About

Registered Number: 01276951
Date of Incorporation: 13/09/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER

 

Founded in 1976, Tecnon Orbichem Ltd have registered office in Croydon, it has a status of "Active". The companies directors are listed as Stewart, Peter Jeffery, Welu, Jordan Lynch, Cahill-smith, Catherine Marie Bridget, Fryer, Antonietta, Fryer, Charles William, Dr, Lee, Roger Martin in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Peter Jeffery 01 April 2020 - 1
WELU, Jordan Lynch 01 April 2020 - 1
CAHILL-SMITH, Catherine Marie Bridget 25 November 2005 01 April 2020 1
FRYER, Antonietta N/A 18 March 2010 1
FRYER, Charles William, Dr N/A 01 April 2020 1
LEE, Roger Martin 01 April 1996 01 April 2020 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2020
CS01 - N/A 07 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2020
RESOLUTIONS - N/A 19 June 2020
AA - Annual Accounts 09 June 2020
MR01 - N/A 20 May 2020
PSC07 - N/A 14 April 2020
PSC02 - N/A 14 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 22 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
TM01 - Termination of appointment of director 29 August 2010
TM02 - Termination of appointment of secretary 29 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 31 July 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 04 September 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 23 July 2002
CERTNM - Change of name certificate 26 March 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 22 April 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 26 September 1996
288 - N/A 18 March 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 01 November 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 23 September 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 24 August 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 10 March 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 10 April 1991
363 - Annual Return 05 October 1990
AA - Annual Accounts 21 September 1990
363 - Annual Return 13 February 1990
287 - Change in situation or address of Registered Office 28 November 1989
AA - Annual Accounts 10 May 1988
AA - Annual Accounts 10 May 1988
363 - Annual Return 12 April 1988
363 - Annual Return 12 April 1988
288 - N/A 14 September 1987
AA - Annual Accounts 14 July 1986
363 - Annual Return 14 July 1986
AA - Annual Accounts 19 May 1986
363 - Annual Return 19 May 1986
MISC - Miscellaneous document 16 July 1982
CERTNM - Change of name certificate 02 November 1979
NEWINC - New incorporation documents 13 September 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.