TECTONIKS LIMITED
NESSCLIFFE SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 1AZ

Company number 05675333
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address UNIT 1, KINTON BUSINESS PARK, NESSCLIFFE SHREWSBURY, SHROPSHIRE, SY4 1AZ
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 January 2017 with updates; Director's details changed for John Malcolm Warner on 27 January 2017. The most likely internet sites of TECTONIKS LIMITED are www.tectoniks.co.uk, and www.tectoniks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Tectoniks Limited is a Private Limited Company. The company registration number is 05675333. Tectoniks Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Tectoniks Limited is Unit 1 Kinton Business Park Nesscliffe Shrewsbury Shropshire Sy4 1az. . KELSALL, David Harris is a Secretary of the company. CASSELMAN, Stephen Clinton is a Director of the company. GREENE, Christopher Robert is a Director of the company. KELSALL, David Harris is a Director of the company. WARNER, Edward John is a Director of the company. WARNER, John Malcolm is a Director of the company. WARNER, William James is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director GILES, David Robert has been resigned. Director RADCLIFFE, Michael Reginald has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
KELSALL, David Harris
Appointed Date: 13 January 2006

Director
CASSELMAN, Stephen Clinton
Appointed Date: 13 January 2006
66 years old

Director
GREENE, Christopher Robert
Appointed Date: 01 September 2008
50 years old

Director
KELSALL, David Harris
Appointed Date: 13 January 2006
56 years old

Director
WARNER, Edward John
Appointed Date: 13 January 2006
55 years old

Director
WARNER, John Malcolm
Appointed Date: 13 January 2006
82 years old

Director
WARNER, William James
Appointed Date: 13 January 2006
54 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Director
GILES, David Robert
Resigned: 22 August 2013
Appointed Date: 13 January 2006
71 years old

Director
RADCLIFFE, Michael Reginald
Resigned: 14 January 2013
Appointed Date: 13 January 2006
76 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Persons With Significant Control

Mr Stephen Clinton Casselman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Robert Greene B Eng Hons
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Harris Kelsall Beng
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECTONIKS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 13 January 2017 with updates
31 Jan 2017
Director's details changed for John Malcolm Warner on 27 January 2017
31 Jan 2017
Director's details changed for Mr Christopher Robert Greene on 27 January 2017
31 Jan 2017
Secretary's details changed for Mr David Harris Kelsall on 27 January 2017
...
... and 57 more events
20 Jan 2006
Ad 13/01/06--------- £ si 98@1=98 £ ic 452/550
20 Jan 2006
Ad 13/01/06--------- £ si 255@1=255 £ ic 197/452
20 Jan 2006
Ad 13/01/06--------- £ si 98@1=98 £ ic 99/197
20 Jan 2006
Ad 13/01/06--------- £ si 98@1=98 £ ic 1/99
13 Jan 2006
Incorporation

TECTONIKS LIMITED Charges

11 September 2006
Debenture
Delivered: 20 September 2006
Status: Satisfied on 18 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…