BELRON TECHNICAL LIMITED
EGHAM AUTOMOTIVE GLASS SOLUTIONS INTERNATIONAL LIMITED

Hellopages » Surrey » Runnymede » TW20 9EL

Company number 01694812
Status Active
Incorporation Date 27 January 1983
Company Type Private Limited Company
Address MILTON PARK, STROUDE ROAD, EGHAM, SURREY, TW20 9EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Robert Bass on 15 July 2016. The most likely internet sites of BELRON TECHNICAL LIMITED are www.belrontechnical.co.uk, and www.belron-technical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Feltham Rail Station is 6.1 miles; to Slough Rail Station is 6.5 miles; to Bagshot Rail Station is 7.4 miles; to Burnham (Berks) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Belron Technical Limited is a Private Limited Company. The company registration number is 01694812. Belron Technical Limited has been working since 27 January 1983. The present status of the company is Active. The registered address of Belron Technical Limited is Milton Park Stroude Road Egham Surrey Tw20 9el. . SCUDAMORE, Rebecca is a Secretary of the company. BASS, Robert is a Director of the company. MELLER, David Brian is a Director of the company. Secretary ADIGHIBE, Uloma Nkechi has been resigned. Secretary BASS, Robert has been resigned. Secretary BASS, Robert has been resigned. Secretary BASS, Robert has been resigned. Secretary MORGAN, Tina Jane has been resigned. Secretary TARN, Elizabeth Jill has been resigned. Secretary VENTURINI, Diane has been resigned. Secretary VENTURINI, Diane Patricia has been resigned. Director BANKS, Peter Hitchen has been resigned. Director HOSKER, Ralph has been resigned. Director JONES, Adrian Ford has been resigned. Director MASON, John Edward has been resigned. Director MILLARD, Dennis Henry has been resigned. Director SHAKINOVSKY, Manfred Louis has been resigned. Director WARNER, Paul Thomas has been resigned. Director ZIMMERMAN, Maurice Russel has been resigned. Director ZIMMERMAN, Maurice Russel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SCUDAMORE, Rebecca
Appointed Date: 08 April 2011

Director
BASS, Robert
Appointed Date: 31 March 2000
66 years old

Director
MELLER, David Brian
Appointed Date: 02 March 2004
59 years old

Resigned Directors

Secretary
ADIGHIBE, Uloma Nkechi
Resigned: 01 June 2010
Appointed Date: 16 March 2009

Secretary
BASS, Robert
Resigned: 25 January 2007
Appointed Date: 03 January 2006

Secretary
BASS, Robert
Resigned: 15 August 2003
Appointed Date: 01 February 2003

Secretary
BASS, Robert
Resigned: 23 April 1998

Secretary
MORGAN, Tina Jane
Resigned: 01 February 2003
Appointed Date: 23 April 1998

Secretary
TARN, Elizabeth Jill
Resigned: 03 January 2006
Appointed Date: 15 August 2003

Secretary
VENTURINI, Diane
Resigned: 19 December 2014
Appointed Date: 01 June 2010

Secretary
VENTURINI, Diane Patricia
Resigned: 16 March 2009
Appointed Date: 25 January 2007

Director
BANKS, Peter Hitchen
Resigned: 28 February 2003
Appointed Date: 11 April 2001
64 years old

Director
HOSKER, Ralph
Resigned: 25 July 2008
Appointed Date: 06 April 2004
64 years old

Director
JONES, Adrian Ford
Resigned: 14 April 2000
Appointed Date: 01 July 1993
71 years old

Director
MASON, John Edward
Resigned: 14 April 2000
Appointed Date: 12 January 1996
79 years old

Director
MILLARD, Dennis Henry
Resigned: 21 July 1993
76 years old

Director
SHAKINOVSKY, Manfred Louis
Resigned: 30 April 2004
81 years old

Director
WARNER, Paul Thomas
Resigned: 30 November 2014
Appointed Date: 01 August 2011
69 years old

Director
ZIMMERMAN, Maurice Russel
Resigned: 31 December 2010
Appointed Date: 25 July 2008
64 years old

Director
ZIMMERMAN, Maurice Russel
Resigned: 06 April 2004
Appointed Date: 12 January 1996
64 years old

Persons With Significant Control

Belron International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELRON TECHNICAL LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Director's details changed for Mr Robert Bass on 15 July 2016
18 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 143 more events
24 Apr 1987
Secretary resigned;new secretary appointed;director resigned

04 Dec 1986
Return made up to 15/10/86; full list of members

04 Dec 1986
Registered office changed on 04/12/86 from: main road, queenborough, kent, ME11 5BB

18 Nov 1986
Accounts for a dormant company made up to 31 March 1986

06 May 1986
Director resigned;new director appointed