TEKNOS (UK) LIMITED
OXFORD TEKNOS COATINGS LTD

Hellopages » Oxfordshire » West Oxfordshire » OX7 4BN

Company number 02672148
Status Active
Incorporation Date 12 December 1991
Company Type Private Limited Company
Address HEATH FARM, SWERFORD, OXFORD, OX7 4BN
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 4 . The most likely internet sites of TEKNOS (UK) LIMITED are www.teknosuk.co.uk, and www.teknos-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Teknos Uk Limited is a Private Limited Company. The company registration number is 02672148. Teknos Uk Limited has been working since 12 December 1991. The present status of the company is Active. The registered address of Teknos Uk Limited is Heath Farm Swerford Oxford Ox7 4bn. . MOORE, Emma Louise is a Secretary of the company. ALCOCK, Michelle Carol is a Director of the company. LAUTH, Carston is a Director of the company. SALASTIE, Paula Kaarina is a Director of the company. SMITH, Kim is a Director of the company. Secretary ALCOCK, Michelle Carol has been resigned. Secretary HUBBERT, Peter John has been resigned. Secretary LENHARDT, Anthony John has been resigned. Director HUBBERT, Peter John has been resigned. Director JENSEN, Jorgen Aaagaard has been resigned. Director JENSEN, Jorgen Aaagaard has been resigned. Director LANDBERG, Jakob has been resigned. Director LENHARDT, Anthony John has been resigned. Director MCARDLE, Peter has been resigned. Director MCCOMBES, John has been resigned. Director WESTERGAARD, Susanne has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Secretary
MOORE, Emma Louise
Appointed Date: 24 November 2014

Director
ALCOCK, Michelle Carol
Appointed Date: 24 November 2014
45 years old

Director
LAUTH, Carston
Appointed Date: 01 August 2015
64 years old

Director
SALASTIE, Paula Kaarina
Appointed Date: 29 April 2003
47 years old

Director
SMITH, Kim
Appointed Date: 01 September 1999
61 years old

Resigned Directors

Secretary
ALCOCK, Michelle Carol
Resigned: 01 January 2015
Appointed Date: 04 January 2005

Secretary
HUBBERT, Peter John
Resigned: 03 December 1999
Appointed Date: 12 December 1991

Secretary
LENHARDT, Anthony John
Resigned: 04 January 2005
Appointed Date: 03 December 1999

Director
HUBBERT, Peter John
Resigned: 08 February 2000
Appointed Date: 12 December 1991
83 years old

Director
JENSEN, Jorgen Aaagaard
Resigned: 30 July 2004
Appointed Date: 12 December 2001
85 years old

Director
JENSEN, Jorgen Aaagaard
Resigned: 07 March 2001
Appointed Date: 11 October 1995
85 years old

Director
LANDBERG, Jakob
Resigned: 14 May 1999
Appointed Date: 09 September 1997
66 years old

Director
LENHARDT, Anthony John
Resigned: 31 December 2004
Appointed Date: 01 January 2001
65 years old

Director
MCARDLE, Peter
Resigned: 07 August 2001
Appointed Date: 12 December 1991
76 years old

Director
MCCOMBES, John
Resigned: 31 July 2015
Appointed Date: 07 August 2001
75 years old

Director
WESTERGAARD, Susanne
Resigned: 31 October 2003
Appointed Date: 12 December 2001
66 years old

Persons With Significant Control

Mrs Paula Kaarina Salastie
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

TEKNOS (UK) LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
16 Aug 2016
Accounts for a small company made up to 31 December 2015
08 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4

03 Aug 2015
Appointment of Mr Carston Lauth as a director on 1 August 2015
31 Jul 2015
Termination of appointment of John Mccombes as a director on 31 July 2015
...
... and 79 more events
11 Feb 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Jan 1993
Director's particulars changed

12 Jan 1993
Return made up to 12/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

10 Aug 1992
Accounting reference date notified as 31/12

12 Dec 1991
Incorporation

TEKNOS (UK) LIMITED Charges

8 July 1994
Debenture
Delivered: 15 July 1994
Status: Satisfied on 1 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…