TECHLAND SYSTEMS INTERNATIONAL LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 8PE

Company number 01704819
Status Active
Incorporation Date 8 March 1983
Company Type Private Limited Company
Address 329 BRACKNELL, DONCASTLE ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 8PE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP .1 ; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB to 329 Bracknell Doncastle Road Bracknell Berkshire RG12 8PE on 23 November 2015. The most likely internet sites of TECHLAND SYSTEMS INTERNATIONAL LIMITED are www.techlandsystemsinternational.co.uk, and www.techland-systems-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Bagshot Rail Station is 4.9 miles; to Blackwater Rail Station is 5.5 miles; to Burnham (Berks) Rail Station is 9.5 miles; to Ash Vale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techland Systems International Limited is a Private Limited Company. The company registration number is 01704819. Techland Systems International Limited has been working since 08 March 1983. The present status of the company is Active. The registered address of Techland Systems International Limited is 329 Bracknell Doncastle Road Bracknell Berkshire England Rg12 8pe. . PATEL, Amita is a Secretary of the company. PATEL, Anurag is a Director of the company. Secretary BROWN, Nigel Wilson has been resigned. Secretary COLLIN, Nigel Kenneth Benno Sippel has been resigned. Secretary DYSON, Hilary Jane has been resigned. Secretary NOBLE, Trevor James has been resigned. Director BROWN, Nigel Wilson has been resigned. Director BROWN, Nigel Wilson has been resigned. Director COLLIN, Nigel Kenneth Benno Sippel has been resigned. Director DEAN, Stephen William has been resigned. Director DYSON, Hilary Jane has been resigned. Director HORTON, Jacqueline has been resigned. Director JOHNS, David has been resigned. Director LITTLEWOOD, Craig has been resigned. Director WESTON, Caspar Tobin has been resigned. Director WOODCOCK, Matthew Charles has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PATEL, Amita
Appointed Date: 30 October 2007

Director
PATEL, Anurag
Appointed Date: 02 July 2001
63 years old

Resigned Directors

Secretary
BROWN, Nigel Wilson
Resigned: 30 October 2007
Appointed Date: 26 January 1996

Secretary
COLLIN, Nigel Kenneth Benno Sippel
Resigned: 01 September 1992

Secretary
DYSON, Hilary Jane
Resigned: 01 June 1993
Appointed Date: 17 September 1992

Secretary
NOBLE, Trevor James
Resigned: 26 January 1996
Appointed Date: 01 June 1993

Director
BROWN, Nigel Wilson
Resigned: 05 November 2007
Appointed Date: 21 April 1994
70 years old

Director
BROWN, Nigel Wilson
Resigned: 14 May 1993
70 years old

Director
COLLIN, Nigel Kenneth Benno Sippel
Resigned: 01 September 1992
75 years old

Director
DEAN, Stephen William
Resigned: 17 October 1995
Appointed Date: 01 February 1995
77 years old

Director
DYSON, Hilary Jane
Resigned: 30 June 1996
69 years old

Director
HORTON, Jacqueline
Resigned: 14 August 1997
Appointed Date: 21 October 1993
65 years old

Director
JOHNS, David
Resigned: 05 November 2007
87 years old

Director
LITTLEWOOD, Craig
Resigned: 30 May 2002
Appointed Date: 01 May 1995
60 years old

Director
WESTON, Caspar Tobin
Resigned: 21 October 1993
71 years old

Director
WOODCOCK, Matthew Charles
Resigned: 16 September 1999
Appointed Date: 20 January 1998
57 years old

TECHLAND SYSTEMS INTERNATIONAL LIMITED Events

11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP .1

11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB to 329 Bracknell Doncastle Road Bracknell Berkshire RG12 8PE on 23 November 2015
21 Aug 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1

...
... and 119 more events
18 Aug 1987
Registered office changed on 18/08/87 from: 23/35 hendon lane finchley central london N3 1RS

15 Nov 1986
Particulars of mortgage/charge

06 Sep 1986
Return made up to 31/12/85; full list of members

01 Jul 1986
Full accounts made up to 31 December 1985

08 Mar 1983
Incorporation

TECHLAND SYSTEMS INTERNATIONAL LIMITED Charges

7 November 2007
All assets debenture
Delivered: 17 November 2007
Status: Satisfied on 11 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Deed of rent deposit and assignment
Delivered: 30 December 1997
Status: Satisfied on 27 May 2005
Persons entitled: Madge Networks Limited
Description: All rights title and interest in a deposit account held in…
12 December 1991
Mortgage
Delivered: 18 December 1991
Status: Satisfied on 11 August 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as unit 7,chiltern enterprise…
25 November 1991
Single debenture
Delivered: 4 December 1991
Status: Satisfied on 11 August 2004
Persons entitled: Lloyds Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…
31 October 1986
Mortgage
Delivered: 15 November 1986
Status: Satisfied on 27 May 2005
Persons entitled: Gateway Building Society
Description: L/H property situate at and k/a 12 tennyson mansions queens…
15 October 1985
Mortgage
Delivered: 18 October 1985
Status: Satisfied on 27 May 2005
Persons entitled: Allied Irish Finance Company Limited
Description: 1) unit 7 chiltern enterprise centre theale berks 2)…
15 July 1985
Single debenture
Delivered: 18 July 1985
Status: Satisfied on 15 June 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…