Company number 06736647
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address TECAN LIMITED TECAN WAY, GRANBY INDUSTRIAL ESTATE, WEYMOUTH, DORSET, DT4 9TU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 29 October 2016 with updates; Termination of appointment of Scott Aitken as a director on 1 September 2016. The most likely internet sites of TECAN LIMITED are www.tecan.co.uk, and www.tecan.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Tecan Limited is a Private Limited Company.
The company registration number is 06736647. Tecan Limited has been working since 29 October 2008.
The present status of the company is Active. The registered address of Tecan Limited is Tecan Limited Tecan Way Granby Industrial Estate Weymouth Dorset Dt4 9tu. . WALKER, Neil Jonathan is a Director of the company. STORK PRINTS BV is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AITKEN, Scott has been resigned. Director CANE, Paul Lionel has been resigned. Director JOUSTRA, Dick has been resigned. Director KAHAN, Barbara has been resigned. Director VAN DIERENDONCK, Gerard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 2008
Appointed Date: 29 October 2008
Director
AITKEN, Scott
Resigned: 01 September 2016
Appointed Date: 14 December 2010
56 years old
Director
CANE, Paul Lionel
Resigned: 28 January 2009
Appointed Date: 29 October 2008
81 years old
Director
JOUSTRA, Dick
Resigned: 04 April 2012
Appointed Date: 21 January 2009
68 years old
Director
KAHAN, Barbara
Resigned: 29 October 2008
Appointed Date: 29 October 2008
94 years old
Persons With Significant Control
Spg Prints Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TECAN LIMITED Events
11 Apr 2017
Accounts for a small company made up to 31 December 2016
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
04 Oct 2016
Termination of appointment of Scott Aitken as a director on 1 September 2016
15 Jul 2016
Appointment of Mr Neil Jonathan Walker as a director on 15 July 2016
08 Jun 2016
Full accounts made up to 31 December 2015
...
... and 37 more events
14 Nov 2008
Director appointed paul lionel cane
12 Nov 2008
Accounting reference date extended from 31/10/2009 to 31/12/2009
02 Nov 2008
Appointment terminated secretary temple secretaries LIMITED
02 Nov 2008
Appointment terminated director barbara kahan
29 Oct 2008
Incorporation
20 January 2015
Charge code 0673 6647 0004
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: L/H t/no DT370553 and being units a & b, tecan way, granby…
30 September 2014
Charge code 0673 6647 0003
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains fixed charge…
27 March 2013
Debenture
Delivered: 3 April 2013
Status: Satisfied
on 6 August 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (The Security Agent) as Trustee for the Finance Parties
Description: A first fixed charge over all of its present and future…
12 February 2009
Security agreement
Delivered: 26 February 2009
Status: Satisfied
on 28 July 2014
Persons entitled: New Hbu Ii N.V.
Description: Its rights under any document entered into after 12…