TECHNIQUEST
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF10 5BW

Company number 01955696
Status Active
Incorporation Date 7 November 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STUART STREET, CARDIFF, SOUTH GLAMORGAN, CF10 5BW
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of Rhys Harman Morgan as a director on 7 April 2017; Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of TECHNIQUEST are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.8 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techniquest is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01955696. Techniquest has been working since 07 November 1985. The present status of the company is Active. The registered address of Techniquest is Stuart Street Cardiff South Glamorgan Cf10 5bw. . MARSH, Tracey Clare is a Secretary of the company. BEST, Stephen Hamilton is a Director of the company. BOWDEN, Stephen Thomas is a Director of the company. CHAMBERS, Virginia Edith May, Dr is a Director of the company. GUILFORD, Grahame Leaver, Dr is a Director of the company. HARRIS, Karen Elizabeth is a Director of the company. MCNABB, Heather Eve is a Director of the company. MORTIMER, Julia is a Director of the company. Secretary EDWARDS, Alan Raymond has been resigned. Secretary GILBERT, Ian Alfred has been resigned. Secretary GILBERT, Ian Alfred has been resigned. Secretary JONES, Edward Humphreys has been resigned. Secretary LEWIS, Judith Mary has been resigned. Secretary WATKINS, John William Barrington has been resigned. Director DAVIES, David Peter Lloyd has been resigned. Director GUILFOYLE, Bethan Haulwen has been resigned. Director JENKINS, David Ward has been resigned. Director MCDOWALL, John Blyth has been resigned. Director MORGAN, Rhys Harman, Dr has been resigned. Director PLAUT, Rudolf Theodor Felix has been resigned. Director THOMAS, Alun has been resigned. Director THOMAS, John Meurig, Sir has been resigned. Director THOMAS, Roger Geraint has been resigned. Director WILLIAMS, Jan Victoria has been resigned. Director WILLIAMS, Robin Hughes, Professor has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MARSH, Tracey Clare
Appointed Date: 23 February 2009

Director
BEST, Stephen Hamilton
Appointed Date: 31 March 2004
78 years old

Director
BOWDEN, Stephen Thomas
Appointed Date: 26 February 2015
70 years old

Director
CHAMBERS, Virginia Edith May, Dr
Appointed Date: 30 May 2013
80 years old

Director
GUILFORD, Grahame Leaver, Dr
Appointed Date: 30 January 2008
74 years old

Director
HARRIS, Karen Elizabeth
Appointed Date: 26 February 2015
69 years old

Director
MCNABB, Heather Eve
Appointed Date: 07 April 2010
74 years old

Director
MORTIMER, Julia
Appointed Date: 26 February 2015
56 years old

Resigned Directors

Secretary
EDWARDS, Alan Raymond
Resigned: 30 June 2003
Appointed Date: 31 March 1994

Secretary
GILBERT, Ian Alfred
Resigned: 23 February 2009
Appointed Date: 26 November 2008

Secretary
GILBERT, Ian Alfred
Resigned: 11 October 2006
Appointed Date: 07 August 2005

Secretary
JONES, Edward Humphreys
Resigned: 07 August 2005
Appointed Date: 23 July 2003

Secretary
LEWIS, Judith Mary
Resigned: 26 November 2008
Appointed Date: 11 October 2006

Secretary
WATKINS, John William Barrington
Resigned: 31 March 1994

Director
DAVIES, David Peter Lloyd
Resigned: 24 January 2000
Appointed Date: 31 December 1992
87 years old

Director
GUILFOYLE, Bethan Haulwen
Resigned: 27 February 2014
Appointed Date: 03 November 2011
74 years old

Director
JENKINS, David Ward
Resigned: 28 May 2015
Appointed Date: 11 May 2007
78 years old

Director
MCDOWALL, John Blyth
Resigned: 07 September 2011
Appointed Date: 25 July 2001
83 years old

Director
MORGAN, Rhys Harman, Dr
Resigned: 07 April 2017
Appointed Date: 28 May 2015
51 years old

Director
PLAUT, Rudolf Theodor Felix
Resigned: 28 March 2002
93 years old

Director
THOMAS, Alun
Resigned: 01 February 2007
Appointed Date: 01 February 2001
84 years old

Director
THOMAS, John Meurig, Sir
Resigned: 13 July 1994
Appointed Date: 31 December 1992
92 years old

Director
THOMAS, Roger Geraint
Resigned: 27 January 2010
80 years old

Director
WILLIAMS, Jan Victoria
Resigned: 07 April 2010
Appointed Date: 21 March 2003
70 years old

Director
WILLIAMS, Robin Hughes, Professor
Resigned: 28 May 2015
Appointed Date: 11 July 1995
83 years old

Persons With Significant Control

Mr Stephen Hamilton Best Obe
Notified on: 30 June 2016
78 years old
Nature of control: Has significant influence or control

Dr Grahame Leaver Guilford Bsc Phd
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control

Mrs Heather Eve Mcnabb
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control

Dr Virginia Edith May Chambers
Notified on: 30 June 2016
80 years old
Nature of control: Has significant influence or control

Mr Stephen Thomas Bowden
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control

Mrs Karen Elizabeth Harris
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Mrs Julia Mortimer
Notified on: 30 June 2016
56 years old
Nature of control: Has significant influence or control

Dr Rhys Harman Morgan
Notified on: 30 June 2016
51 years old
Nature of control: Has significant influence or control

Ms Tracey Clare Marsh
Notified on: 30 June 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Susan Lesley Kirkpatrick
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Owain Huw Davies
Notified on: 30 June 2016
50 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Linda Jane Burbage
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control as a member of a firm

TECHNIQUEST Events

10 Apr 2017
Termination of appointment of Rhys Harman Morgan as a director on 7 April 2017
27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Sep 2016
Full accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 20 February 2016 no member list
18 Sep 2015
Full accounts made up to 31 March 2015
...
... and 123 more events
30 Mar 1988
Annual return made up to 09/02/87

10 Aug 1987
Company type changed from pri to PRI30

23 Jul 1986
Company name changed touchpower LIMITED\certificate issued on 23/07/86
07 Nov 1985
Certificate of incorporation
07 Nov 1985
Incorporation