TEKTON PROPERTIES LIMITED
DEVAUDEN

Hellopages » Monmouthshire » Monmouthshire » NP16 6PP

Company number 02763760
Status Active
Incorporation Date 11 November 1992
Company Type Private Limited Company
Address THE BARLEY HOUSE, WELL LANE, DEVAUDEN, CHEPSTOW, NP16 6PP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of TEKTON PROPERTIES LIMITED are www.tektonproperties.co.uk, and www.tekton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Caldicot Rail Station is 7.4 miles; to Severn Tunnel Junction Rail Station is 7.4 miles; to Severn Beach Rail Station is 10.1 miles; to Pilning Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tekton Properties Limited is a Private Limited Company. The company registration number is 02763760. Tekton Properties Limited has been working since 11 November 1992. The present status of the company is Active. The registered address of Tekton Properties Limited is The Barley House Well Lane Devauden Chepstow Np16 6pp. . TUCKER, Lisa Karen is a Secretary of the company. TUCKER, Yann Mark is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary GRIFFITHS, Victoria Anne has been resigned. Secretary SHEPHERD HALLETT LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director MUNN, Kenneth Macgregor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
TUCKER, Yann Mark
Appointed Date: 23 February 1993
56 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 11 November 1992
Appointed Date: 11 November 1992

Secretary
GRIFFITHS, Victoria Anne
Resigned: 23 October 1993
Appointed Date: 23 February 1993

Secretary
SHEPHERD HALLETT LIMITED
Resigned: 01 March 1993
Appointed Date: 11 November 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 11 November 1992
Appointed Date: 11 November 1992

Director
MUNN, Kenneth Macgregor
Resigned: 01 March 1993
Appointed Date: 11 November 1992
66 years old

Persons With Significant Control

Mr Yann Mark Tucker
Notified on: 1 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TEKTON PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 25 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
11 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 30 November 2014
14 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100

...
... and 59 more events
15 Feb 1993
Registered office changed on 15/02/93 from: bluebell wood st. Hilary south glamorgan CF7 7DP

15 Feb 1993
New secretary appointed

18 Nov 1992
Secretary resigned

18 Nov 1992
Director resigned

11 Nov 1992
Incorporation

TEKTON PROPERTIES LIMITED Charges

17 July 1999
Debenture
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1994
Legal mortgage
Delivered: 23 February 1994
Status: Satisfied on 10 August 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 44 richard street cilfynydd…
21 February 1994
Legal mortgage
Delivered: 23 February 1994
Status: Satisfied on 10 August 1999
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 5 dogfield…