DOMOTEC (EUROPE) LIMITED
TELFORD M.S. 165 LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 7XT

Company number 03206728
Status Active
Incorporation Date 3 June 1996
Company Type Private Limited Company
Address UNIT B, HORTONWOOD 37, TELFORD, SHROPSHIRE, TF1 7XT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Michelle Louise Bailey as a secretary on 31 March 2016; All of the property or undertaking has been released from charge 5; Satisfaction of charge 4 in full. The most likely internet sites of DOMOTEC (EUROPE) LIMITED are www.domoteceurope.co.uk, and www.domotec-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Domotec Europe Limited is a Private Limited Company. The company registration number is 03206728. Domotec Europe Limited has been working since 03 June 1996. The present status of the company is Active. The registered address of Domotec Europe Limited is Unit B Hortonwood 37 Telford Shropshire Tf1 7xt. . FOX-DAVIES, Olivia is a Secretary of the company. BAILEY, Michelle Louise is a Director of the company. DAVIES, Christopher Joseph is a Director of the company. FOX DAVIES, Edward Lance is a Director of the company. HARRISON, Roy James is a Director of the company. NEETHLING, Alwyn is a Director of the company. NEETHLING, Nico is a Director of the company. Nominee Secretary ADEY, Sally Jane has been resigned. Secretary BAILEY, Michelle Louise has been resigned. Secretary DAVIES, John David Malcolm has been resigned. Director DAVIES, John David Malcolm has been resigned. Nominee Director LIPSCOMBE, Terence John has been resigned. Director MATTHEWS, Joe has been resigned. Director SEYMOUR, Edward Andrew has been resigned. Director TAYLOR, Edward John has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
FOX-DAVIES, Olivia
Appointed Date: 31 March 2015

Director
BAILEY, Michelle Louise
Appointed Date: 01 July 2007
51 years old

Director
DAVIES, Christopher Joseph
Appointed Date: 02 June 1997
79 years old

Director
FOX DAVIES, Edward Lance
Appointed Date: 26 August 2003
56 years old

Director
HARRISON, Roy James
Appointed Date: 15 January 2004
78 years old

Director
NEETHLING, Alwyn
Appointed Date: 11 December 1997
58 years old

Director
NEETHLING, Nico
Appointed Date: 11 December 1997
62 years old

Resigned Directors

Nominee Secretary
ADEY, Sally Jane
Resigned: 02 June 1997
Appointed Date: 03 June 1996

Secretary
BAILEY, Michelle Louise
Resigned: 31 March 2016
Appointed Date: 22 March 2001

Secretary
DAVIES, John David Malcolm
Resigned: 22 March 2001
Appointed Date: 02 June 1997

Director
DAVIES, John David Malcolm
Resigned: 26 August 2003
Appointed Date: 02 June 1997
81 years old

Nominee Director
LIPSCOMBE, Terence John
Resigned: 02 June 1997
Appointed Date: 03 June 1996
79 years old

Director
MATTHEWS, Joe
Resigned: 31 January 2007
Appointed Date: 15 January 2004
74 years old

Director
SEYMOUR, Edward Andrew
Resigned: 31 December 1997
Appointed Date: 02 June 1997
58 years old

Director
TAYLOR, Edward John
Resigned: 15 May 2012
Appointed Date: 19 June 2000
52 years old

DOMOTEC (EUROPE) LIMITED Events

03 Mar 2017
Termination of appointment of Michelle Louise Bailey as a secretary on 31 March 2016
25 Aug 2016
All of the property or undertaking has been released from charge 5
15 Aug 2016
Satisfaction of charge 4 in full
15 Aug 2016
Satisfaction of charge 3 in full
15 Aug 2016
Satisfaction of charge 1 in full
...
... and 122 more events
23 Jun 1997
New director appointed
23 Jun 1997
New director appointed
23 Jun 1997
New secretary appointed;new director appointed
19 Jun 1997
Return made up to 20/05/97; full list of members
03 Jun 1996
Incorporation

DOMOTEC (EUROPE) LIMITED Charges

12 March 2014
Charge code 0320 6728 0010
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
11 March 2014
Charge code 0320 6728 0009
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 February 2014
Charge code 0320 6728 0008
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit b hortonwood 37 telford t/no SL69724. Notification…
21 December 2012
Rent security deposit deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £12,650.00 or such part thereof as shall…
15 October 2009
Rent security deposit deed
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £12,650.00 see image for full details.
1 July 2008
An omnibus guarantee and set-off agreement
Delivered: 11 July 2008
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 October 2006
An omnibus guarantee and set-off agreement
Delivered: 14 October 2006
Status: Satisfied on 15 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
31 March 2006
Mortgage
Delivered: 7 April 2006
Status: Satisfied on 15 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Central networks depot waterloo road ketley telford…
12 December 2001
Debenture
Delivered: 15 December 2001
Status: Satisfied on 7 November 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 October 1997
Debenture
Delivered: 8 October 1997
Status: Satisfied on 15 August 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…