Company number 00462364
Status Active
Incorporation Date 16 December 1948
Company Type Private Limited Company
Address C/O OCEAN SAFETY, SAXON WHARF, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 5QF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Mr Terence Larkin as a director on 25 January 2017; Termination of appointment of Stephen James Ward as a director on 25 January 2017; Termination of appointment of Ian Douglas Grant as a director on 5 December 2016. The most likely internet sites of TYPHOON INTERNATIONAL LIMITED are www.typhooninternational.co.uk, and www.typhoon-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. The distance to to Redbridge Rail Station is 3.9 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Typhoon International Limited is a Private Limited Company.
The company registration number is 00462364. Typhoon International Limited has been working since 16 December 1948.
The present status of the company is Active. The registered address of Typhoon International Limited is C O Ocean Safety Saxon Wharf Southampton Hampshire United Kingdom So14 5qf. . BOUZAC, Thierry Georges is a Director of the company. LARKIN, Terence is a Director of the company. LEWIS, Colin John is a Director of the company. Secretary BAZILLE, Alain Pierre Jacques has been resigned. Secretary CROWE, Robert Ernest has been resigned. Secretary GUGEN, Roger Thomas has been resigned. Director BAXTER, Douglas James has been resigned. Director BIBBY, Michael James, Sir has been resigned. Director BIBBY, Peter John has been resigned. Director CROWE, Robert Ernest has been resigned. Director GRANT, Ian Douglas has been resigned. Director GUGEN, Francis Robert has been resigned. Director GUGEN, Nora has been resigned. Director GUGEN, Roger Thomas has been resigned. Director JEFFERS, Joseph Patrick has been resigned. Director LANDE, Charles John Van Der has been resigned. Director LANDE, Gillian Helen Van Der has been resigned. Director MCCUTCHEON, Gary James has been resigned. Director NICHOLSON, Andrew Robert has been resigned. Director OWEN, Christopher Richard has been resigned. Director WARD, Stephen James has been resigned. Director WOODALL, Keith has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
BIBBY, Peter John
Resigned: 17 March 2016
Appointed Date: 27 November 1996
56 years old
Persons With Significant Control
Typhoon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TYPHOON INTERNATIONAL LIMITED Events
08 Mar 2017
Appointment of Mr Terence Larkin as a director on 25 January 2017
31 Jan 2017
Termination of appointment of Stephen James Ward as a director on 25 January 2017
09 Jan 2017
Termination of appointment of Ian Douglas Grant as a director on 5 December 2016
17 Nov 2016
Director's details changed for Mr Ian Douglas Grant on 17 March 2016
10 Oct 2016
Full accounts made up to 31 December 2015
...
... and 145 more events
22 Jul 1986
Return made up to 12/06/86; full list of members
15 Mar 1986
Full accounts made up to 31 October 1985
28 Aug 1979
Company name changed\certificate issued on 28/08/79
16 Dec 1948
Incorporation
18 November 2014
Charge code 0046 2364 0018
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H interest in typhoon international LTD limerick road…
30 April 2013
Charge code 0046 2364 0017
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. notification of addition to or amendment of charge.
26 February 2013
Legal mortgage
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the south side and…
21 February 2013
Floating charge (all assets)
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
21 February 2013
Fixed charge on purchased debts which fail to vest
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
21 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2001
Debenture deed
Delivered: 2 February 2001
Status: Satisfied
on 2 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1998
Debenture
Delivered: 10 February 1998
Status: Satisfied
on 14 February 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 January 1998
Legal charge
Delivered: 4 February 1998
Status: Satisfied
on 2 July 2009
Persons entitled: The Chiyoda Fire & Marine Insurance Company (Europe) Limited
Description: Land on south east side of limerick road langbaugh on tees…
16 April 1993
Legal charge
Delivered: 20 April 1993
Status: Satisfied
on 5 April 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 mortlake court, 28 & 28A sheen lane…
13 December 1991
Charge
Delivered: 23 December 1991
Status: Satisfied
on 5 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital patents…
3 June 1991
Legal charge
Delivered: 24 June 1991
Status: Satisfied
on 5 April 2001
Persons entitled: Chiyoda Fire & Marine Insurance Company (Europe) Limited
Description: F/H land & building no 2 mortlake court, sheen lane east…
3 June 1991
Legal charge
Delivered: 14 June 1991
Status: Satisfied
on 12 February 1994
Persons entitled: Kenrick Developments Limited
Description: Part 28/28A sheen lane, london sw 14 t/nos sy 96034 & tgl…
12 January 1984
Charge
Delivered: 23 January 1984
Status: Satisfied
on 5 April 2001
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
7 April 1975
Mortgage
Delivered: 28 April 1975
Status: Satisfied
on 14 February 1998
Persons entitled: Midland Bank PLC
Description: Land and premises on the trunk road industrial estate…
18 December 1974
Legal mortgage
Delivered: 20 December 1974
Status: Satisfied
on 14 February 1998
Persons entitled: The Council of the Borough of Langhbaurgh
Description: Two plots 0F land situated on the south side of limerick…
9 March 1974
Floating charge.
Delivered: 15 March 1974
Status: Satisfied
on 14 February 2001
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
21 July 1971
Legal charge
Delivered: 9 August 1971
Status: Satisfied
on 14 February 1998
Persons entitled: The Mayor Alderman & Burgesses of the Borough of Teeside
Description: Land & buildings situate on the trunk road industrial…