TEXON MANAGEMENT LTD
SALTBURN BY THE SEA

Hellopages » North Yorkshire » Redcar and Cleveland » TS12 2LH

Company number 05308213
Status Active
Incorporation Date 8 December 2004
Company Type Private Limited Company
Address SKELTON INDUSTRIAL ESTATE, SKELTON, SALTBURN BY THE SEA, CLEVELAND, TS12 2LH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016; Confirmation statement made on 8 December 2016 with updates; Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016. The most likely internet sites of TEXON MANAGEMENT LTD are www.texonmanagement.co.uk, and www.texon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Redcar East Rail Station is 4.7 miles; to Redcar Central Rail Station is 5.5 miles; to Kildale Rail Station is 7.3 miles; to Battersby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Texon Management Ltd is a Private Limited Company. The company registration number is 05308213. Texon Management Ltd has been working since 08 December 2004. The present status of the company is Active. The registered address of Texon Management Ltd is Skelton Industrial Estate Skelton Saltburn by The Sea Cleveland Ts12 2lh. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. HOLLINS, Gary Ian is a Director of the company. RICHARDSON, Emma is a Director of the company. STANSBIE, Andrew Richard is a Director of the company. Secretary MATTINGLY, Philip Graham has been resigned. Secretary SIMS, Robin Edward has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BRACEGIRDLE, Stephen James has been resigned. Director CAMPBELL, Gary Brian has been resigned. Director KORAL, Gregory David has been resigned. Director SMITH, Stephen Rushworth has been resigned. Director SPEDDING, Thomas Henry has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 19 December 2016

Director
HOLLINS, Gary Ian
Appointed Date: 20 September 2011
59 years old

Director
RICHARDSON, Emma
Appointed Date: 21 March 2016
55 years old

Director
STANSBIE, Andrew Richard
Appointed Date: 09 November 2009
59 years old

Resigned Directors

Secretary
MATTINGLY, Philip Graham
Resigned: 30 June 2008
Appointed Date: 08 December 2004

Secretary
SIMS, Robin Edward
Resigned: 02 April 2016
Appointed Date: 30 June 2008

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

Director
BRACEGIRDLE, Stephen James
Resigned: 11 June 2007
Appointed Date: 08 February 2005
67 years old

Director
CAMPBELL, Gary Brian
Resigned: 21 March 2016
Appointed Date: 30 June 2008
66 years old

Director
KORAL, Gregory David
Resigned: 30 June 2008
Appointed Date: 19 September 2005
61 years old

Director
SMITH, Stephen Rushworth
Resigned: 19 September 2005
Appointed Date: 08 December 2004
72 years old

Director
SPEDDING, Thomas Henry
Resigned: 30 September 2009
Appointed Date: 11 June 2007
72 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 08 December 2004
Appointed Date: 08 December 2004

TEXON MANAGEMENT LTD Events

11 Jan 2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 19 December 2016
05 Jan 2017
Confirmation statement made on 8 December 2016 with updates
05 Jan 2017
Termination of appointment of Robin Edward Sims as a secretary on 2 April 2016
13 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Satisfaction of charge 5 in full
...
... and 54 more events
29 Dec 2004
New director appointed
16 Dec 2004
New secretary appointed
14 Dec 2004
Secretary resigned
14 Dec 2004
Director resigned
08 Dec 2004
Incorporation

TEXON MANAGEMENT LTD Charges

8 February 2005
Pledge over italian patent executed outside of the united kingdom comprising property situated there
Delivered: 17 March 2005
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: A pledge over the patent according to art. 66 et sequitur…
8 February 2005
Transfer and assignment of intellectual property rights and related rights and claims
Delivered: 28 February 2005
Status: Satisfied on 19 April 2016
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All title held to the collateral. See the mortgage charge…
8 February 2005
Debenture
Delivered: 23 February 2005
Status: Satisfied on 19 April 2016
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Argentina aquiline 1519027, argentina aquiline 1479060…
8 February 2005
Debenture
Delivered: 16 February 2005
Status: Satisfied on 22 July 2011
Persons entitled: Dorwing International Limited
Description: Fixed and floating charges over the undertaking and all…
11 January 2005
Debenture
Delivered: 24 January 2005
Status: Satisfied on 19 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…