TEAMFURMANITE VALVE AND ROTATING SERVICES LTD
KENDAL TEAM VALVE AND ROTATING SERVICES LTD HERTEL VALVE & ROTATING SERVICES LTD HERTEL TOTAL ASSET MANAGEMENT LIMITED VISION CEILINGS,INSULATIONS AND ASBESTOS REMOVALS LIMITED

Hellopages » Cumbria » South Lakeland » LA9 6RU

Company number 03018403
Status Active
Incorporation Date 6 February 1995
Company Type Private Limited Company
Address FURMAN HOUSE, SHAP ROAD, KENDAL, CUMBRIA, ENGLAND, LA9 6RU
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-30 ; Confirmation statement made on 6 February 2017 with updates; Auditor's resignation. The most likely internet sites of TEAMFURMANITE VALVE AND ROTATING SERVICES LTD are www.teamfurmanitevalveandrotatingservices.co.uk, and www.teamfurmanite-valve-and-rotating-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Teamfurmanite Valve and Rotating Services Ltd is a Private Limited Company. The company registration number is 03018403. Teamfurmanite Valve and Rotating Services Ltd has been working since 06 February 1995. The present status of the company is Active. The registered address of Teamfurmanite Valve and Rotating Services Ltd is Furman House Shap Road Kendal Cumbria England La9 6ru. . BLACKWELL, Eric Stuart is a Secretary of the company. BOANE, Greg Lee is a Director of the company. BOUCHARD, Andre Charles is a Director of the company. JARVIS, Jonathon Anthony is a Director of the company. Secretary DAWSON, Maureen Susan has been resigned. Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary MAHONEY, Keiron Thomas has been resigned. Secretary TAYLOR, Kathleen Philomena has been resigned. Secretary ENTERPRISE ADMINISTRATION LIMITED has been resigned. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Secretary PACESEED LIMITED has been resigned. Director BUIJTINK, Johannes has been resigned. Director DE SLOOVERE, Johan Christian Maurice Gratien has been resigned. Director FNCS LIMITED has been resigned. Director GRIFFITHS, Anthony Charles has been resigned. Director HALL, David has been resigned. Director JANSEN, Ted has been resigned. Director LANTINGA, Theodorus Franciscus Hermannus has been resigned. Director LYNN, Robert Ritchie has been resigned. Director MAHONEY, Keiron Thomas has been resigned. Director MAHONEY, Kevin Thomas has been resigned. Director NAENEN, Stefan Adrianus Cornelis Maria has been resigned. Director POTTS, John has been resigned. Director SALTER, Annette has been resigned. Director TONKS, Stephen Richard has been resigned. Director VAN KOGELENBERG, Frans Jan has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
BLACKWELL, Eric Stuart
Appointed Date: 31 December 2016

Director
BOANE, Greg Lee
Appointed Date: 31 December 2016
62 years old

Director
BOUCHARD, Andre Charles
Appointed Date: 31 December 2016
60 years old

Director
JARVIS, Jonathon Anthony
Appointed Date: 31 December 2016
68 years old

Resigned Directors

Secretary
DAWSON, Maureen Susan
Resigned: 29 August 2014
Appointed Date: 11 March 2013

Secretary
FNCS SECRETARIES LIMITED
Resigned: 06 February 1995
Appointed Date: 06 February 1995

Secretary
MAHONEY, Keiron Thomas
Resigned: 19 August 2002
Appointed Date: 10 February 1995

Secretary
TAYLOR, Kathleen Philomena
Resigned: 11 March 2013
Appointed Date: 20 June 2005

Secretary
ENTERPRISE ADMINISTRATION LIMITED
Resigned: 20 June 2005
Appointed Date: 20 August 2002

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 31 December 2016
Appointed Date: 29 August 2014

Secretary
PACESEED LIMITED
Resigned: 19 August 2002
Appointed Date: 12 December 2000

Director
BUIJTINK, Johannes
Resigned: 31 December 2016
Appointed Date: 29 August 2014
70 years old

Director
DE SLOOVERE, Johan Christian Maurice Gratien
Resigned: 30 April 2012
Appointed Date: 16 April 2009
57 years old

Director
FNCS LIMITED
Resigned: 06 February 1995
Appointed Date: 06 February 1995
30 years old

Director
GRIFFITHS, Anthony Charles
Resigned: 11 September 2008
Appointed Date: 23 January 1997
69 years old

Director
HALL, David
Resigned: 09 January 2012
Appointed Date: 16 March 2005
67 years old

Director
JANSEN, Ted
Resigned: 08 May 2012
Appointed Date: 20 November 2011
65 years old

Director
LANTINGA, Theodorus Franciscus Hermannus
Resigned: 29 August 2014
Appointed Date: 08 May 2012
60 years old

Director
LYNN, Robert Ritchie
Resigned: 31 January 2004
Appointed Date: 10 February 1995
80 years old

Director
MAHONEY, Keiron Thomas
Resigned: 04 April 2000
Appointed Date: 10 February 1995
60 years old

Director
MAHONEY, Kevin Thomas
Resigned: 04 April 1998
Appointed Date: 10 February 1995
81 years old

Director
NAENEN, Stefan Adrianus Cornelis Maria
Resigned: 20 November 2011
Appointed Date: 16 April 2009
43 years old

Director
POTTS, John
Resigned: 01 November 2008
Appointed Date: 12 September 2006
64 years old

Director
SALTER, Annette
Resigned: 29 August 2014
Appointed Date: 08 May 2012
58 years old

Director
TONKS, Stephen Richard
Resigned: 07 April 2009
Appointed Date: 12 September 2006
61 years old

Director
VAN KOGELENBERG, Frans Jan
Resigned: 31 December 2016
Appointed Date: 29 August 2014
63 years old

Persons With Significant Control

Team Industrial Services (Uk) Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEAMFURMANITE VALVE AND ROTATING SERVICES LTD Events

31 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30

09 Mar 2017
Confirmation statement made on 6 February 2017 with updates
27 Jan 2017
Auditor's resignation
11 Jan 2017
Appointment of Mr Andre Charles Bouchard as a director on 31 December 2016
11 Jan 2017
Appointment of Mr Greg Lee Boane as a director on 31 December 2016
...
... and 117 more events
27 Mar 1995
New director appointed
17 Mar 1995
Ad 06/02/95--------- £ si 1@1=1 £ ic 2/3
13 Feb 1995
Company name changed vision ceilings and asbestos rem ovals LIMITED\certificate issued on 14/02/95

13 Feb 1995
Company name changed\certificate issued on 13/02/95
06 Feb 1995
Incorporation

TEAMFURMANITE VALVE AND ROTATING SERVICES LTD Charges

1 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 1 May 2012
Persons entitled: Hertel Industrial Sealings Bv
Description: Fixed and floating charge over the undertaking and all…