Company number 02396734
Status Active
Incorporation Date 20 June 1989
Company Type Private Limited Company
Address STATION ROAD SCAWBY, NORTH LINCOLNSHIRE, BRIGG, SOUTH HUMBERSIDE, DN20 9DT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Appointment of Denis Farrell as a secretary on 10 February 2017; Termination of appointment of Anthony Rice as a secretary on 10 February 2017; Termination of appointment of Anthony Rice as a director on 10 February 2017. The most likely internet sites of TECHRETE (U.K.) LIMITED are www.techreteuk.co.uk, and www.techrete-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Kirton Lindsey Rail Station is 3.6 miles; to Barnetby Rail Station is 6.2 miles; to Scunthorpe Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techrete U K Limited is a Private Limited Company.
The company registration number is 02396734. Techrete U K Limited has been working since 20 June 1989.
The present status of the company is Active. The registered address of Techrete U K Limited is Station Road Scawby North Lincolnshire Brigg South Humberside Dn20 9dt. . FARRELL, Denis is a Secretary of the company. AYLWARD, Liam is a Director of the company. CORKERY, Timothy Gerrard is a Director of the company. O'DEA, Christopher is a Director of the company. O'DEA, Mark is a Director of the company. Secretary BYRNE, Oliver John has been resigned. Secretary CONAGHY, John has been resigned. Secretary RICE, Anthony has been resigned. Director BURKE, Fergus has been resigned. Director CONAGHY, John has been resigned. Director FARRELL, Denis has been resigned. Director FLYNN, Peter has been resigned. Director LATTIMORE, Kevin has been resigned. Director MOLD, Stephen James has been resigned. Director RICE, Anthony has been resigned. Director SCOTT, Peter George has been resigned. Director STOTHARD, John Phillip has been resigned. Director SWEENEY, Marcus has been resigned. Director WALSH, Tom has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Director
O'DEA, Mark
Appointed Date: 01 September 2014
50 years old
Resigned Directors
Secretary
CONAGHY, John
Resigned: 28 June 2016
Appointed Date: 01 January 1994
Secretary
RICE, Anthony
Resigned: 10 February 2017
Appointed Date: 28 June 2016
Director
BURKE, Fergus
Resigned: 15 June 2012
Appointed Date: 10 January 2011
52 years old
Director
CONAGHY, John
Resigned: 28 June 2016
Appointed Date: 01 January 1994
75 years old
Director
FARRELL, Denis
Resigned: 29 September 2000
Appointed Date: 06 June 1997
59 years old
Director
FLYNN, Peter
Resigned: 31 March 2002
Appointed Date: 06 June 1997
59 years old
Director
RICE, Anthony
Resigned: 10 February 2017
Appointed Date: 05 February 2007
55 years old
Director
SWEENEY, Marcus
Resigned: 13 October 2009
Appointed Date: 01 July 2003
74 years old
Director
WALSH, Tom
Resigned: 31 December 2006
Appointed Date: 29 September 2000
67 years old
TECHRETE (U.K.) LIMITED Events
21 Feb 2017
Appointment of Denis Farrell as a secretary on 10 February 2017
21 Feb 2017
Termination of appointment of Anthony Rice as a secretary on 10 February 2017
21 Feb 2017
Termination of appointment of Anthony Rice as a director on 10 February 2017
22 Aug 2016
Termination of appointment of John Conaghy as a secretary on 28 June 2016
29 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
...
... and 91 more events
13 Feb 1991
Secretary resigned;new secretary appointed
03 Apr 1990
New director appointed
20 Sep 1989
Registered office changed on 20/09/89 from: gough house 57 eden street kingston-on-thames surrey KG1 dy
22 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Jun 1989
Incorporation
15 October 2007
Chattel mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Wiggart used serial no 58105 13793 15794 production…
1 May 1997
Mortgage debenture
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 October 1996
Debenture
Delivered: 18 October 1996
Status: Satisfied
on 8 April 2004
Persons entitled: Equity Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
20 December 1994
Floating charge over book debts
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: Techrete Ireland Limited
Description: All techrete (UK) limited's present and future book debts…
31 January 1994
Mortgage debenture
Delivered: 10 February 1994
Status: Satisfied
on 4 November 1997
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…