COMBINED TECHNICAL SERVICES (U.K.) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M7 1UR

Company number 01001298
Status Active
Incorporation Date 1 February 1971
Company Type Private Limited Company
Address 7 GIRTON STREET, CAMBRIDGE INDUSTRIAL AREA, MANCHESTER, M7 1UR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Harshita Gupta as a director on 5 October 2016; Total exemption full accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 80,000 . The most likely internet sites of COMBINED TECHNICAL SERVICES (U.K.) LIMITED are www.combinedtechnicalservicesuk.co.uk, and www.combined-technical-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 5.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Combined Technical Services U K Limited is a Private Limited Company. The company registration number is 01001298. Combined Technical Services U K Limited has been working since 01 February 1971. The present status of the company is Active. The registered address of Combined Technical Services U K Limited is 7 Girton Street Cambridge Industrial Area Manchester M7 1ur. . GUPTA, Pradeep is a Secretary of the company. GUPTA, Pradeep is a Director of the company. Secretary JONES, Michael has been resigned. Secretary KAUFMAN, Raymond has been resigned. Secretary KAUFMAN, Raymond has been resigned. Secretary TRAFFORD, Denis Harold has been resigned. Director DALMIA, Chaitanya has been resigned. Director GUPTA, Gaurav has been resigned. Director GUPTA, Harshita has been resigned. Director GUPTA, Pradeep has been resigned. Director GUPTA, Vijay has been resigned. Director GUPTA, Vijay has been resigned. Director JINKS, Leonard has been resigned. Director JONES, Michael has been resigned. Director MITTAL, Neeraj has been resigned. Director VAIDYANATHAN, Lakshminarayanapuram Sivaramakrishna has been resigned. Director VAIDYANATHAN, Sakuntala has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
GUPTA, Pradeep
Appointed Date: 04 November 2006

Director
GUPTA, Pradeep
Appointed Date: 01 April 2016
67 years old

Resigned Directors

Secretary
JONES, Michael
Resigned: 04 November 2006
Appointed Date: 20 August 2001

Secretary
KAUFMAN, Raymond
Resigned: 20 August 2001
Appointed Date: 16 July 1993

Secretary
KAUFMAN, Raymond
Resigned: 31 July 1991

Secretary
TRAFFORD, Denis Harold
Resigned: 15 July 1993
Appointed Date: 01 August 1991

Director
DALMIA, Chaitanya
Resigned: 31 October 2004
Appointed Date: 14 December 1998
50 years old

Director
GUPTA, Gaurav
Resigned: 01 April 2016
Appointed Date: 01 August 2006
39 years old

Director
GUPTA, Harshita
Resigned: 05 October 2016
Appointed Date: 01 April 2016
38 years old

Director
GUPTA, Pradeep
Resigned: 04 November 2006
Appointed Date: 01 April 2000
67 years old

Director
GUPTA, Vijay
Resigned: 31 October 2013
Appointed Date: 01 November 2008
57 years old

Director
GUPTA, Vijay
Resigned: 01 August 2007
Appointed Date: 04 November 2006
57 years old

Director
JINKS, Leonard
Resigned: 15 September 2000
75 years old

Director
JONES, Michael
Resigned: 04 November 2006
Appointed Date: 20 July 2001
61 years old

Director
MITTAL, Neeraj
Resigned: 26 November 2001
Appointed Date: 08 February 2001
65 years old

Director
VAIDYANATHAN, Lakshminarayanapuram Sivaramakrishna
Resigned: 31 July 2000
97 years old

Director
VAIDYANATHAN, Sakuntala
Resigned: 24 February 1993
84 years old

COMBINED TECHNICAL SERVICES (U.K.) LIMITED Events

13 Oct 2016
Termination of appointment of Harshita Gupta as a director on 5 October 2016
28 Sep 2016
Total exemption full accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 80,000

19 Jul 2016
Director's details changed for Mrs Harshita Gupta on 1 May 2016
19 Apr 2016
Appointment of Mrs Harshita Gupta as a director on 1 April 2016
...
... and 120 more events
18 Aug 1987
Return made up to 02/07/87; full list of members

14 May 1987
Secretary resigned;new secretary appointed

15 Dec 1986
Accounts for a small company made up to 31 January 1986

15 Dec 1986
Return made up to 17/09/86; full list of members

01 Feb 1971
Incorporation

COMBINED TECHNICAL SERVICES (U.K.) LIMITED Charges

6 August 1997
Legal mortgage made between dalton power products limited and dalton international limited and combined technical services (UK) limited (1) and national westminster bank PLC (2) the said dalton power products limited charging as trustee for itself and dalton international limited and combined technical services (UK) limited
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 3 ellesmere street chester road…
26 August 1993
Debenture.
Delivered: 11 September 1993
Status: Outstanding
Persons entitled: Global Dalton Trading Company Limited.,
Description: Please see doc for full details,. Fixed and floating…
23 February 1989
Debenture
Delivered: 6 March 1989
Status: Satisfied on 20 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1981
Deed
Delivered: 23 July 1981
Status: Satisfied on 24 January 1991
Persons entitled: Williams & Glyn's Bank Limited.
Description: Fixed charge over all book debts and other debts both…
4 February 1980
Legal charge
Delivered: 14 February 1980
Status: Satisfied on 24 January 1991
Persons entitled: Williams & Glyn's Bank Limited
Description: L/H land & buildings and fronting to elvey street newton…