TEC LEC LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6EE

Company number 02611854
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address BLACK BULL HOUSE 353-355 STATION ROAD, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6EE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 14 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of TEC LEC LIMITED are www.teclec.co.uk, and www.tec-lec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Tec Lec Limited is a Private Limited Company. The company registration number is 02611854. Tec Lec Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Tec Lec Limited is Black Bull House 353 355 Station Road Bamber Bridge Preston Lancashire Pr5 6ee. . CARTER, Yvonne is a Secretary of the company. CARTER, Philip is a Director of the company. Secretary HACKING, Keith has been resigned. Secretary LEE, Robert Derek has been resigned. Secretary WYSEGULF LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HACKING, Keith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
CARTER, Yvonne
Appointed Date: 10 November 1998

Director
CARTER, Philip
Appointed Date: 06 February 1997
61 years old

Resigned Directors

Secretary
HACKING, Keith
Resigned: 10 November 1998
Appointed Date: 06 May 1997

Secretary
LEE, Robert Derek
Resigned: 06 May 1997
Appointed Date: 19 November 1991

Secretary
WYSEGULF LTD
Resigned: 01 November 1991
Appointed Date: 26 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1991
Appointed Date: 17 May 1991

Director
HACKING, Keith
Resigned: 10 November 1998
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 1991
Appointed Date: 17 May 1991

TEC LEC LIMITED Events

14 Jun 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 14

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 14

02 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 61 more events
22 Jul 1991
New secretary appointed;director resigned

22 Jul 1991
Secretary resigned;new director appointed

22 Jul 1991
Registered office changed on 22/07/91 from: 2 baches st london N1 6UB

15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1991
Incorporation

TEC LEC LIMITED Charges

27 November 1991
Debenture
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (See 395 for full details). Fixed and floating charges over…