TEER COATINGS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AS

Company number 01643376
Status Active
Incorporation Date 15 June 1982
Company Type Private Limited Company
Address WEST STONE HOUSE WEST STONE, BERRY HILL INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 9AS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 31 January 2016; Full accounts made up to 31 January 2015. The most likely internet sites of TEER COATINGS LIMITED are www.teercoatings.co.uk, and www.teer-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Teer Coatings Limited is a Private Limited Company. The company registration number is 01643376. Teer Coatings Limited has been working since 15 June 1982. The present status of the company is Active. The registered address of Teer Coatings Limited is West Stone House West Stone Berry Hill Industrial Estate Droitwich Worcestershire Wr9 9as. . GRUBER, Martin is a Secretary of the company. BLAIMSCHEIN, Martin is a Director of the company. HEHENFELDER, Guenter is a Director of the company. HOFER, Markus is a Director of the company. Secretary CHINN, William David has been resigned. Secretary PARKER, Beverly Ann has been resigned. Secretary TEER, Paul Dennis has been resigned. Secretary WHAPPLES, Janet Louise has been resigned. Director GATTINGER, Matthias Johannes has been resigned. Director NISS, Therese has been resigned. Director TEER, Dennis Gerald has been resigned. Director TEER, Edna has been resigned. Director TEER, Paul Dennis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GRUBER, Martin
Appointed Date: 01 February 2015

Director
BLAIMSCHEIN, Martin
Appointed Date: 01 February 2015
44 years old

Director
HEHENFELDER, Guenter
Appointed Date: 13 April 2010
51 years old

Director
HOFER, Markus
Appointed Date: 01 February 2015
54 years old

Resigned Directors

Secretary
CHINN, William David
Resigned: 01 October 1991

Secretary
PARKER, Beverly Ann
Resigned: 01 February 2015
Appointed Date: 01 November 2011

Secretary
TEER, Paul Dennis
Resigned: 11 May 2010
Appointed Date: 01 October 2005

Secretary
WHAPPLES, Janet Louise
Resigned: 01 October 2005

Director
GATTINGER, Matthias Johannes
Resigned: 31 January 2015
Appointed Date: 15 February 2011
50 years old

Director
NISS, Therese
Resigned: 31 January 2015
Appointed Date: 13 July 2009
48 years old

Director
TEER, Dennis Gerald
Resigned: 11 May 2010
94 years old

Director
TEER, Edna
Resigned: 07 March 1992
91 years old

Director
TEER, Paul Dennis
Resigned: 15 February 2011
Appointed Date: 01 February 1993
64 years old

Persons With Significant Control

Miba Gleitlager Gmbh
Notified on: 15 September 2016
Nature of control: Ownership of shares – 75% or more

TEER COATINGS LIMITED Events

20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
09 Jun 2016
Full accounts made up to 31 January 2016
10 Oct 2015
Full accounts made up to 31 January 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000

26 May 2015
Termination of appointment of Beverly Ann Parker as a secretary on 1 February 2015
...
... and 89 more events
28 Jul 1987
Accounts for a small company made up to 31 July 1986

28 Jul 1987
Return made up to 30/06/87; full list of members

20 Aug 1986
Full accounts made up to 31 July 1985

20 Aug 1986
Return made up to 30/06/86; full list of members
15 Jun 1982
Incorporation

TEER COATINGS LIMITED Charges

3 December 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: West stone house berry hill droitwich worcestershire. By…
13 August 2003
Legal charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a west stone house berry hill industrial…
3 May 1994
Debenture
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1991
Mortgage debenture
Delivered: 4 July 1991
Status: Satisfied on 21 April 1994
Persons entitled: National Westminster Bank PLC
Description: And the proceeds of sale thereof. A specific equitable…