TETRONICS (INTERNATIONAL) LIMITED - LONDON


Company Profile Company Filings

Overview

TETRONICS (INTERNATIONAL) LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
TETRONICS (INTERNATIONAL) LIMITED was incorporated 59 years ago on 09/07/1964 and has the registered number: 00812104. The accounts status is FULL and accounts are next due on 31/12/2020.

TETRONICS (INTERNATIONAL) LIMITED - LONDON

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2018 31/12/2020

Registered Office

PEARL ASSURANCE HOUSE
LONDON
N12 8LY

This Company Originates in : United Kingdom
Previous trading names include:
TETRONICS LIMITED (until 07/09/2012)

Confirmation Statements

Last Statement Next Statement Due
26/07/2019 06/09/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAEME STUART RUMBOL Jul 1965 British Director 2014-01-02 CURRENT
MR MARC CRAIG VEITCH Jun 1962 South African Director 2019-12-13 CURRENT
MR GARY JOHN HILLS Sep 1962 British Director 2008-12-03 CURRENT
DR DAVID EDWARD DEEGAN Oct 1973 British Director 2005-12-01 CURRENT
MR JAMES ANTHONY OTTER Nov 1957 British Director 1999-03-01 UNTIL 2001-02-23 RESIGNED
SIEW HWA SONG Mar 1953 Malaysian Director 2001-02-23 UNTIL 2001-03-20 RESIGNED
MR PARIS MOAYEDI Nov 1938 British Director 2005-01-18 UNTIL 2019-12-13 RESIGNED
JOHN WILLIAM ROSENTHAL Jul 1937 British Director 2001-06-01 UNTIL 2002-01-22 RESIGNED
MS KIT MEE LIM Jan 1959 Malaysian Director 2000-03-16 UNTIL 2001-03-15 RESIGNED
DR FREDERICK THOMAS KENG SIM LIM Apr 1947 British Director 1998-06-19 UNTIL 2004-07-01 RESIGNED
DOCTOR CHIN JOO LIM Jan 1957 Malaysian Director 1998-06-19 UNTIL 2001-03-20 RESIGNED
MR LESLIE JOHN LIDDIARD Oct 1956 British Director 2003-02-01 UNTIL 2005-10-14 RESIGNED
CATHERINE MARY LIM Jan 1945 Irish Director 2001-08-07 UNTIL 2004-07-01 RESIGNED
MR ROBIN DONALD MCFARLANE Dec 1948 British Director 1998-05-05 UNTIL 1999-01-20 RESIGNED
MR PHILIP DAVID WATKINS Mar 1967 British Secretary 2006-11-28 UNTIL 2008-10-31 RESIGNED
PHILIP SPIVEY Nov 1947 Secretary 1998-12-14 UNTIL 1999-11-12 RESIGNED
STEFAN ANTONI PRZYBYLA Jun 1959 Secretary 1997-06-20 UNTIL 1998-10-29 RESIGNED
MRS ROBERTA CAROLINE MILES Jun 1962 British Secretary 1999-11-12 UNTIL 2001-03-20 RESIGNED
WENDY ELIZABETH KNOWLAND Secretary 2002-01-22 UNTIL 2006-11-28 RESIGNED
MR GARY JOHN HILLS Sep 1962 British Secretary 2008-12-03 UNTIL 2009-07-01 RESIGNED
MR RICHARD ANDREW MARQUIS HEALEY May 1947 British Secretary 2001-03-20 UNTIL 2002-01-22 RESIGNED
MR ANDREW STEVEN HARDING Secretary RESIGNED
DR CHARLES PETER HEANLEY Aug 1937 British Director RESIGNED
NAM KEONG WONG Jul 1958 Malaysian Director 2001-02-23 UNTIL 2001-03-20 RESIGNED
MR PETER CALLIAFAS Jun 1959 British Director 2005-01-18 UNTIL 2007-03-09 RESIGNED
CHRISTOPHER DAVID CHAPMAN Sep 1959 British Director 2003-02-01 UNTIL 2010-03-31 RESIGNED
MR RICHARD INGLE COOPER-DRIVER Oct 1936 British Director RESIGNED
DR PETER MALCOLM COWX Nov 1948 British Director RESIGNED
STEPHEN ALBERT DAVIES Mar 1958 British Director 2008-12-03 UNTIL 2014-01-02 RESIGNED
MR MARK DYSON Feb 1961 British Director 2012-03-29 UNTIL 2012-04-12 RESIGNED
MR STEPHEN MATTHEW GILL Dec 1968 British Director 2011-03-23 UNTIL 2016-09-20 RESIGNED
MR RICHARD ANDREW MARQUIS HEALEY May 1947 British Director 2001-03-20 UNTIL 2002-01-22 RESIGNED
DAVID GEORGE SAMUEL PAGE Feb 1946 British Director RESIGNED
ALAN CYRIL HEBER-PERCY Dec 1935 British Director RESIGNED
MR ANDREW EDWARD INSTANCE Sep 1971 British Director 2009-01-21 UNTIL 2016-08-11 RESIGNED
MR IAN GLYNDWR GRIFFITHS Jul 1968 British Director 2012-05-01 UNTIL 2016-07-29 RESIGNED
MR HENRY LAFFERTY Jul 1953 British Director 2005-01-18 UNTIL 2019-12-13 RESIGNED
MR JOHN KENNETH WILLIAMS May 1947 British Director RESIGNED
PETER MILES RICHARDSON Nov 1954 Other Director 2004-10-05 UNTIL 2008-12-31 RESIGNED
SACKVILLE SECRETARIES LIMITED Corporate Secretary 2008-10-01 UNTIL 2020-01-07 RESIGNED
MR GARETH SUTTON JONES Jun 1958 British Director 2001-08-07 UNTIL 2003-04-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Parvis Moayedi 2016-04-06 - 2019-11-08 11/1938 Swindon   Ownership of shares 50 to 75 percent
Tetronics Holdings Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE WASTE MANAGEMENT INDUSTRY TRAINING AND ADVISORY BOARD NORTHAMPTON ENGLAND Dissolved... FULL 85590 - Other education n.e.c.
BAE SYSTEMS LAND SYSTEMS PINZGAUER LIMITED CAMBERLEY ENGLAND Active DORMANT 45200 - Maintenance and repair of motor vehicles
BAE SYSTEMS LAND SYSTEMS PINZGAUER (HOLDINGS) LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
BAE SYSTEMS LAND SYSTEMS ATF LIMITED CAMBERLEY ENGLAND Active DORMANT 99999 - Dormant Company
PURSUIT MARINE DRIVE LIMITED LONDON Active TOTAL EXEMPTION FULL 28120 - Manufacture of fluid power equipment
TETRONICS NANO TECHNOLOGIES LIMITED SWINDON Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
LISTER PETTER LIMITED LEICESTER ... GROUP 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
THE BAXTER'S FIELD COMPANY EAST SUSSEX Active TOTAL EXEMPTION FULL 74990 - Non-trading company
ETCHCO 1218 LIMITED DURSLEY Dissolved... DORMANT 74990 - Non-trading company
TETRONICS HOLDINGS LIMITED SWINDON ENGLAND ... GROUP 70100 - Activities of head offices
ENVIROBUSINESS SOUTH EAST LIMITED MAIDSTONE Dissolved... FULL 94110 - Activities of business and employers membership organizations
ADVANCED PLASMA POWER LIMITED LONDON Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
EPULET LIMITED CAMBRIDGE ENGLAND Dissolved... MICRO ENTITY 78109 - Other activities of employment placement agencies
PLASMA PROCESSING UK LIMITED SWINDON Dissolved... FULL 38320 - Recovery of sorted materials
PETROS ECOSOLUTIONS LIMITED LEWES Dissolved... TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
PLATINUM RECOVERIES LIMITED LONDON ... TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
VALUE MY CAT LIMITED SWINDON ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
VALINGER TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 24410 - Precious metals production
TETRONICS TECHNOLOGIES LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D.S. PRESTON (GARAGES) LIMITED LONDON Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
DISCO INTERNATIONAL LIMITED LONDON Active AUDITED ABRIDGED 73110 - Advertising agencies
DHALI PROPERTY SERVICES LIMITED LONDON Active MICRO ENTITY 68100 - Buying and selling of own real estate
CLICKAWAY TRAVEL & TOURS LIMITED LONDON Active DORMANT 79110 - Travel agency activities
DR. SPARKS LIMITED LONDON Active MICRO ENTITY 43210 - Electrical installation
CITY NOODLES LIMITED LONDON Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
DANNY BROWN PM LTD LONDON ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
BARNET FEDERATED GPS C.I.C. LONDON ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
GLITTER BUG BAKERY LTD LONDON UNITED KINGDOM Active MICRO ENTITY 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
CHORLEYWOOD GOLDEN HOUSE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands