TECHNICAL MANAGEMENT SYSTEMS LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 3EE

Company number 02706212
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address MEAD COURT UNIT 10 THE MEAD BUSINESS CENTRE, BERKHAMSTEAD ROAD, CHESHAM, BUCKS, HP5 3EE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 20,000 . The most likely internet sites of TECHNICAL MANAGEMENT SYSTEMS LIMITED are www.technicalmanagementsystems.co.uk, and www.technical-management-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Technical Management Systems Limited is a Private Limited Company. The company registration number is 02706212. Technical Management Systems Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Technical Management Systems Limited is Mead Court Unit 10 The Mead Business Centre Berkhamstead Road Chesham Bucks Hp5 3ee. . THAMES VALLEY CORPORATE SERVICES LTD is a Secretary of the company. PRICE, Amanda Elizabeth Jane, Director is a Director of the company. Secretary HODGES, Maureen Louise has been resigned. Director DICK, Colin has been resigned. Director GILES, Richard Bryant has been resigned. Director HODGES, Bryan has been resigned. Director HODGES, Maureen Louise has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
THAMES VALLEY CORPORATE SERVICES LTD
Appointed Date: 29 August 2007

Director
PRICE, Amanda Elizabeth Jane, Director
Appointed Date: 29 August 2007
59 years old

Resigned Directors

Secretary
HODGES, Maureen Louise
Resigned: 29 August 2007

Director
DICK, Colin
Resigned: 08 June 1994
75 years old

Director
GILES, Richard Bryant
Resigned: 12 February 1994
78 years old

Director
HODGES, Bryan
Resigned: 29 August 2007
88 years old

Director
HODGES, Maureen Louise
Resigned: 29 August 2007
Appointed Date: 11 December 1997
84 years old

Persons With Significant Control

Director Amanda Elizabeth Jane Price
Notified on: 1 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TECHNICAL MANAGEMENT SYSTEMS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,000

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20,000

...
... and 65 more events
27 Apr 1992
Secretary resigned;new secretary appointed

27 Apr 1992
Registered office changed on 27/04/92 from: shaibern house 28 scrutton street london EC2A 4RQ

25 Apr 1992
Ad 13/04/92--------- £ si 998@1=998 £ ic 2/1000

25 Apr 1992
Accounting reference date notified as 31/10

13 Apr 1992
Incorporation

TECHNICAL MANAGEMENT SYSTEMS LIMITED Charges

24 February 1997
Legal charge
Delivered: 26 February 1997
Status: Outstanding
Persons entitled: Argent Commercial Services Limited
Description: Any book debts, any associated assets, all sums of money or…
12 July 1994
Single debenture
Delivered: 14 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…