TORFTECH LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 6HW

Company number 01637937
Status Active
Incorporation Date 25 May 1982
Company Type Private Limited Company
Address 188 FIRST STREET, GREENHAM BUSINESS PARK, THATCHAM, RG19 6HW
Home Country United Kingdom
Nature of Business 28210 - Manufacture of ovens, furnaces and furnace burners, 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Niels Overgaard on 5 December 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of TORFTECH LIMITED are www.torftech.co.uk, and www.torftech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.5 miles; to Midgham Rail Station is 4.7 miles; to Goring & Streatley Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torftech Limited is a Private Limited Company. The company registration number is 01637937. Torftech Limited has been working since 25 May 1982. The present status of the company is Active. The registered address of Torftech Limited is 188 First Street Greenham Business Park Thatcham Rg19 6hw. . TRICOR SECRETARIES LIMITED is a Secretary of the company. DODSON, Christopher Edward is a Director of the company. GROSZEK, Martin Alexander is a Director of the company. OVERGAARD, Niels is a Director of the company. Secretary ANDREW, Marilyn Ann has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Director HEELEY, Granville Paul has been resigned. Director IANNETELLI, Pasqualino Peter has been resigned. Director SHARP, Stephen has been resigned. The company operates in "Manufacture of ovens, furnaces and furnace burners".


Current Directors

Secretary
TRICOR SECRETARIES LIMITED
Appointed Date: 31 March 2015

Director

Director
GROSZEK, Martin Alexander
Appointed Date: 26 August 1994
69 years old

Director
OVERGAARD, Niels
Appointed Date: 01 March 2013
58 years old

Resigned Directors

Secretary
ANDREW, Marilyn Ann
Resigned: 09 June 1995

Secretary
URQUHART, Graham Kenneth
Resigned: 31 March 2015
Appointed Date: 09 June 1995

Director
HEELEY, Granville Paul
Resigned: 28 February 2003
Appointed Date: 15 May 1997
80 years old

Director
IANNETELLI, Pasqualino Peter
Resigned: 29 September 2014
Appointed Date: 01 January 2007
60 years old

Director
SHARP, Stephen
Resigned: 21 December 1996
103 years old

Persons With Significant Control

Mortimer Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TORFTECH LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Director's details changed for Mr Niels Overgaard on 5 December 2016
01 Oct 2016
Total exemption small company accounts made up to 29 February 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

11 Jan 2016
Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
...
... and 110 more events
25 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 May 1986
Full accounts made up to 31 December 1985

22 May 1986
Return made up to 08/05/86; full list of members
20 Aug 1982
Company name changed\certificate issued on 20/08/82
25 May 1982
Incorporation

TORFTECH LIMITED Charges

27 September 2010
Debenture
Delivered: 1 October 2010
Status: Satisfied on 15 February 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 1995
Debenture
Delivered: 17 June 1995
Status: Satisfied on 26 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 June 1989
Mortgage debenture
Delivered: 6 July 1989
Status: Satisfied on 20 July 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 1986
Letter of charge
Delivered: 4 December 1986
Status: Satisfied on 19 September 1989
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s) of the…
21 November 1986
Guarantee and debenture
Delivered: 1 December 1986
Status: Satisfied on 19 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…