TECAN UK LIMITED
THEALE READING

Hellopages » Berkshire » West Berkshire » RG7 5AH

Company number 02027512
Status Active
Incorporation Date 12 June 1986
Company Type Private Limited Company
Address THEALE COURT, 11-13 HIGH STREET, THEALE READING, BERKSHIRE, RG7 5AH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Stefan Gunter Traeger as a director on 31 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of TECAN UK LIMITED are www.tecanuk.co.uk, and www.tecan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Tecan Uk Limited is a Private Limited Company. The company registration number is 02027512. Tecan Uk Limited has been working since 12 June 1986. The present status of the company is Active. The registered address of Tecan Uk Limited is Theale Court 11 13 High Street Theale Reading Berkshire Rg7 5ah. . HAMMER, Achim is a Secretary of the company. BECCARI, Andrea Maria is a Director of the company. Secretary BARTON, Jill has been resigned. Secretary BASINGER, Auriol Gay has been resigned. Secretary KENT, Richard has been resigned. Secretary MORTIMER, Anne has been resigned. Director BASINGER, Auriol Gay has been resigned. Director BOSSART, Albert has been resigned. Director DANIELS, Graeme Paul, Dr has been resigned. Director DUCHTING, Matthias has been resigned. Director KAELIN, Joe has been resigned. Director KENT, Richard has been resigned. Director LINDEMANN, Bernhard has been resigned. Director MITCHELL, Paul Howard has been resigned. Director NORRINGTON, Ian has been resigned. Director RAMSAY, James Ian has been resigned. Director RUFENER, Jean-Louis has been resigned. Director RUTISHAUER, Marcel Philipp has been resigned. Director RUTZER, Franz has been resigned. Director SCHMIDT, Gerald Emil, Dr has been resigned. Director TIMMERS, Jan has been resigned. Director TRAEGER, Stefan Gunter, Dr. has been resigned. Director VON LUEDER, Martin has been resigned. Director WARREN, Jill has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HAMMER, Achim
Appointed Date: 20 January 2012

Director
BECCARI, Andrea Maria
Appointed Date: 01 November 2011
67 years old

Resigned Directors

Secretary
BARTON, Jill
Resigned: 03 January 2012
Appointed Date: 24 November 2011

Secretary
BASINGER, Auriol Gay
Resigned: 31 March 1994

Secretary
KENT, Richard
Resigned: 01 April 1992

Secretary
MORTIMER, Anne
Resigned: 24 November 2011
Appointed Date: 01 April 1994

Director
BASINGER, Auriol Gay
Resigned: 31 March 1994
Appointed Date: 01 January 1993
79 years old

Director
BOSSART, Albert
Resigned: 30 September 1994
Appointed Date: 01 August 1993
67 years old

Director
DANIELS, Graeme Paul, Dr
Resigned: 31 December 2010
Appointed Date: 13 July 2010
55 years old

Director
DUCHTING, Matthias
Resigned: 26 November 2009
Appointed Date: 02 February 2009
63 years old

Director
KAELIN, Joe
Resigned: 22 November 2002
Appointed Date: 01 January 1999
65 years old

Director
KENT, Richard
Resigned: 01 April 1992
67 years old

Director
LINDEMANN, Bernhard
Resigned: 01 January 1999
Appointed Date: 29 June 1998
66 years old

Director
MITCHELL, Paul Howard
Resigned: 31 December 2004
Appointed Date: 04 January 2000
63 years old

Director
NORRINGTON, Ian
Resigned: 01 August 1999
66 years old

Director
RAMSAY, James Ian
Resigned: 01 January 1993
84 years old

Director
RUFENER, Jean-Louis
Resigned: 31 July 1993
80 years old

Director
RUTISHAUER, Marcel Philipp
Resigned: 01 November 2011
Appointed Date: 10 June 2010
62 years old

Director
RUTZER, Franz
Resigned: 27 February 2004
Appointed Date: 01 January 2003
64 years old

Director
SCHMIDT, Gerald Emil, Dr
Resigned: 17 January 2014
Appointed Date: 01 November 2011
68 years old

Director
TIMMERS, Jan
Resigned: 01 October 1994
Appointed Date: 01 October 1994
63 years old

Director
TRAEGER, Stefan Gunter, Dr.
Resigned: 31 March 2017
Appointed Date: 01 April 2014
58 years old

Director
VON LUEDER, Martin
Resigned: 10 June 2010
Appointed Date: 06 May 2004
68 years old

Director
WARREN, Jill
Resigned: 04 January 2000
Appointed Date: 01 September 1999
67 years old

Persons With Significant Control

Tecan Group Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECAN UK LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
11 Apr 2017
Termination of appointment of Stefan Gunter Traeger as a director on 31 March 2017
28 Oct 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500,000

29 Feb 2016
Auditor's resignation
...
... and 122 more events
25 Feb 1987
Company name changed goldsplash LIMITED\certificate issued on 25/02/87
10 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1987
Registered office changed on 10/02/87 from: 47 brunwick place london N1 6EE

12 Jun 1986
Certificate of Incorporation

12 Jun 1986
Incorporation

TECAN UK LIMITED Charges

21 May 1998
Mortgage debenture
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

TECAMEC LIMITED TECAN LIMITED TECANA LIMITED TECANALYST LTD TECAPET LIMITED TECA-PRINT (UK) LIMITED TECAR LIMITED