TECNIPLAST UK LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7NH

Company number 03243587
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address REGENT HOUSE, 80 REGENT ROAD, LEICESTER, LE1 7NH
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Appointment of Mr Ross Andrew Millard as a director on 15 January 2016. The most likely internet sites of TECNIPLAST UK LIMITED are www.tecniplastuk.co.uk, and www.tecniplast-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Tecniplast Uk Limited is a Private Limited Company. The company registration number is 03243587. Tecniplast Uk Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Tecniplast Uk Limited is Regent House 80 Regent Road Leicester Le1 7nh. . BLAKEMORE, Neil James is a Secretary of the company. BERNARDINI, Alessandro is a Director of the company. BERNARDINI, Edoardo is a Director of the company. BERNARDINI, Pietro Angelo is a Director of the company. MILLARD, Ross Andrew is a Director of the company. MIZEN, Simon Howard is a Director of the company. SPILLANE, David Stanley is a Director of the company. Secretary WARD, Michael John has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BERNARDINI, Carlo has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
BLAKEMORE, Neil James
Appointed Date: 04 May 2011

Director
BERNARDINI, Alessandro
Appointed Date: 01 March 2002
62 years old

Director
BERNARDINI, Edoardo
Appointed Date: 05 June 2007
53 years old

Director
BERNARDINI, Pietro Angelo
Appointed Date: 07 January 1997
63 years old

Director
MILLARD, Ross Andrew
Appointed Date: 15 January 2016
49 years old

Director
MIZEN, Simon Howard
Appointed Date: 01 January 1999
62 years old

Director
SPILLANE, David Stanley
Appointed Date: 07 January 1997
74 years old

Resigned Directors

Secretary
WARD, Michael John
Resigned: 04 May 2011
Appointed Date: 23 April 2001

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 23 April 2001
Appointed Date: 29 August 1996

Director
BERNARDINI, Carlo
Resigned: 05 June 2007
Appointed Date: 07 January 1997
101 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 07 January 1997
Appointed Date: 29 August 1996

Persons With Significant Control

Mr David Stanley Spillane
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tecniplast Spa, Societa Per Azioni
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TECNIPLAST UK LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
07 Mar 2016
Appointment of Mr Ross Andrew Millard as a director on 15 January 2016
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 70,000

29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
13 Jan 1997
New director appointed
13 Jan 1997
New director appointed
13 Jan 1997
New director appointed
13 Jan 1997
Director resigned
29 Aug 1996
Incorporation

TECNIPLAST UK LIMITED Charges

1 November 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site B2 rushden business park northampton road rushden…
16 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Hampton Brook (Rushden) Limited
Description: Plot B2 rushden park northampton road rushden…