Company number 02876506
Status Active
Incorporation Date 25 November 1993
Company Type Private Limited Company
Address DIRECT TABLE FOODS LTD DIRECT TABLE FOODS LTD, SAXHAM BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP28 6RX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Current accounting period extended from 3 October 2016 to 31 December 2016; Full accounts made up to 30 September 2015. The most likely internet sites of TICAN PROCESS HOLDINGS LIMITED are www.ticanprocessholdings.co.uk, and www.tican-process-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Tican Process Holdings Limited is a Private Limited Company.
The company registration number is 02876506. Tican Process Holdings Limited has been working since 25 November 1993.
The present status of the company is Active. The registered address of Tican Process Holdings Limited is Direct Table Foods Ltd Direct Table Foods Ltd Saxham Business Park Bury St Edmunds Suffolk Ip28 6rx. . STANTON, Anthony Michael is a Secretary of the company. STANTON, Anthony Michael is a Director of the company. THEJLS, Ove is a Director of the company. VILLESEN, Niels Jorgen is a Director of the company. Secretary SCR SECRETARIES LIMITED has been resigned. Director ELKIN, Cecil Francis has been resigned. Director HAWKINS, Richard Michael John has been resigned. Director HENRIKSEN, Jens Jorgen has been resigned. Director HENRIKSEN, Jens Jorgen has been resigned. Director HITCHIN, Robert Arthur has been resigned. Director HOLLOWAY, Paul Anthony has been resigned. Director JENSEN, Anders Jeppeson has been resigned. Director KJELDSEN, Gert has been resigned. Director KNIGHT, Alex James has been resigned. Director MARIBO, Bent has been resigned. Director MOLLER, Valdemar Johannes has been resigned. Director THEJLS, Ove has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Director
THEJLS, Ove
Appointed Date: 23 November 2009
71 years old
Resigned Directors
Secretary
SCR SECRETARIES LIMITED
Resigned: 10 December 1993
Appointed Date: 25 November 1993
Director
KJELDSEN, Gert
Resigned: 24 April 2002
Appointed Date: 04 January 1999
68 years old
Director
MARIBO, Bent
Resigned: 24 April 2002
Appointed Date: 04 January 1999
86 years old
Director
THEJLS, Ove
Resigned: 24 November 2009
Appointed Date: 04 January 1999
71 years old
Persons With Significant Control
Mr Clemens Tonnies
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Tonnies
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TICAN PROCESS HOLDINGS LIMITED Events
30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
15 Sep 2016
Current accounting period extended from 3 October 2016 to 31 December 2016
10 Aug 2016
Full accounts made up to 30 September 2015
02 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
12 Jun 2015
Full accounts made up to 28 September 2014
...
... and 87 more events
13 Jan 1994
New secretary appointed;director resigned;new director appointed
13 Jan 1994
Accounting reference date notified as 30/11
13 Jan 1994
Ad 17/12/93--------- £ si 199998@1=199998 £ ic 2/200000
25 Nov 1993
Incorporation
24 November 2014
Charge code 0287 6506 0011
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0010
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC.
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0009
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Realkredit Danmark a/S
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0008
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Danske Bank a/S
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0007
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Nykredit Bank a/S
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0006
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC.
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0005
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0004
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Nykredit Bank a/S
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0003
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Realkredit Danmark a/S
Description: Not applicable…
24 November 2014
Charge code 0287 6506 0002
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Nordea Bank Danmark a/S
Description: Not applicable…
15 February 2000
Guarantee & debenture
Delivered: 6 March 2000
Status: Satisfied
on 14 January 2011
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…