TECHNOGYM U.K. LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1WP

Company number 02782468
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address TWO THE BOULEVARD, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1WP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100,000 . The most likely internet sites of TECHNOGYM U.K. LIMITED are www.technogymuk.co.uk, and www.technogym-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Bagshot Rail Station is 5.2 miles; to Blackwater Rail Station is 5.7 miles; to Burnham (Berks) Rail Station is 9.5 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technogym U K Limited is a Private Limited Company. The company registration number is 02782468. Technogym U K Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of Technogym U K Limited is Two The Boulevard Cain Road Bracknell Berkshire Rg12 1wp. . KENNY, Michelle is a Secretary of the company. BARTON, Stephen George is a Director of the company. BONOLLO, Giuseppe is a Director of the company. BRIFFA, Kenrick is a Director of the company. DREW, Adrian Mark is a Director of the company. ZANELLI, Stefano is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary MAJAKAS, Anthony Gerard has been resigned. Director BELLINI, Claudio has been resigned. Director BIANCHI, Andrea has been resigned. Director BRACESCO, Enrico has been resigned. Director BRUSA, Gabriele has been resigned. Director CAPOFERRI, Marco has been resigned. Director CAVALLARI, Enrico has been resigned. Director GAMBLE, John William has been resigned. Director LOSAPPIO, Riccardo has been resigned. Director MAJAKAS, Anthony Gerard has been resigned. Director MESSAGE, Adrian Trelfa has been resigned. Director PARKIN, Stephen John has been resigned. Director PLACUZZI, Maurizio has been resigned. Director SERGIO, Calzoni has been resigned. Director SEVERI, Andrea has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KENNY, Michelle
Appointed Date: 21 May 1997

Director
BARTON, Stephen George
Appointed Date: 01 January 2016
56 years old

Director
BONOLLO, Giuseppe
Appointed Date: 01 December 2014
60 years old

Director
BRIFFA, Kenrick
Appointed Date: 01 September 2011
61 years old

Director
DREW, Adrian Mark
Appointed Date: 08 August 2006
63 years old

Director
ZANELLI, Stefano
Appointed Date: 01 July 2014
60 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 16 February 1996
Appointed Date: 22 January 1993

Secretary
MAJAKAS, Anthony Gerard
Resigned: 21 May 1997
Appointed Date: 16 February 1996

Director
BELLINI, Claudio
Resigned: 12 March 2003
Appointed Date: 16 February 1996
67 years old

Director
BIANCHI, Andrea
Resigned: 31 December 2015
Appointed Date: 08 July 2013
55 years old

Director
BRACESCO, Enrico
Resigned: 31 December 2010
Appointed Date: 01 January 2010
52 years old

Director
BRUSA, Gabriele
Resigned: 31 October 2010
Appointed Date: 01 May 2010
66 years old

Director
CAPOFERRI, Marco
Resigned: 13 October 1993
Appointed Date: 05 March 1993
82 years old

Director
CAVALLARI, Enrico
Resigned: 31 May 2013
Appointed Date: 01 October 2012
60 years old

Director
GAMBLE, John William
Resigned: 30 June 2006
Appointed Date: 02 January 2004
64 years old

Director
LOSAPPIO, Riccardo
Resigned: 31 March 2010
Appointed Date: 01 July 2006
66 years old

Director
MAJAKAS, Anthony Gerard
Resigned: 03 June 2014
Appointed Date: 13 October 1993
70 years old

Director
MESSAGE, Adrian Trelfa
Resigned: 28 July 2006
Appointed Date: 01 July 2006
61 years old

Director
PARKIN, Stephen John
Resigned: 25 July 2008
Appointed Date: 05 December 2006
64 years old

Director
PLACUZZI, Maurizio
Resigned: 16 February 1996
Appointed Date: 13 October 1993
66 years old

Director
SERGIO, Calzoni
Resigned: 30 June 2006
Appointed Date: 01 February 2003
66 years old

Director
SEVERI, Andrea
Resigned: 13 June 2014
Appointed Date: 01 November 2010
57 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 05 March 1993
Appointed Date: 22 January 1993

Persons With Significant Control

Mr Nerio Alessandri
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Pierluigi Alessandri
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

TECHNOGYM U.K. LIMITED Events

06 Feb 2017
Confirmation statement made on 22 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000

09 Feb 2016
Appointment of Stephen George Barton as a director on 1 January 2016
09 Feb 2016
Termination of appointment of Andrea Bianchi as a director on 31 December 2015
...
... and 99 more events
25 Oct 1993
Director resigned;new director appointed

25 Oct 1993
Accounting reference date notified as 31/10

22 Oct 1993
Company name changed prowell international LIMITED\certificate issued on 25/10/93
12 Mar 1993
Director resigned;new director appointed

22 Jan 1993
Incorporation

TECHNOGYM U.K. LIMITED Charges

16 September 1998
Deed of charge over credit balances
Delivered: 6 October 1998
Status: Satisfied on 15 August 2008
Persons entitled: Barclays Bank PLC
Description: Account no 90759147. the charge creates a fixed charge over…
7 August 1997
Debenture
Delivered: 13 August 1997
Status: Satisfied on 15 August 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 June 1997
Rent deposit deed
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Lynton Properties Limited
Description: The sum of £7,800 deposited in a specifically designated…
11 March 1994
Rent deposit deed
Delivered: 22 March 1994
Status: Outstanding
Persons entitled: Lynton Properties Limited
Description: The deposited sum being (£7,800) held by the landlord on…