SURCOTECH INTERNATIONAL LIMITED
NEWCASTLE


Company number 02783197
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address KNIGHTS SOLICITORS LLP, KNIGHTS SOLICITORS LLP, THE BRAMPTON, NEWCASTLE, STAFFORDSHIRE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr David Sáez Martínez as a director on 22 March 2017; Termination of appointment of Adrian Lodge as a director on 31 December 2016; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of SURCOTECH INTERNATIONAL LIMITED are www.surcotechinternational.co.uk, and www.surcotech-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Surcotech International Limited is a Private Limited Company. The company registration number is 02783197. Surcotech International Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Surcotech International Limited is Knights Solicitors Llp Knights Solicitors Llp The Brampton Newcastle Staffordshire. . K & S SECRETARIES LIMITED is a Secretary of the company. MICHAVILA HERAS, Federico is a Director of the company. MICHAVILA HERAS, Miguel Angel is a Director of the company. SÁEZ MARTÍNEZ, David is a Director of the company. Secretary BLETSO, Bryan Edward has been resigned. Secretary HAYWARD, Russell Jeremy has been resigned. Secretary RATCLIFFE, David Morley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAFNER, Birgitta has been resigned. Director HARRY, Edward James has been resigned. Director HAWKES, Leonard Geoffrey has been resigned. Director KWAN, Stephen Hing Hin has been resigned. Director LODGE, Adrian has been resigned. Director MASON, David Roy has been resigned. Director REISERT, Philip, Doctor has been resigned. Director RYDER, Peter Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
K & S SECRETARIES LIMITED
Appointed Date: 26 November 2004

Director
MICHAVILA HERAS, Federico
Appointed Date: 26 November 2004
71 years old

Director
MICHAVILA HERAS, Miguel Angel
Appointed Date: 01 December 2004
65 years old

Director
SÁEZ MARTÍNEZ, David
Appointed Date: 22 March 2017
42 years old

Resigned Directors

Secretary
BLETSO, Bryan Edward
Resigned: 26 November 2004
Appointed Date: 04 December 2000

Secretary
HAYWARD, Russell Jeremy
Resigned: 15 May 1997
Appointed Date: 01 February 1993

Secretary
RATCLIFFE, David Morley
Resigned: 04 December 2000
Appointed Date: 15 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1993
Appointed Date: 25 January 1993

Director
HAFNER, Birgitta
Resigned: 26 November 2004
Appointed Date: 20 November 1995
62 years old

Director
HARRY, Edward James
Resigned: 30 June 1997
Appointed Date: 06 March 1996
89 years old

Director
HAWKES, Leonard Geoffrey
Resigned: 15 January 1999
Appointed Date: 01 February 1993
87 years old

Director
KWAN, Stephen Hing Hin
Resigned: 20 November 1995
Appointed Date: 01 February 1993
77 years old

Director
LODGE, Adrian
Resigned: 31 December 2016
Appointed Date: 01 July 1997
69 years old

Director
MASON, David Roy
Resigned: 20 November 1995
Appointed Date: 01 February 1993
84 years old

Director
REISERT, Philip, Doctor
Resigned: 26 November 2004
Appointed Date: 20 November 1995
62 years old

Director
RYDER, Peter Charles
Resigned: 06 March 1996
Appointed Date: 01 February 1993
92 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1993
Appointed Date: 25 January 1993

Persons With Significant Control

Mr Federico Michavila Heras
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SURCOTECH INTERNATIONAL LIMITED Events

23 Mar 2017
Appointment of Mr David Sáez Martínez as a director on 22 March 2017
23 Mar 2017
Termination of appointment of Adrian Lodge as a director on 31 December 2016
28 Dec 2016
Confirmation statement made on 22 December 2016 with updates
28 Dec 2016
Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2,205,000

28 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 99 more events
29 Apr 1993
£ nc 1000/1000000 01/02/93

29 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1993
Company name changed speed 3247 LIMITED\certificate issued on 27/04/93
14 Feb 1993
Registered office changed on 14/02/93 from: classic house 174-180 old street london EC1V 9BP

25 Jan 1993
Incorporation