FTL SEALS TECHNOLOGY LIMITED
MORLEY, LEEDS SIGMA EPSILON LIMITED PINCO 1011 LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0TG

Company number 03493017
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address LEEDS TWENTY SEVEN INDUSTRIAL, ESTATE, BRUNTCLIFFE AVENUE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0TG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Eric Shawn Mckinley as a director on 10 February 2017; Appointment of Lisa Michelle Anderson as a secretary on 10 February 2017; Appointment of Neil Thompson as a director on 10 February 2017. The most likely internet sites of FTL SEALS TECHNOLOGY LIMITED are www.ftlsealstechnology.co.uk, and www.ftl-seals-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Menston Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ftl Seals Technology Limited is a Private Limited Company. The company registration number is 03493017. Ftl Seals Technology Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Ftl Seals Technology Limited is Leeds Twenty Seven Industrial Estate Bruntcliffe Avenue Morley Leeds West Yorkshire Ls27 0tg. . ANDERSON, Lisa Michelle is a Secretary of the company. HANIGAN, Brian Patrick is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. HEWITT, Andrew John is a Director of the company. MCKINLEY, Eric Shawn is a Director of the company. THOMPSON, Neil is a Director of the company. ULEMAN, Marc Arthur is a Director of the company. Secretary BOYD, Craig Troupe has been resigned. Secretary WILKINSON, Bryan has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ASHLEMAN, Eric David has been resigned. Director BENEDETTO, Paolo has been resigned. Director BERTOLDO, Alexandre Werneck has been resigned. Director FIELDING, June has been resigned. Director GILLYON, Edward Christopher Paul has been resigned. Director GORMAN, Mark Francis has been resigned. Director HARWOOD, Malcolm John has been resigned. Director MCBRIDE, Christopher Ian has been resigned. Director SMITH, Steven Graham has been resigned. Director SNOWDON, Anthony has been resigned. Director TAYLOR, Peter David has been resigned. Director TODD, Philip has been resigned. Director WILKINSON, Bryan has been resigned. Director PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ANDERSON, Lisa Michelle
Appointed Date: 10 February 2017

Secretary
HANIGAN, Brian Patrick
Appointed Date: 21 October 2015

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 15 March 2013

Director
HEWITT, Andrew John
Appointed Date: 03 February 2014
61 years old

Director
MCKINLEY, Eric Shawn
Appointed Date: 10 February 2017
40 years old

Director
THOMPSON, Neil
Appointed Date: 10 February 2017
60 years old

Director
ULEMAN, Marc Arthur
Appointed Date: 02 March 2015
61 years old

Resigned Directors

Secretary
BOYD, Craig Troupe
Resigned: 10 February 2017
Appointed Date: 21 October 2015

Secretary
WILKINSON, Bryan
Resigned: 15 March 2013
Appointed Date: 19 March 1998

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 March 1998
Appointed Date: 15 January 1998

Director
ASHLEMAN, Eric David
Resigned: 02 March 2015
Appointed Date: 03 February 2014
58 years old

Director
BENEDETTO, Paolo
Resigned: 30 May 2014
Appointed Date: 15 March 2013
51 years old

Director
BERTOLDO, Alexandre Werneck
Resigned: 10 February 2017
Appointed Date: 01 January 2016
56 years old

Director
FIELDING, June
Resigned: 10 February 2017
Appointed Date: 15 August 2016
62 years old

Director
GILLYON, Edward Christopher Paul
Resigned: 01 January 2016
Appointed Date: 15 March 2013
72 years old

Director
GORMAN, Mark Francis
Resigned: 31 January 2014
Appointed Date: 15 March 2013
68 years old

Director
HARWOOD, Malcolm John
Resigned: 30 January 2006
Appointed Date: 19 March 1998
80 years old

Director
MCBRIDE, Christopher Ian
Resigned: 04 January 2005
Appointed Date: 07 July 1998
82 years old

Director
SMITH, Steven Graham
Resigned: 19 September 2013
Appointed Date: 19 March 1998
66 years old

Director
SNOWDON, Anthony
Resigned: 15 March 2013
Appointed Date: 19 March 1998
71 years old

Director
TAYLOR, Peter David
Resigned: 29 July 2016
Appointed Date: 28 July 2014
63 years old

Director
TODD, Philip
Resigned: 15 March 2013
Appointed Date: 19 March 1998
72 years old

Director
WILKINSON, Bryan
Resigned: 15 March 2013
Appointed Date: 19 March 1998
67 years old

Director
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 March 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Idex Uk Investment Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FTL SEALS TECHNOLOGY LIMITED Events

15 Feb 2017
Appointment of Eric Shawn Mckinley as a director on 10 February 2017
14 Feb 2017
Appointment of Lisa Michelle Anderson as a secretary on 10 February 2017
14 Feb 2017
Appointment of Neil Thompson as a director on 10 February 2017
14 Feb 2017
Termination of appointment of Craig Troupe Boyd as a secretary on 10 February 2017
14 Feb 2017
Termination of appointment of June Fielding as a director on 10 February 2017
...
... and 106 more events
25 Mar 1998
New director appointed
25 Mar 1998
New director appointed
25 Mar 1998
New director appointed
25 Mar 1998
New director appointed
15 Jan 1998
Incorporation

FTL SEALS TECHNOLOGY LIMITED Charges

19 March 1998
Charge over shares
Delivered: 31 March 1998
Status: Satisfied on 12 February 2008
Persons entitled: Barclays Bank PLC
Description: The dividends being any dividend credit rebate or refund in…
19 March 1998
Guarantee & debenture
Delivered: 30 March 1998
Status: Satisfied on 12 February 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a 27 business park bruntcliffe avenue morley…