TECLON (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0JR
Company number 01735441
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address 11 JOHN PRINCES STREET, LONDON, W1G 0JR
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Nariman Faramarzi-Rad as a secretary on 4 November 2016; Full accounts made up to 30 November 2015. The most likely internet sites of TECLON (U.K.) LIMITED are www.teclonuk.co.uk, and www.teclon-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Teclon U K Limited is a Private Limited Company. The company registration number is 01735441. Teclon U K Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Teclon U K Limited is 11 John Princes Street London W1g 0jr. . SAMADI RAD, Hamid is a Director of the company. Secretary FARAMARZI-RAD, Nariman has been resigned. Secretary FAWCETT, Elizabeth Anne has been resigned. Secretary MOGHADDAM, Hassan has been resigned. Secretary MOTTRAM, Michael Victor has been resigned. Director KHAMNEH, Bahram Rezazadeh has been resigned. Director MOTTRAM, Michael Victor has been resigned. Director PAYANDEH, Abbas has been resigned. Director SAMADI RAD, Hamid has been resigned. Director SOROORI, Amir has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Director
SAMADI RAD, Hamid
Appointed Date: 21 July 1999
76 years old

Resigned Directors

Secretary
FARAMARZI-RAD, Nariman
Resigned: 04 November 2016
Appointed Date: 20 November 2014

Secretary
FAWCETT, Elizabeth Anne
Resigned: 29 July 2002
Appointed Date: 10 July 1996

Secretary
MOGHADDAM, Hassan
Resigned: 20 November 2014
Appointed Date: 29 July 2002

Secretary
MOTTRAM, Michael Victor
Resigned: 10 July 1996

Director
KHAMNEH, Bahram Rezazadeh
Resigned: 03 August 1999
Appointed Date: 31 August 1997
75 years old

Director
MOTTRAM, Michael Victor
Resigned: 10 July 1996
91 years old

Director
PAYANDEH, Abbas
Resigned: 31 August 1997
Appointed Date: 14 July 1995
78 years old

Director
SAMADI RAD, Hamid
Resigned: 25 August 1992
76 years old

Director
SOROORI, Amir
Resigned: 14 July 1995
Appointed Date: 25 August 1992
68 years old

Persons With Significant Control

Mr Hamid Samadi-Rad
Notified on: 1 February 2017
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TECLON (U.K.) LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Dec 2016
Termination of appointment of Nariman Faramarzi-Rad as a secretary on 4 November 2016
07 Sep 2016
Full accounts made up to 30 November 2015
07 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

04 Sep 2015
Full accounts made up to 30 November 2014
...
... and 85 more events
01 Aug 1985
Allotment of shares
18 Apr 1985
Annual return made up to 12/03/85
28 Sep 1983
Company name changed\certificate issued on 28/09/83
05 Sep 1983
Dir / sec appoint / resign
29 Jun 1983
Incorporation

TECLON (U.K.) LIMITED Charges

10 March 2000
Legal charge
Delivered: 16 March 2000
Status: Satisfied on 15 June 2001
Persons entitled: Barclays Bank PLC
Description: Property k/a 45 ludlow way hampstead garden suburb london…
29 March 1999
Debenture
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 December 1996
Deposit agreement
Delivered: 20 December 1996
Status: Satisfied on 28 August 2010
Persons entitled: Iran Overseas Investment Bank Limited
Description: All rights in respect of the deposit (as defined) with all…
29 January 1985
Letter of set-off & charge
Delivered: 6 February 1985
Status: Satisfied on 13 September 2010
Persons entitled: Bank of Credit & Commerce
Description: To set off any credit balance standing in the name of the…