P L CANE INVESTMENTS LIMITED
DORCHESTER TECAN LIMITED TECAN COMPONENTS LIMITED

Hellopages » Dorset » West Dorset » DT1 1PW

Company number 00988383
Status Active
Incorporation Date 2 September 1970
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, ENGLAND, DT1 1PW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Director's details changed for Mrs Sylvia Mary Cane-Evans on 27 September 2016; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of P L CANE INVESTMENTS LIMITED are www.plcaneinvestments.co.uk, and www.p-l-cane-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. P L Cane Investments Limited is a Private Limited Company. The company registration number is 00988383. P L Cane Investments Limited has been working since 02 September 1970. The present status of the company is Active. The registered address of P L Cane Investments Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset England Dt1 1pw. . CANE, Daniel Alexander is a Director of the company. CANE, Oliver Charles is a Director of the company. CANE-MOULD, Ella Marie is a Director of the company. EVANS, Sylvia Mary is a Director of the company. Secretary CANE, Paul Lionel has been resigned. Secretary EDWARDS, John Paul has been resigned. Secretary EDWARDS, John Paul has been resigned. Director BEESLEY, Michael John has been resigned. Director CANE, Paul Lionel has been resigned. Director CHEELE, John Patrick Brian has been resigned. Director CHEROWBRIER, Noel John has been resigned. Director EDWARDS, John Paul has been resigned. Director JEFFERIES, Peter John, Dr has been resigned. Director LANG, David Maries has been resigned. Director MASON, Luke Shaun has been resigned. Director MCKNIGHT, Barbara Elizabeth has been resigned. Director TETZNER, John Brian has been resigned. Director WINDELL, Edith Joane has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
CANE, Daniel Alexander
Appointed Date: 19 March 2016
41 years old

Director
CANE, Oliver Charles
Appointed Date: 19 March 2016
46 years old

Director
CANE-MOULD, Ella Marie
Appointed Date: 11 February 2015
44 years old

Director
EVANS, Sylvia Mary
Appointed Date: 11 February 2015
74 years old

Resigned Directors

Secretary
CANE, Paul Lionel
Resigned: 08 August 2003

Secretary
EDWARDS, John Paul
Resigned: 12 October 2010
Appointed Date: 29 January 2009

Secretary
EDWARDS, John Paul
Resigned: 26 January 2009
Appointed Date: 17 July 2003

Director
BEESLEY, Michael John
Resigned: 30 June 2004
Appointed Date: 01 August 2000
75 years old

Director
CANE, Paul Lionel
Resigned: 19 March 2016
80 years old

Director
CHEELE, John Patrick Brian
Resigned: 17 July 2001
Appointed Date: 14 May 1999
88 years old

Director
CHEROWBRIER, Noel John
Resigned: 18 January 2007
Appointed Date: 14 May 1999
60 years old

Director
EDWARDS, John Paul
Resigned: 26 January 2009
Appointed Date: 01 January 1998
61 years old

Director
JEFFERIES, Peter John, Dr
Resigned: 31 December 2007
Appointed Date: 01 February 1995
68 years old

Director
LANG, David Maries
Resigned: 01 January 2006
Appointed Date: 13 July 2000
86 years old

Director
MASON, Luke Shaun
Resigned: 26 January 2009
Appointed Date: 16 February 2006
64 years old

Director
MCKNIGHT, Barbara Elizabeth
Resigned: 31 December 2000
87 years old

Director
TETZNER, John Brian
Resigned: 31 July 1997
85 years old

Director
WINDELL, Edith Joane
Resigned: 26 January 2009
Appointed Date: 01 January 1998
71 years old

Persons With Significant Control

Mr Paul Lionel Cane
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

P L CANE INVESTMENTS LIMITED Events

27 Oct 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
24 Oct 2016
Director's details changed for Mrs Sylvia Mary Cane-Evans on 27 September 2016
13 Oct 2016
Amended total exemption small company accounts made up to 31 December 2014
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 110 more events
29 Mar 1988
Return made up to 30/09/87; full list of members

12 Jan 1988
Full group accounts made up to 31 December 1985

21 Feb 1987
Director's particulars changed

05 Feb 1987
Annual return made up to 14/07/86

02 Sep 1970
Certificate of incorporation

P L CANE INVESTMENTS LIMITED Charges

16 October 2002
Chattel mortgage
Delivered: 18 October 2002
Status: Satisfied on 25 February 2009
Persons entitled: Lombard North Central PLC
Description: (3) x technotrans electroforming units s/no's…
30 September 2002
Chattel mortgage
Delivered: 5 October 2002
Status: Satisfied on 25 February 2009
Persons entitled: Lombard North Central PLC
Description: Airlogy clean room s/no 11868.
10 April 2000
Legal charge
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the former ridgeway training centre…
10 August 1994
Legal mortgage
Delivered: 26 August 1994
Status: Satisfied on 25 February 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1 tecan way, granby industrial estate…
19 December 1984
Legal mortgage
Delivered: 28 December 1984
Status: Satisfied on 25 February 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property at tecan way granby estate weymouth, dorset…
21 August 1979
Mortgage debenture
Delivered: 3 September 1979
Status: Satisfied on 25 February 2009
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge over undertaking and all property…
15 February 1979
Legal mortgage
Delivered: 6 March 1979
Status: Satisfied on 25 February 2009
Persons entitled: National Westminster Bank LTD
Description: F/H property known as unit 2 granby industrial estate…