TUNNEL ENGINEERING SERVICES (U.K.) LTD.
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 4AS

Company number 02696865
Status Active
Incorporation Date 13 March 1992
Company Type Private Limited Company
Address UNIT B VULCAN BUSINESS PARK, DERKER STREET, OLDHAM, LANCASHIRE, OL1 4AS
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining, 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 026968650001, created on 17 March 2017; Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of TUNNEL ENGINEERING SERVICES (U.K.) LTD. are www.tunnelengineeringservicesuk.co.uk, and www.tunnel-engineering-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Tunnel Engineering Services U K Ltd is a Private Limited Company. The company registration number is 02696865. Tunnel Engineering Services U K Ltd has been working since 13 March 1992. The present status of the company is Active. The registered address of Tunnel Engineering Services U K Ltd is Unit B Vulcan Business Park Derker Street Oldham Lancashire Ol1 4as. . CLARKE, Lynda Anne is a Secretary of the company. CLARKE, Geoffrey is a Director of the company. Secretary CLARKE, Lynda Anne has been resigned. Secretary PICKUP, Irene Joan has been resigned. Secretary WHITEHOUSE, Paul David has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director CHRISTENSEN, Susan Margaret has been resigned. Director MCGUIRE, David has been resigned. Director WHITEHOUSE, Paul David has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors


Director
CLARKE, Geoffrey
Appointed Date: 20 March 1992
78 years old

Resigned Directors

Secretary
CLARKE, Lynda Anne
Resigned: 03 July 1992
Appointed Date: 20 March 1992

Secretary
PICKUP, Irene Joan
Resigned: 20 March 1992
Appointed Date: 13 March 1992

Secretary
WHITEHOUSE, Paul David
Resigned: 26 August 1994
Appointed Date: 03 July 1992

Secretary
MBC SECRETARIES LIMITED
Resigned: 13 March 1992
Appointed Date: 13 March 1992

Director
CHRISTENSEN, Susan Margaret
Resigned: 20 March 1992
Appointed Date: 13 March 1992
76 years old

Director
MCGUIRE, David
Resigned: 26 February 1994
Appointed Date: 03 July 1992
77 years old

Director
WHITEHOUSE, Paul David
Resigned: 26 August 1994
Appointed Date: 03 July 1992
78 years old

Director
MBC SECRETARIES LIMITED
Resigned: 13 March 1992
Appointed Date: 13 March 1992

Persons With Significant Control

Mr Geoffrey Clarke
Notified on: 13 March 2017
78 years old
Nature of control: Ownership of shares – 75% or more

TUNNEL ENGINEERING SERVICES (U.K.) LTD. Events

24 Mar 2017
Registration of charge 026968650001, created on 17 March 2017
17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 99

23 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 65 more events
17 Jul 1992
Secretary resigned

26 Apr 1992
Director resigned;new director appointed

26 Apr 1992
Secretary resigned;new secretary appointed

24 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Mar 1992
Incorporation

TUNNEL ENGINEERING SERVICES (U.K.) LTD. Charges

17 March 2017
Charge code 0269 6865 0001
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…