TI CALLENBERG UK LIMITED
GLASGOW TICON INSULATION LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » G33 6FB

Company number SC134398
Status Active
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address BUILDING 7 BUCHANAN GATE, STEPPS, GLASGOW, G33 6FB
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Michael Daniel Bornak as a director on 18 October 2016; Termination of appointment of Jan Petter Traaholt as a director on 17 October 2016; Termination of appointment of Jan Petter Traaholt as a director on 17 October 2016. The most likely internet sites of TI CALLENBERG UK LIMITED are www.ticallenberguk.co.uk, and www.ti-callenberg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Ti Callenberg Uk Limited is a Private Limited Company. The company registration number is SC134398. Ti Callenberg Uk Limited has been working since 10 October 1991. The present status of the company is Active. The registered address of Ti Callenberg Uk Limited is Building 7 Buchanan Gate Stepps Glasgow G33 6fb. . STARK, David is a Secretary of the company. BANNERMAN, Philip John is a Director of the company. BORNAK, Michael Daniel is a Director of the company. FORSSTROM, Thomas is a Director of the company. SORENSEN, Anstein is a Director of the company. STARK, Thomas is a Director of the company. Secretary ANDRESEN, Rolf has been resigned. Secretary MCDIVITT, Ronald has been resigned. Secretary STARK, David has been resigned. Secretary STARK, David has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ABRAHAMSEN, Knut Christian has been resigned. Director BAERHEIM, Gunnar has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Nominee Director CUMMING, Donald Ian has been resigned. Director FALSTAD, Rune has been resigned. Director FLO, Thomas has been resigned. Director INGEBRETSEN, Bjarne Knut has been resigned. Director KLEV, Jens Andreas has been resigned. Director KOLLTVEIT, Bjorn Johannes has been resigned. Director LOEVHOLT, Jan has been resigned. Director MCDIVITT, Ronald has been resigned. Director MIKALSEN, Svein has been resigned. Director NORHEIM, Per Terje has been resigned. Director OISETH, Tor has been resigned. Director SORENSEN, Anstein has been resigned. Director STOCKLEY, Peter Graham Murray has been resigned. Director TRAAHOLT, Jan Petter has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
STARK, David
Appointed Date: 29 October 2009

Director
BANNERMAN, Philip John
Appointed Date: 19 June 2013
56 years old

Director
BORNAK, Michael Daniel
Appointed Date: 18 October 2016
63 years old

Director
FORSSTROM, Thomas
Appointed Date: 30 April 2015
63 years old

Director
SORENSEN, Anstein
Appointed Date: 30 April 2015
73 years old

Director
STARK, Thomas
Appointed Date: 23 May 2007
64 years old

Resigned Directors

Secretary
ANDRESEN, Rolf
Resigned: 29 October 2009
Appointed Date: 06 April 1999

Secretary
MCDIVITT, Ronald
Resigned: 06 April 1999
Appointed Date: 01 April 1993

Secretary
STARK, David
Resigned: 10 May 2012
Appointed Date: 29 October 2009

Secretary
STARK, David
Resigned: 10 May 2012
Appointed Date: 29 October 2009

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 April 1993
Appointed Date: 10 October 1991

Director
ABRAHAMSEN, Knut Christian
Resigned: 16 August 2006
Appointed Date: 04 September 2003
66 years old

Director
BAERHEIM, Gunnar
Resigned: 28 November 1996
Appointed Date: 19 December 1991
77 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 19 December 1991
Appointed Date: 10 October 1991

Nominee Director
CUMMING, Donald Ian
Resigned: 10 October 1992
Appointed Date: 10 October 1991
72 years old

Director
FALSTAD, Rune
Resigned: 28 November 1996
Appointed Date: 01 March 1996
72 years old

Director
FLO, Thomas
Resigned: 30 April 2015
Appointed Date: 10 May 2012
53 years old

Director
INGEBRETSEN, Bjarne Knut
Resigned: 07 April 1992
Appointed Date: 19 December 1991
86 years old

Director
KLEV, Jens Andreas
Resigned: 01 March 1996
Appointed Date: 07 April 1992
75 years old

Director
KOLLTVEIT, Bjorn Johannes
Resigned: 07 April 1992
Appointed Date: 19 December 1991
88 years old

Director
LOEVHOLT, Jan
Resigned: 01 March 1996
Appointed Date: 07 April 1992
84 years old

Director
MCDIVITT, Ronald
Resigned: 06 April 1999
Appointed Date: 01 March 1996
92 years old

Director
MIKALSEN, Svein
Resigned: 30 June 2011
Appointed Date: 18 December 2008
70 years old

Director
NORHEIM, Per Terje
Resigned: 09 November 2005
Appointed Date: 01 November 1999
84 years old

Director
OISETH, Tor
Resigned: 26 November 2008
Appointed Date: 01 November 1999
70 years old

Director
SORENSEN, Anstein
Resigned: 26 November 2008
Appointed Date: 28 November 1996
73 years old

Director
STOCKLEY, Peter Graham Murray
Resigned: 19 June 2013
Appointed Date: 18 December 2008
69 years old

Director
TRAAHOLT, Jan Petter
Resigned: 17 October 2016
Appointed Date: 16 August 2006
61 years old

Persons With Significant Control

Ti Marine Contracting As
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TI CALLENBERG UK LIMITED Events

21 Dec 2016
Appointment of Mr Michael Daniel Bornak as a director on 18 October 2016
21 Dec 2016
Termination of appointment of Jan Petter Traaholt as a director on 17 October 2016
21 Dec 2016
Termination of appointment of Jan Petter Traaholt as a director on 17 October 2016
02 Nov 2016
Confirmation statement made on 10 October 2016 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
...
... and 120 more events
13 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1992
Registered office changed on 13/01/92 from: 25 charlotte square edinburgh EH2 4EZ

13 Jan 1992
Accounting reference date notified as 31/12

08 Nov 1991
Company name changed dunwilco (274) LIMITED\certificate issued on 11/11/91
10 Oct 1991
Incorporation

TI CALLENBERG UK LIMITED Charges

31 December 2005
Bond & floating charge
Delivered: 20 January 2006
Status: Satisfied on 2 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…