TECHNICAL MANAGEMENT CONSULTANCY LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1LB

Company number 03019194
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address 3 PIERREPOINT STREET, LENNOX HOUSE, BATH, AVON, BA1 1LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 107 . The most likely internet sites of TECHNICAL MANAGEMENT CONSULTANCY LIMITED are www.technicalmanagementconsultancy.co.uk, and www.technical-management-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Technical Management Consultancy Limited is a Private Limited Company. The company registration number is 03019194. Technical Management Consultancy Limited has been working since 07 February 1995. The present status of the company is Active. The registered address of Technical Management Consultancy Limited is 3 Pierrepoint Street Lennox House Bath Avon Ba1 1lb. The company`s financial liabilities are £12.65k. It is £5.56k against last year. And the total assets are £25.27k, which is £3.32k against last year. MOORE, Denise Lynn is a Secretary of the company. MOORE, Andrew Gavin is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Director ALCOCK, William Mark has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director FEARON, Ernest Alexander has been resigned. The company operates in "Activities of head offices".


technical management consultancy Key Finiance

LIABILITIES £12.65k
+78%
CASH n/a
TOTAL ASSETS £25.27k
+15%
All Financial Figures

Current Directors

Secretary
MOORE, Denise Lynn
Appointed Date: 07 February 1995

Director
MOORE, Andrew Gavin
Appointed Date: 07 February 1995
78 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 07 February 1995
Appointed Date: 07 February 1995

Director
ALCOCK, William Mark
Resigned: 30 March 2011
Appointed Date: 21 December 2009
68 years old

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 07 February 1995
Appointed Date: 07 February 1995

Director
FEARON, Ernest Alexander
Resigned: 22 March 2006
Appointed Date: 10 August 2001
78 years old

Persons With Significant Control

Mr Andrew Gavin Moore
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ernest Alexander Fearon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNICAL MANAGEMENT CONSULTANCY LIMITED Events

17 Mar 2017
Confirmation statement made on 7 February 2017 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 107

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 107

...
... and 53 more events
07 Mar 1995
New director appointed
27 Feb 1995
Registered office changed on 27/02/95 from: 11 kingsmead square bath BA1 2AB

27 Feb 1995
Secretary resigned

27 Feb 1995
Director resigned

07 Feb 1995
Incorporation