TECHNICAL TEXTILE SERVICES LIMITED
MIDDLETON

Hellopages » Greater Manchester » Rochdale » M24 4NE

Company number 02672522
Status Active
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address UNITS 7 & 8 RHODES BUSINESS PARK, SILBURN WAY, MIDDLETON, MANCHESTER, M24 4NE
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of TECHNICAL TEXTILE SERVICES LIMITED are www.technicaltextileservices.co.uk, and www.technical-textile-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Technical Textile Services Limited is a Private Limited Company. The company registration number is 02672522. Technical Textile Services Limited has been working since 02 January 1992. The present status of the company is Active. The registered address of Technical Textile Services Limited is Units 7 8 Rhodes Business Park Silburn Way Middleton Manchester M24 4ne. . BEARDSWORTH, David John is a Secretary of the company. BEARDSWORTH, David John is a Director of the company. OLDFIELD, Stephen John is a Director of the company. WHITNEY, Brian John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECK, Ann Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
BEARDSWORTH, David John
Appointed Date: 24 January 1992

Director
BEARDSWORTH, David John
Appointed Date: 24 January 1992
65 years old

Director
OLDFIELD, Stephen John
Appointed Date: 11 March 1999
62 years old

Director
WHITNEY, Brian John
Appointed Date: 24 January 1992
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 1992
Appointed Date: 02 January 1992

Director
BECK, Ann Margaret
Resigned: 04 November 2005
Appointed Date: 20 November 1995
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 1992
Appointed Date: 02 January 1992

Persons With Significant Control

Mr David John Beardsworth
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Brian John Whitney
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TECHNICAL TEXTILE SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

19 Jun 2015
Full accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

...
... and 74 more events
07 Feb 1992
Director resigned;new director appointed

07 Feb 1992
Director resigned;new director appointed

06 Feb 1992
Memorandum and Articles of Association

06 Feb 1992
£ nc 1000/2000 31/01/92

02 Jan 1992
Incorporation

TECHNICAL TEXTILE SERVICES LIMITED Charges

26 November 2001
Deposit agreement to secure own liabilities
Delivered: 28 November 2001
Status: Satisfied on 18 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit (as defined). See the mortgage charge document…
31 July 1996
Debenture deed
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…