TECH INTERNATIONAL (LISBURN) LIMITED
LISBURN AROMET GROUP LIMITED


Company number NI026025
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address 15 BALLINDERRY ROAD, BALLINDERRY INDUSTRIAL ESTATE, LISBURN, CO ANTRIM, BT28 2SA
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 330,000 . The most likely internet sites of TECH INTERNATIONAL (LISBURN) LIMITED are www.techinternationallisburn.co.uk, and www.tech-international-lisburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Tech International Lisburn Limited is a Private Limited Company. The company registration number is NI026025. Tech International Lisburn Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Tech International Lisburn Limited is 15 Ballinderry Road Ballinderry Industrial Estate Lisburn Co Antrim Bt28 2sa. . LAYNE, Daniel Gene is a Secretary of the company. LAYNE, Daniel Gene is a Director of the company. LAYNE, Nicole Banner is a Director of the company. POULTON, Cheryl is a Director of the company. Secretary OVERS, Robert has been resigned. Director CHAMBERS, Michael has been resigned. Director MC QUISTON, Jonathon Blair has been resigned. Director NOBLE, Mark Gibson has been resigned. Director OVERS, Robert has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
LAYNE, Daniel Gene
Appointed Date: 28 February 2013

Director
LAYNE, Daniel Gene
Appointed Date: 28 February 2013
52 years old

Director
LAYNE, Nicole Banner
Appointed Date: 28 February 2013
49 years old

Director
POULTON, Cheryl
Appointed Date: 28 October 1991
78 years old

Resigned Directors

Secretary
OVERS, Robert
Resigned: 28 February 2013
Appointed Date: 28 October 1991

Director
CHAMBERS, Michael
Resigned: 28 February 2013
Appointed Date: 28 October 1991
63 years old

Director
MC QUISTON, Jonathon Blair
Resigned: 07 April 2003
Appointed Date: 28 October 1991
59 years old

Director
NOBLE, Mark Gibson
Resigned: 28 February 2013
Appointed Date: 28 October 1991
67 years old

Director
OVERS, Robert
Resigned: 28 February 2013
Appointed Date: 28 October 1991
66 years old

Persons With Significant Control

Eurotech Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECH INTERNATIONAL (LISBURN) LIMITED Events

24 Nov 2016
Confirmation statement made on 28 October 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 330,000

18 Jun 2015
Full accounts made up to 31 December 2014
24 Feb 2015
Company name changed aromet group LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03

...
... and 17 more events
30 Nov 2009
Annual return made up to 28 October 2009 with full list of shareholders
27 Nov 2009
Director's details changed for Cheryl Poulton on 28 October 2009
27 Nov 2009
Director's details changed for Michael Chambers on 28 October 2009
27 Nov 2009
Director's details changed for Robert Overs on 28 October 2009
27 Nov 2009
Director's details changed for Mark Gibson Noble on 28 October 2009

TECH INTERNATIONAL (LISBURN) LIMITED Charges

19 February 2007
Debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Technical Rubber Company Inc.
Description: All monies mortgage debenture. The land comprised in folio…
12 December 1995
Mortgage or charge
Delivered: 14 December 1995
Status: Satisfied on 8 March 2007
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of charge a fixed charge over the lands…
8 February 1995
Mortgage or charge
Delivered: 23 February 1995
Status: Satisfied on 8 March 2007
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking the company's property…
11 June 1992
Mortgage or charge
Delivered: 24 June 1992
Status: Satisfied on 8 March 2007
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture a) a specific equitable…