Tecni-form Ltd was registered on 26 March 1970 with its registered office in Hove. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FECHER, Claire Lynda Margaret | 14 March 2014 | - | 1 |
ROSS, Jonathan Raphael Gordon | N/A | - | 1 |
SHAW, Howard John Brook | 25 April 2005 | - | 1 |
WASSINK, Holger Hans | 15 March 2011 | - | 1 |
MANN, Andrew Roy | 10 March 2004 | 10 June 2009 | 1 |
MOORE, David Elliott | 29 September 1997 | 08 January 2016 | 1 |
NEALE, Greville Theodore | 28 February 2006 | 29 August 2008 | 1 |
THOMPSON, Patrick | 21 August 2013 | 09 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FECHER, Christopher Lawrence | N/A | 28 July 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 25 March 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 24 March 2017 | |
AD01 - Change of registered office address | 25 November 2016 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 29 March 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 20 November 2015 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AD04 - Change of location of company records to the registered office | 29 September 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
AP01 - Appointment of director | 18 March 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AR01 - Annual Return | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
AA - Annual Accounts | 24 August 2011 | |
RESOLUTIONS - N/A | 23 June 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AP01 - Appointment of director | 21 March 2011 | |
MG01 - Particulars of a mortgage or charge | 12 November 2010 | |
AR01 - Annual Return | 28 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2010 | |
AA - Annual Accounts | 06 April 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH03 - Change of particulars for secretary | 11 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 March 2010 | |
363a - Annual Return | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 30 September 2009 | |
AA - Annual Accounts | 05 May 2009 | |
395 - Particulars of a mortgage or charge | 04 December 2008 | |
363a - Annual Return | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 13 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 26 November 2007 | |
AA - Annual Accounts | 03 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2007 | |
363a - Annual Return | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
RESOLUTIONS - N/A | 09 August 2006 | |
MEM/ARTS - N/A | 01 August 2006 | |
CERTNM - Change of name certificate | 19 July 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363a - Annual Return | 30 January 2006 | |
288b - Notice of resignation of directors or secretaries | 30 January 2006 | |
RESOLUTIONS - N/A | 31 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2005 | |
123 - Notice of increase in nominal capital | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 31 October 2003 | |
287 - Change in situation or address of Registered Office | 12 September 2003 | |
363s - Annual Return | 22 November 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 02 October 2001 | |
AA - Annual Accounts | 06 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 December 2000 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 25 October 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 06 November 1998 | |
288a - Notice of appointment of directors or secretaries | 02 November 1998 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 05 December 1997 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 06 December 1996 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 03 May 1996 | |
395 - Particulars of a mortgage or charge | 08 November 1995 | |
363s - Annual Return | 06 July 1995 | |
288 - N/A | 21 June 1995 | |
AA - Annual Accounts | 26 May 1995 | |
PRE95M - N/A | 01 January 1995 | |
CERTNM - Change of name certificate | 12 August 1994 | |
395 - Particulars of a mortgage or charge | 08 July 1994 | |
395 - Particulars of a mortgage or charge | 23 June 1994 | |
363s - Annual Return | 16 September 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 July 1993 | |
AA - Annual Accounts | 05 July 1993 | |
363b - Annual Return | 23 November 1992 | |
AA - Annual Accounts | 23 November 1992 | |
288 - N/A | 11 June 1992 | |
363b - Annual Return | 04 February 1992 | |
AA - Annual Accounts | 07 November 1991 | |
AA - Annual Accounts | 26 April 1991 | |
288 - N/A | 22 March 1991 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 09 February 1990 | |
363 - Annual Return | 21 April 1989 | |
AA - Annual Accounts | 07 April 1989 | |
288 - N/A | 28 November 1988 | |
363 - Annual Return | 01 June 1988 | |
AA - Annual Accounts | 10 May 1988 | |
PUC 2 - N/A | 20 November 1987 | |
288 - N/A | 24 August 1987 | |
363 - Annual Return | 05 May 1987 | |
AA - Annual Accounts | 06 April 1987 | |
395 - Particulars of a mortgage or charge | 17 February 1987 | |
288 - N/A | 20 October 1986 | |
RESOLUTIONS - N/A | 04 March 1985 | |
AA - Annual Accounts | 22 February 1984 | |
MEM/ARTS - N/A | 14 May 1976 | |
NEWINC - New incorporation documents | 26 March 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 04 October 2011 | Outstanding |
N/A |
Chattel mortgage | 26 October 2010 | Outstanding |
N/A |
Debenture | 01 December 2008 | Outstanding |
N/A |
Debenture | 12 May 2008 | Fully Satisfied |
N/A |
All assets debenture | 01 November 1995 | Outstanding |
N/A |
Fixed equitable charge | 01 July 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 June 1994 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 January 1981 | Fully Satisfied |
N/A |
Debenture | 14 January 1980 | Fully Satisfied |
N/A |