TOOLROOM TECHNOLOGY LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8LJ

Company number 02224439
Status Active
Incorporation Date 25 February 1988
Company Type Private Limited Company
Address UNIT 1 A/B, HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8LJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 20,000 . The most likely internet sites of TOOLROOM TECHNOLOGY LIMITED are www.toolroomtechnology.co.uk, and www.toolroom-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Monks Risborough Rail Station is 5.2 miles; to Princes Risborough Rail Station is 5.5 miles; to Aylesbury Rail Station is 5.7 miles; to Saunderton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toolroom Technology Limited is a Private Limited Company. The company registration number is 02224439. Toolroom Technology Limited has been working since 25 February 1988. The present status of the company is Active. The registered address of Toolroom Technology Limited is Unit 1 A B Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire Hp17 8lj. . WHISTANCE, Paul is a Secretary of the company. BORSCH, Walter is a Director of the company. BRUTSCH, Gerold is a Director of the company. POPE, Robert Alexander is a Director of the company. WALTON, Paul Denison is a Director of the company. Secretary CLARK, Peter John has been resigned. Secretary DIX, Graham Ben has been resigned. Director BRINKEN, Frank has been resigned. Director CLARK, Peter John has been resigned. Director DIX, Graham Ben has been resigned. Director KNELLWOLF, Stefan has been resigned. Director LEE, Simon Ellis has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WHISTANCE, Paul
Appointed Date: 01 January 2014

Director
BORSCH, Walter
Appointed Date: 05 February 2014
66 years old

Director
BRUTSCH, Gerold
Appointed Date: 11 October 2002
59 years old

Director
POPE, Robert Alexander
Appointed Date: 01 January 2014
65 years old

Director
WALTON, Paul Denison

67 years old

Resigned Directors

Secretary
CLARK, Peter John
Resigned: 31 December 2013
Appointed Date: 11 October 2002

Secretary
DIX, Graham Ben
Resigned: 11 October 2002

Director
BRINKEN, Frank
Resigned: 05 February 2014
Appointed Date: 09 November 2005
76 years old

Director
CLARK, Peter John
Resigned: 31 December 2013
Appointed Date: 08 May 1998
83 years old

Director
DIX, Graham Ben
Resigned: 11 October 2002
79 years old

Director
KNELLWOLF, Stefan
Resigned: 01 January 2012
Appointed Date: 11 October 2002
61 years old

Director
LEE, Simon Ellis
Resigned: 01 April 1997
66 years old

Persons With Significant Control

Indexexpert Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOOLROOM TECHNOLOGY LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000

14 Mar 2016
Satisfaction of charge 1 in full
14 Mar 2016
Satisfaction of charge 3 in full
...
... and 112 more events
21 Apr 1988
Company name changed lionflite LIMITED\certificate issued on 22/04/88

21 Apr 1988
Company name changed\certificate issued on 21/04/88
17 Mar 1988
Registered office changed on 17/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Feb 1988
Incorporation

TOOLROOM TECHNOLOGY LIMITED Charges

28 January 2015
Charge code 0222 4439 0006
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 March 2009
Deed of charge over credit balances
Delivered: 24 March 2009
Status: Satisfied on 30 August 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 August 2002
Chattels mortgage
Delivered: 23 August 2002
Status: Satisfied on 30 August 2012
Persons entitled: Industrial Equipment Finance Limited
Description: Hermle C800U vertical machining centre 1999 s/n 12952…
21 June 1994
Rent deposit deed
Delivered: 24 June 1994
Status: Satisfied on 14 March 2016
Persons entitled: Leeds & Holbeck Building Society
Description: The interest of toolroom in an interest earning deposit…
29 September 1989
Legal charge
Delivered: 18 October 1989
Status: Satisfied on 21 March 2002
Persons entitled: Barclays Bank PLC
Description: Unit 10 bridgegate business park gatehouse way aylesbury…
4 August 1989
Debenture
Delivered: 11 August 1989
Status: Satisfied on 14 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…