TECO ELECTRIC EUROPE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1AY

Company number 02757514
Status Active
Incorporation Date 21 October 1992
Company Type Private Limited Company
Address UNIT E1 WESTBROOK PARK WESTBROOK TRADING ESTATE, WESTBROOK ROAD, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1AY
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Register inspection address has been changed from Teco House 7 Dakota Avenue Salford M50 2PU United Kingdom to Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY; Registered office address changed from Teco House 7 Dakota Avenue Salford M50 2PU to Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 11 October 2016. The most likely internet sites of TECO ELECTRIC EUROPE LIMITED are www.tecoelectriceurope.co.uk, and www.teco-electric-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Teco Electric Europe Limited is a Private Limited Company. The company registration number is 02757514. Teco Electric Europe Limited has been working since 21 October 1992. The present status of the company is Active. The registered address of Teco Electric Europe Limited is Unit E1 Westbrook Park Westbrook Trading Estate Westbrook Road Trafford Park Manchester England M17 1ay. . CHENG, Fang-Chih is a Secretary of the company. CHEETHAM, Geoffrey is a Director of the company. CHIANG, Shih Chien is a Director of the company. CHIU, Sophia is a Director of the company. CHIUEH, Paul Tzishean is a Director of the company. LIN, Hong Hsiang is a Director of the company. MENG, Ching-I is a Director of the company. Secretary HONG, Chee Cheng has been resigned. Secretary MCCOMB, Thomas Henry has been resigned. Secretary PIPES, David Arthur has been resigned. Secretary YANG, Hsiang-Chin Vickie has been resigned. Secretary YEH, Allen has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CHEN, I-Ho has been resigned. Director COVELL, Michael Robert has been resigned. Director HSIEH, Yung Hui Peter has been resigned. Director HUANG, Theodore Mao Hsiung has been resigned. Director KAN, Eric Chinyu has been resigned. Director LIEN, Jau Tsu has been resigned. Director LIN, Sheng Chyuan has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MENG, Kevin has been resigned. Director PIPES, David Arthur has been resigned. Director SHIEH, Tian-Shiah has been resigned. Director SHIH, Chao Hsing Daniel has been resigned. Director TSENG, Chang Wan has been resigned. Director WANG, Jien Long has been resigned. Director WANG, Yule Kuang has been resigned. Director WU, Ji Jong has been resigned. Director YEN, David Chin-Lung has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
CHENG, Fang-Chih
Appointed Date: 03 June 2014

Director
CHEETHAM, Geoffrey
Appointed Date: 15 September 2015
65 years old

Director
CHIANG, Shih Chien
Appointed Date: 20 September 2010
71 years old

Director
CHIU, Sophia
Appointed Date: 09 April 2004
64 years old

Director
CHIUEH, Paul Tzishean
Appointed Date: 01 October 2014
67 years old

Director
LIN, Hong Hsiang
Appointed Date: 04 September 2000
69 years old

Director
MENG, Ching-I
Appointed Date: 08 May 2015
64 years old

Resigned Directors

Secretary
HONG, Chee Cheng
Resigned: 31 August 2007
Appointed Date: 20 November 2005

Secretary
MCCOMB, Thomas Henry
Resigned: 30 June 2005

Secretary
PIPES, David Arthur
Resigned: 21 October 1993
Appointed Date: 24 November 1992

Secretary
YANG, Hsiang-Chin Vickie
Resigned: 20 June 2014
Appointed Date: 16 July 2009

Secretary
YEH, Allen
Resigned: 16 July 2009
Appointed Date: 31 August 2007

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 21 October 1993
Appointed Date: 21 October 1992

Director
CHEN, I-Ho
Resigned: 17 December 2003
Appointed Date: 30 October 1995
90 years old

Director
COVELL, Michael Robert
Resigned: 21 October 1993
Appointed Date: 01 February 1993
76 years old

Director
HSIEH, Yung Hui Peter
Resigned: 01 September 2011
Appointed Date: 30 April 2009
63 years old

Director
HUANG, Theodore Mao Hsiung
Resigned: 15 September 2015
Appointed Date: 24 November 1992
87 years old

Director
KAN, Eric Chinyu
Resigned: 30 September 2014
Appointed Date: 01 September 2011
74 years old

Director
LIEN, Jau Tsu
Resigned: 30 April 2009
Appointed Date: 17 January 2002
68 years old

Director
LIN, Sheng Chyuan
Resigned: 13 March 2015
Appointed Date: 01 July 2005
68 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 21 October 1993
Appointed Date: 21 October 1992
34 years old

Director
MENG, Kevin
Resigned: 10 June 2005
Appointed Date: 25 October 2000
64 years old

Director
PIPES, David Arthur
Resigned: 25 October 2000
Appointed Date: 24 November 1992
83 years old

Director
SHIEH, Tian-Shiah
Resigned: 02 September 1996
Appointed Date: 24 November 1992
88 years old

Director
SHIH, Chao Hsing Daniel
Resigned: 30 April 2009
Appointed Date: 30 September 2002
71 years old

Director
TSENG, Chang Wan
Resigned: 08 July 2003
Appointed Date: 30 October 1995
78 years old

Director
WANG, Jien Long
Resigned: 01 March 2009
Appointed Date: 01 July 2005
73 years old

Director
WANG, Yule Kuang
Resigned: 20 September 2010
Appointed Date: 30 April 2009
75 years old

Director
WU, Ji Jong
Resigned: 17 January 2002
Appointed Date: 01 August 2000
83 years old

Director
YEN, David Chin-Lung
Resigned: 30 September 2002
67 years old

TECO ELECTRIC EUROPE LIMITED Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
17 Oct 2016
Register inspection address has been changed from Teco House 7 Dakota Avenue Salford M50 2PU United Kingdom to Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY
11 Oct 2016
Registered office address changed from Teco House 7 Dakota Avenue Salford M50 2PU to Unit E1 Westbrook Park Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 11 October 2016
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,500,000

...
... and 120 more events
20 Nov 1992
Accounting reference date notified as 31/12

20 Nov 1992
Registered office changed on 20/11/92 from: 83 leonard street london EC2A 4QS

09 Nov 1992
Company name changed acebaron LIMITED\certificate issued on 09/11/92

21 Oct 1992
Incorporation
21 Oct 1992
Incorporation

TECO ELECTRIC EUROPE LIMITED Charges

11 August 2009
Rent deposit deed
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Peel Land and Property (Ports) Limited
Description: All the company's interest in and to the deposit account…