TECHNOCRAFT INTERNATIONAL LIMITED
ESTATE, STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1PQ

Company number 02806367
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address UNIT 2 HAMMOND COURT HAMMOND, AVENUE, WHITEHILL INDUSTRIAL, ESTATE, STOCKPORT, CHESHIRE, SK4 1PQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Satisfaction of charge 1 in full; Accounts for a small company made up to 31 March 2016. The most likely internet sites of TECHNOCRAFT INTERNATIONAL LIMITED are www.technocraftinternational.co.uk, and www.technocraft-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Technocraft International Limited is a Private Limited Company. The company registration number is 02806367. Technocraft International Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Technocraft International Limited is Unit 2 Hammond Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire Sk4 1pq. . RUSSELL, Leigh is a Secretary of the company. SARAF, Ashish Kumar is a Director of the company. SARAF, Navneet is a Director of the company. SARAF, Sharad Kumar is a Director of the company. Secretary GLOVER, Stephen John has been resigned. Secretary KAPADIA, Meera Ramesh has been resigned. Secretary SHAH, Harsh Gunvant has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director CHESWORTH, Brian Edwin has been resigned. Director HOWARD, Christopher Ian has been resigned. Director KAPADIA, Meera Ramesh has been resigned. Director SHAH, Harsh Gunvant has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RUSSELL, Leigh
Appointed Date: 31 July 2002

Director
SARAF, Ashish Kumar
Appointed Date: 12 June 2014
43 years old

Director
SARAF, Navneet
Appointed Date: 01 May 1997
48 years old

Director
SARAF, Sharad Kumar
Appointed Date: 17 May 1993
78 years old

Resigned Directors

Secretary
GLOVER, Stephen John
Resigned: 31 October 1993
Appointed Date: 17 May 1993

Secretary
KAPADIA, Meera Ramesh
Resigned: 30 December 1994
Appointed Date: 31 October 1993

Secretary
SHAH, Harsh Gunvant
Resigned: 31 July 2002
Appointed Date: 30 December 1994

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 06 April 1993
Appointed Date: 02 April 1993

Director
CHESWORTH, Brian Edwin
Resigned: 17 May 1993
Appointed Date: 06 April 1993
89 years old

Director
HOWARD, Christopher Ian
Resigned: 05 November 2014
Appointed Date: 01 May 2001
73 years old

Director
KAPADIA, Meera Ramesh
Resigned: 21 May 1993
Appointed Date: 06 April 1993
76 years old

Director
SHAH, Harsh Gunvant
Resigned: 31 July 2002
Appointed Date: 09 August 1994
53 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 06 April 1993
Appointed Date: 02 April 1993

Persons With Significant Control

Technocraft Industries (India) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNOCRAFT INTERNATIONAL LIMITED Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
22 Sep 2016
Satisfaction of charge 1 in full
22 Jul 2016
Accounts for a small company made up to 31 March 2016
11 Jul 2016
Director's details changed for Navneet Saraf on 11 July 2016
11 Jul 2016
Director's details changed for Sharad Kumar Saraf on 11 July 2016
...
... and 92 more events
27 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

27 Apr 1993
Director resigned;new director appointed

27 Apr 1993
Registered office changed on 27/04/93 from: 46A syon lane osterley middlesex TW7 5NQ

02 Apr 1993
Incorporation

02 Apr 1993
Incorporation

TECHNOCRAFT INTERNATIONAL LIMITED Charges

23 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being unit 2 hammond avenue stockport. By way…
11 September 2003
Conditions for multi account clients
Delivered: 30 September 2003
Status: Satisfied on 10 February 2004
Persons entitled: American Express Bank (Luxembourg) S.A.
Description: Any amount whatsoever which may now or at any time…
27 February 2002
Debenture
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
Fixed and floating charge over all assets
Delivered: 17 February 2001
Status: Satisfied on 5 April 2002
Persons entitled: Nmb-Heller Limited
Description: All rights,title and interest and all monies/other rights…
1 September 1999
A deed of charge on deposit
Delivered: 20 September 1999
Status: Outstanding
Persons entitled: Bank of India
Description: The company charges the deposit being £10,000.
6 July 1998
Fixed charge over the book debts
Delivered: 18 July 1998
Status: Satisfied on 22 September 2016
Persons entitled: Nmb-Heller Limited
Description: All rights,title and interest and all monies/other rights…