TEPE SHARE INCENTIVE COMPANY LIMITED
SOUTHAMPTON SILICON LAW LIMITED

Hellopages » Hampshire » Southampton » SO15 0LD
Company number 05506868
Status Active
Incorporation Date 13 July 2005
Company Type Private Limited Company
Address UNIT 4 MONZA HOUSE, THIRD AVENUE, SOUTHAMPTON, HAMPSHIRE, SO15 0LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of TEPE SHARE INCENTIVE COMPANY LIMITED are www.tepeshareincentivecompany.co.uk, and www.tepe-share-incentive-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tepe Share Incentive Company Limited is a Private Limited Company. The company registration number is 05506868. Tepe Share Incentive Company Limited has been working since 13 July 2005. The present status of the company is Active. The registered address of Tepe Share Incentive Company Limited is Unit 4 Monza House Third Avenue Southampton Hampshire So15 0ld. . HAYNES, Andrew is a Secretary of the company. HAYNES, Andrew is a Director of the company. PICKERING, Lee Mark is a Director of the company. Secretary HAYNES, Andrew has been resigned. Secretary PESTELL, Simon George has been resigned. Secretary WEATHERLEY, Stuart Graham has been resigned. Director ALLEN, Philip Peter has been resigned. Director COOPER, Douglas Anthony has been resigned. Director MCCATHIE, Luke has been resigned. Director WALKER, Geoffrey Bryan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAYNES, Andrew
Appointed Date: 23 October 2009

Director
HAYNES, Andrew
Appointed Date: 17 August 2012
49 years old

Director
PICKERING, Lee Mark
Appointed Date: 03 March 2006
56 years old

Resigned Directors

Secretary
HAYNES, Andrew
Resigned: 03 March 2006
Appointed Date: 11 October 2005

Secretary
PESTELL, Simon George
Resigned: 11 October 2005
Appointed Date: 13 July 2005

Secretary
WEATHERLEY, Stuart Graham
Resigned: 23 October 2009
Appointed Date: 03 March 2006

Director
ALLEN, Philip Peter
Resigned: 26 February 2010
Appointed Date: 03 March 2006
71 years old

Director
COOPER, Douglas Anthony
Resigned: 11 October 2005
Appointed Date: 13 July 2005
71 years old

Director
MCCATHIE, Luke
Resigned: 21 August 2012
Appointed Date: 26 February 2010
50 years old

Director
WALKER, Geoffrey Bryan
Resigned: 03 March 2006
Appointed Date: 11 October 2005
69 years old

Persons With Significant Control

The Environmental & Process Engineering Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEPE SHARE INCENTIVE COMPANY LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 30 September 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 30 September 2015
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

30 Jan 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 40 more events
21 Oct 2005
Director resigned
21 Oct 2005
Secretary resigned
21 Oct 2005
New secretary appointed
21 Oct 2005
New director appointed
13 Jul 2005
Incorporation