TEIGN METAL FINISHES LIMITED
DEVON FIRSTDALE VENTURES LIMITED

Hellopages » Devon » Teignbridge » TQ12 4SG

Company number 03952060
Status Active
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address UNIT 11 MILBER TRADING ESTATE, NEWTON ABBOT, DEVON, TQ12 4SG
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Termination of appointment of Jeremy Simon Daniell as a director on 23 September 2016; Appointment of Heidi Anne Daniell as a director on 23 September 2016. The most likely internet sites of TEIGN METAL FINISHES LIMITED are www.teignmetalfinishes.co.uk, and www.teign-metal-finishes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Paignton Rail Station is 6.2 miles; to Dawlish Rail Station is 6.3 miles; to Dawlish Warren Rail Station is 7.8 miles; to Totnes Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teign Metal Finishes Limited is a Private Limited Company. The company registration number is 03952060. Teign Metal Finishes Limited has been working since 20 March 2000. The present status of the company is Active. The registered address of Teign Metal Finishes Limited is Unit 11 Milber Trading Estate Newton Abbot Devon Tq12 4sg. . MILFORD, Susan Carolyn is a Secretary of the company. DANIELL, Heidi Anne is a Director of the company. SHORT, James is a Director of the company. Secretary DANIELL, Greer Sharon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DANIELL, Jeremy Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
MILFORD, Susan Carolyn
Appointed Date: 20 June 2007

Director
DANIELL, Heidi Anne
Appointed Date: 23 September 2016
59 years old

Director
SHORT, James
Appointed Date: 23 September 2016
61 years old

Resigned Directors

Secretary
DANIELL, Greer Sharon
Resigned: 20 June 2007
Appointed Date: 27 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2000
Appointed Date: 20 March 2000

Director
DANIELL, Jeremy Simon
Resigned: 23 September 2016
Appointed Date: 27 October 2000
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2000
Appointed Date: 20 March 2000

Persons With Significant Control

Mrs Heidi Anne Daniell
Notified on: 23 September 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

TEIGN METAL FINISHES LIMITED Events

26 Mar 2017
Confirmation statement made on 20 March 2017 with updates
19 Oct 2016
Termination of appointment of Jeremy Simon Daniell as a director on 23 September 2016
12 Oct 2016
Appointment of Heidi Anne Daniell as a director on 23 September 2016
12 Oct 2016
Appointment of Mr James Short as a director on 23 September 2016
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 46 more events
09 Nov 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Nov 2000
Company name changed firstdale ventures LIMITED\certificate issued on 06/11/00
03 Nov 2000
Registered office changed on 03/11/00 from: 788-790 finchley road london NW11 7TJ
20 Mar 2000
Incorporation

TEIGN METAL FINISHES LIMITED Charges

11 October 2010
Legal charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit 11 milber trading estate haccombe newton…
21 February 2008
Debenture
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…