TECHNISEAL LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5XD

Company number 02265471
Status Active
Incorporation Date 8 June 1988
Company Type Private Limited Company
Address CROWN HOUSE, MILLBOARD ROAD, BOURNE END, BUCKS, SL8 5XD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TECHNISEAL LIMITED are www.techniseal.co.uk, and www.techniseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Techniseal Limited is a Private Limited Company. The company registration number is 02265471. Techniseal Limited has been working since 08 June 1988. The present status of the company is Active. The registered address of Techniseal Limited is Crown House Millboard Road Bourne End Bucks Sl8 5xd. . HARRISON, Michael John is a Secretary of the company. GARRETT, Ronald William is a Director of the company. HARRISON, Michael John is a Director of the company. The company operates in "Dormant Company".


Current Directors


Director

Director

Persons With Significant Control

Mr Ronald William Garrett
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Harrison
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNISEAL LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Feb 2016
Accounts for a dormant company made up to 31 March 2015
18 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

24 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 62 more events
16 Aug 1988
Director resigned;new director appointed

16 Aug 1988
Registered office changed on 16/08/88 from: 2 baches street london N1 6UB

11 Aug 1988
Company name changed assethalf LIMITED\certificate issued on 12/08/88

10 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jun 1988
Incorporation