TECHNOWORLD PLC
LONDON

Hellopages » Greater London » Barnet » NW9 5QY

Company number 03036218
Status Active
Incorporation Date 22 March 1995
Company Type Public Limited Company
Address UNIT 4 HURRICANE TRADING ESTATE, GRAHAME PARK WAY, COLINDALE, LONDON, NW9 5QY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 30 September 2016; Registration of charge 030362180006, created on 12 April 2016. The most likely internet sites of TECHNOWORLD PLC are www.technoworld.co.uk, and www.technoworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Technoworld Plc is a Public Limited Company. The company registration number is 03036218. Technoworld Plc has been working since 22 March 1995. The present status of the company is Active. The registered address of Technoworld Plc is Unit 4 Hurricane Trading Estate Grahame Park Way Colindale London Nw9 5qy. . PAU, Paresh Kumar is a Secretary of the company. PAU, Paresh Kumar is a Director of the company. PAU, Shima is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director PAU, Vinubhai Bhanubhai has been resigned. Director CARGIL MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PAU, Paresh Kumar
Appointed Date: 31 March 1995

Director
PAU, Paresh Kumar
Appointed Date: 31 March 1995
59 years old

Director
PAU, Shima
Appointed Date: 10 February 2012
57 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 22 March 1995

Nominee Director
LEA YEAT LIMITED
Resigned: 31 March 1995
Appointed Date: 22 March 1995

Director
PAU, Vinubhai Bhanubhai
Resigned: 10 February 2012
Appointed Date: 31 March 1995
84 years old

Director
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 22 March 1995

Persons With Significant Control

Paresh Kumar Pau
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vijya Pau
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNOWORLD PLC Events

03 Apr 2017
Confirmation statement made on 22 March 2017 with updates
29 Mar 2017
Full accounts made up to 30 September 2016
22 Apr 2016
Registration of charge 030362180006, created on 12 April 2016
14 Apr 2016
Full accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,100

...
... and 74 more events
05 Apr 1995
Registered office changed on 05/04/95 from: 22 melton street london NW1 2BW

05 Apr 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Apr 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Apr 1995
£ nc 50000/1000000 30/03/95
22 Mar 1995
Incorporation

TECHNOWORLD PLC Charges

12 April 2016
Charge code 0303 6218 0006
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 May 2010
Legal charge
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 4 hurricane business trading estate graham park…
5 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Atradius Credit Insurance N.V.
Description: L/H property known as 413 langsett road sheffield…
13 May 2003
Legal charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 1 west street and 1 east street bridport…
25 April 2002
Rent deposit deed
Delivered: 27 April 2002
Status: Partially satisfied
Persons entitled: Michael a Romain
Description: £5,500.
3 May 1995
Debenture
Delivered: 11 May 1995
Status: Satisfied on 13 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…