 March 2017
07 Sep 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,175,683

01 Mar 2016
Director's details changed for Patrick Paul Ghislain De Meyer on 26 February 2016
...
... and 152 more events
23 May 1984
Accounts made up to 31 March 1983
02 Dec 1983
Company name changed\certificate issued on 02/12/83
26 Oct 1983
Annual return made up to 17/12/82
26 Oct 1983
Accounts made up to 31 March 1982
22 Jul 1959
Incorporation

FACULTATIEVE TECHNOLOGIES LIMITED Charges

8 September 2000
Debenture
Delivered: 21 September 2000
Status: Satisfied on 18 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1999
Priority deed between yorkshire bank public limited company,abn amro bank N.V. (the "lenders") and the company
Delivered: 20 July 1999
Status: Satisfied on 18 August 2010
Persons entitled: Abn Amro Bank N.V. and Yorkshire Bank Public Limited Company
Description: All book/other debts. Undertaking and all property and…
22 April 1999
Debenture
Delivered: 28 April 1999
Status: Satisfied on 15 September 2000
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 18 August 2010
Persons entitled: Abn Amro N.V.
Description: All book/other debts. Undertaking and all property and…
26 January 1994
Legal charge,
Delivered: 7 February 1994
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of moor road…
28 December 1961
Legal charge
Delivered: 16 January 1962
Status: Satisfied on 14 May 1991
Persons entitled: Barclays Bank PLC
Description: Viceroy works, now fields road, leeds 12, yorks,.