TECHCEL LIMITED
OLDHAM HALLCO 1755 LIMITED

Hellopages » Greater Manchester » Oldham » OL2 6HL

Company number 07232572
Status Active
Incorporation Date 22 April 2010
Company Type Private Limited Company
Address UNIT 5 MEEK STREET, ROYTON, OLDHAM, OL2 6HL
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 072325720003, created on 28 March 2017 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. ; Registration of charge 072325720002, created on 28 March 2017; Current accounting period extended from 31 March 2017 to 30 September 2017. The most likely internet sites of TECHCEL LIMITED are www.techcel.co.uk, and www.techcel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Techcel Limited is a Private Limited Company. The company registration number is 07232572. Techcel Limited has been working since 22 April 2010. The present status of the company is Active. The registered address of Techcel Limited is Unit 5 Meek Street Royton Oldham Ol2 6hl. . BRECKIN, Alan Leslie is a Director of the company. SAMUEL, Nigel Huw is a Director of the company. SAMUEL, Susan Anne is a Director of the company. Director HALLIWELL, Mark has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Director
BRECKIN, Alan Leslie
Appointed Date: 11 June 2013
68 years old

Director
SAMUEL, Nigel Huw
Appointed Date: 09 July 2010
60 years old

Director
SAMUEL, Susan Anne
Appointed Date: 25 January 2013
60 years old

Resigned Directors

Director
HALLIWELL, Mark
Resigned: 09 July 2010
Appointed Date: 22 April 2010
63 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 09 July 2010
Appointed Date: 22 April 2010

TECHCEL LIMITED Events

30 Mar 2017
Registration of charge 072325720003, created on 28 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

28 Mar 2017
Registration of charge 072325720002, created on 28 March 2017
14 Mar 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
01 Nov 2016
Full accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

...
... and 18 more events
09 Jul 2010
Termination of appointment of Halliwells Directors Limited as a director
09 Jul 2010
Termination of appointment of Mark Halliwell as a director
16 Jun 2010
Company name changed hallco 1755 LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15

16 Jun 2010
Change of name notice
22 Apr 2010
Incorporation

TECHCEL LIMITED Charges

28 March 2017
Charge code 0723 2572 0003
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 March 2017
Charge code 0723 2572 0002
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
28 March 2014
Charge code 0723 2572 0001
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…