TECHNICAL MANUALS AND DOCUMENTATION LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3BQ

Company number 02723471
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address LAYTONIA HOUSE, LAYTONIA AVENUE, CARDIFF, CF14 3BQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 375 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TECHNICAL MANUALS AND DOCUMENTATION LIMITED are www.technicalmanualsanddocumentation.co.uk, and www.technical-manuals-and-documentation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Cardiff Queen Street Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Manuals and Documentation Limited is a Private Limited Company. The company registration number is 02723471. Technical Manuals and Documentation Limited has been working since 16 June 1992. The present status of the company is Active. The registered address of Technical Manuals and Documentation Limited is Laytonia House Laytonia Avenue Cardiff Cf14 3bq. . SLAPE, Martin Neil is a Secretary of the company. CHANDLER, Keith Alan is a Director of the company. HARRISON, James is a Director of the company. SLAPE, Martin Neil is a Director of the company. Secretary BAYLIS, Alun Shane has been resigned. Secretary BAYLIS, Alun Shane has been resigned. Secretary POVEY, Gary Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYLIS, Alun Shane has been resigned. Director BAYLIS, Alun Shane has been resigned. Director EVANS, Nigel Norman has been resigned. Director HARVEY, Philip Michael has been resigned. Director POVEY, Gary Paul has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SLAPE, Martin Neil
Appointed Date: 30 May 2003

Director
CHANDLER, Keith Alan
Appointed Date: 16 June 1992
63 years old

Director
HARRISON, James
Appointed Date: 30 May 2003
69 years old

Director
SLAPE, Martin Neil
Appointed Date: 16 June 1992
63 years old

Resigned Directors

Secretary
BAYLIS, Alun Shane
Resigned: 30 May 2003
Appointed Date: 15 January 1999

Secretary
BAYLIS, Alun Shane
Resigned: 30 June 1995
Appointed Date: 16 June 1992

Secretary
POVEY, Gary Paul
Resigned: 15 February 1999
Appointed Date: 30 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Director
BAYLIS, Alun Shane
Resigned: 30 May 2003
Appointed Date: 15 January 1999
68 years old

Director
BAYLIS, Alun Shane
Resigned: 30 June 1995
Appointed Date: 16 June 1992
68 years old

Director
EVANS, Nigel Norman
Resigned: 30 May 1997
Appointed Date: 30 June 1995
63 years old

Director
HARVEY, Philip Michael
Resigned: 30 March 1994
Appointed Date: 16 June 1992
76 years old

Director
POVEY, Gary Paul
Resigned: 15 February 1999
Appointed Date: 30 June 1995
60 years old

TECHNICAL MANUALS AND DOCUMENTATION LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 August 2016
23 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 375

22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
19 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 375

20 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 60 more events
03 Aug 1993
Auditor's resignation

15 Jul 1992
Accounting reference date notified as 31/08

15 Jul 1992
Ad 24/06/92--------- £ si 98@1=98 £ ic 2/100

22 Jun 1992
Secretary resigned

16 Jun 1992
Incorporation

TECHNICAL MANUALS AND DOCUMENTATION LIMITED Charges

18 February 1999
Debenture
Delivered: 1 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Mortgage debenture
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…