THE TECH PARTNERSHIP
HAMPSHIRE THE TECH PARTNERSHIP LIMITED E-SKILLS UK SECTOR SKILLS COUNCIL LIMITED E-SKILLS UK LIMITED E-SKILLS NTO LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG21 7EQ
Company number 04019051
Status Active
Incorporation Date 16 June 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address VICTORIA HOUSE 39 WINCHESTER, STREET, BASINGSTOKE, HAMPSHIRE, RG21 7EQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of David Malcolm Hudd as a director on 27 October 2016; Annual return made up to 16 June 2016 no member list. The most likely internet sites of THE TECH PARTNERSHIP are www.thetech.co.uk, and www.the-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bramley (Hants) Rail Station is 4.9 miles; to Hook Rail Station is 5.7 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Tech Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04019051. The Tech Partnership has been working since 16 June 2000. The present status of the company is Active. The registered address of The Tech Partnership is Victoria House 39 Winchester Street Basingstoke Hampshire Rg21 7eq. . CASSAR, Dean Michael is a Secretary of the company. DAVID, Julian Christopher is a Director of the company. GREEN, Andrew James is a Director of the company. HART, Gayna is a Director of the company. LISTER, David William is a Director of the company. PRICE, Karen Patricia is a Director of the company. SMITH, Philip Patrick is a Director of the company. Secretary BROOKS, Alexander Charles has been resigned. Director ASKEW, Adrian William has been resigned. Director BURROWS, David Stuart has been resigned. Director CADWALLADER, Gareth Michael has been resigned. Director COBY, Paul Johnathan has been resigned. Director GILL, Stephen has been resigned. Director HARRIS, Julian John has been resigned. Director HIGGINS, John Stuart has been resigned. Director HIGGINS, John Stuart has been resigned. Director HIRST, Larry has been resigned. Director HUDD, David Malcolm has been resigned. Director LEIGHFIELD, John Percival has been resigned. Director MANASSEH, Leslie William has been resigned. Director MCBRIDE, Brian has been resigned. Director NORTON, Michael James, Professor has been resigned. Director SCOTT, Peter has been resigned. Director STOCKMAN, Sinclair Guilanme, Doctor has been resigned. Director SYKES, Richard John, Dr has been resigned. Director TANNER, Julian Stephen Guy has been resigned. Director WATMORE, Ian Charles has been resigned. Director E-SKILLS UK SECTOR SKILLS COUNCIL LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CASSAR, Dean Michael
Appointed Date: 23 July 2012

Director
DAVID, Julian Christopher
Appointed Date: 13 August 2013
72 years old

Director
GREEN, Andrew James
Appointed Date: 11 September 2009
70 years old

Director
HART, Gayna
Appointed Date: 01 October 2008
68 years old

Director
LISTER, David William
Appointed Date: 01 April 2014
67 years old

Director
PRICE, Karen Patricia
Appointed Date: 16 June 2000
74 years old

Director
SMITH, Philip Patrick
Appointed Date: 06 June 2011
68 years old

Resigned Directors

Secretary
BROOKS, Alexander Charles
Resigned: 23 July 2012
Appointed Date: 16 June 2000

Director
ASKEW, Adrian William
Resigned: 01 June 2010
Appointed Date: 18 May 2005
77 years old

Director
BURROWS, David Stuart
Resigned: 04 March 2002
Appointed Date: 14 August 2000
63 years old

Director
CADWALLADER, Gareth Michael
Resigned: 27 February 2004
Appointed Date: 16 June 2000
66 years old

Director
COBY, Paul Johnathan
Resigned: 01 April 2014
Appointed Date: 10 March 2006
70 years old

Director
GILL, Stephen
Resigned: 30 June 2009
Appointed Date: 01 February 2005
71 years old

Director
HARRIS, Julian John
Resigned: 04 December 2007
Appointed Date: 14 July 2004
65 years old

Director
HIGGINS, John Stuart
Resigned: 13 August 2013
Appointed Date: 24 February 2011
71 years old

Director
HIGGINS, John Stuart
Resigned: 06 March 2002
Appointed Date: 15 June 2001
71 years old

Director
HIRST, Larry
Resigned: 14 October 2010
Appointed Date: 24 April 2002
74 years old

Director
HUDD, David Malcolm
Resigned: 27 October 2016
Appointed Date: 09 July 2013
69 years old

Director
LEIGHFIELD, John Percival
Resigned: 05 March 2002
Appointed Date: 14 August 2000
87 years old

Director
MANASSEH, Leslie William
Resigned: 13 March 2013
Appointed Date: 24 February 2011
73 years old

Director
MCBRIDE, Brian
Resigned: 31 January 2006
Appointed Date: 26 June 2002
71 years old

Director
NORTON, Michael James, Professor
Resigned: 03 February 2003
Appointed Date: 23 May 2002
73 years old

Director
SCOTT, Peter
Resigned: 10 March 2006
Appointed Date: 15 May 2002
71 years old

Director
STOCKMAN, Sinclair Guilanme, Doctor
Resigned: 29 July 2005
Appointed Date: 15 May 2002
70 years old

Director
SYKES, Richard John, Dr
Resigned: 05 March 2002
Appointed Date: 14 August 2000
79 years old

Director
TANNER, Julian Stephen Guy
Resigned: 14 March 2002
Appointed Date: 13 June 2001
62 years old

Director
WATMORE, Ian Charles
Resigned: 10 March 2006
Appointed Date: 01 March 2004
67 years old

Director
E-SKILLS UK SECTOR SKILLS COUNCIL LIMITED
Resigned: 11 September 2009
Appointed Date: 11 September 2009

THE TECH PARTNERSHIP Events

12 Dec 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Termination of appointment of David Malcolm Hudd as a director on 27 October 2016
28 Jun 2016
Annual return made up to 16 June 2016 no member list
10 May 2016
Satisfaction of charge 2 in full
22 Jan 2016
Amended group of companies' accounts made up to 31 March 2015
...
... and 101 more events
06 Feb 2001
Particulars of mortgage/charge
10 Nov 2000
New director appointed
26 Sep 2000
New director appointed
26 Sep 2000
New director appointed
16 Jun 2000
Incorporation

THE TECH PARTNERSHIP Charges

13 December 2011
Rent deposit deed
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Mckay Securities PLC
Description: Rights and interest in the deposit account see image for…
2 February 2001
Rental deposit deed
Delivered: 6 February 2001
Status: Satisfied on 10 May 2016
Persons entitled: Mckay Securities PLC
Description: The rent deposit of £62,657.00 together with all accrued…