TECHPARTNERS INTERNATIONAL LIMITED
LONDON INTERNET RECRUITMENT GROUP LIMITED INTERNET CONTRACT SERVICES LIMITED

Hellopages » City of London » City of London » EC2N 4AY
Company number 02876730
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address 110 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 173,507.3 ; Full accounts made up to 31 January 2015. The most likely internet sites of TECHPARTNERS INTERNATIONAL LIMITED are www.techpartnersinternational.co.uk, and www.techpartners-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techpartners International Limited is a Private Limited Company. The company registration number is 02876730. Techpartners International Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Techpartners International Limited is 110 Bishopsgate London Ec2n 4ay. . ASHCROFT, Jonathan Richard is a Secretary of the company. ASHCROFT, Jonathan Richard is a Director of the company. ELLIS, Albert George Hector is a Director of the company. WASSALL, Simon Mark is a Director of the company. Secretary BROADFOOT, Victoria Louise has been resigned. Secretary ELLIS, Albert George Hector has been resigned. Secretary LINCOLN, Simon Paul has been resigned. Secretary STEVENS, Paul John has been resigned. Secretary WEST, Ashley Brendon George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEEKE, Paul Lincoln has been resigned. Director CRAWFORD, Thomas Francis Alexander has been resigned. Director FURNISS, Ian William has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director HEATH, James Edward has been resigned. Director HIGGINS, David Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STEVENS, Paul John has been resigned. Director TICE, Trevor Anthony has been resigned. Director WEST, Ashley Brendon George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005

Director
ASHCROFT, Jonathan Richard
Appointed Date: 14 November 2005
68 years old

Director
ELLIS, Albert George Hector
Appointed Date: 20 April 2000
62 years old

Director
WASSALL, Simon Mark
Appointed Date: 11 May 2007
63 years old

Resigned Directors

Secretary
BROADFOOT, Victoria Louise
Resigned: 08 April 1998
Appointed Date: 08 October 1997

Secretary
ELLIS, Albert George Hector
Resigned: 14 November 2005
Appointed Date: 20 April 2000

Secretary
LINCOLN, Simon Paul
Resigned: 15 November 1995
Appointed Date: 01 December 1993

Secretary
STEVENS, Paul John
Resigned: 08 October 1997
Appointed Date: 15 November 1995

Secretary
WEST, Ashley Brendon George
Resigned: 20 April 2000
Appointed Date: 08 April 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Director
BEEKE, Paul Lincoln
Resigned: 11 June 2002
Appointed Date: 01 December 1993
57 years old

Director
CRAWFORD, Thomas Francis Alexander
Resigned: 01 February 2001
Appointed Date: 20 April 2000
75 years old

Director
FURNISS, Ian William
Resigned: 23 April 2001
Appointed Date: 20 April 2000
64 years old

Director
GOODMAN, Andrew Graham
Resigned: 20 April 2000
Appointed Date: 08 October 1998
64 years old

Director
HEATH, James Edward
Resigned: 20 April 2000
Appointed Date: 28 August 1998
64 years old

Director
HIGGINS, David Charles
Resigned: 01 May 2007
Appointed Date: 20 April 2000
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Director
STEVENS, Paul John
Resigned: 23 May 2002
Appointed Date: 03 April 1998
62 years old

Director
TICE, Trevor Anthony
Resigned: 29 August 2002
Appointed Date: 08 October 1998
57 years old

Director
WEST, Ashley Brendon George
Resigned: 31 January 2001
Appointed Date: 03 April 1998
81 years old

TECHPARTNERS INTERNATIONAL LIMITED Events

04 Oct 2016
Full accounts made up to 31 January 2016
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 173,507.3

12 Nov 2015
Full accounts made up to 31 January 2015
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 173,507.3

24 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 173,507.3

...
... and 121 more events
11 Apr 1994
£ nc 100/7500 30/03/94

13 Dec 1993
New secretary appointed

13 Dec 1993
Secretary resigned;director resigned;new director appointed

13 Dec 1993
Registered office changed on 13/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP

01 Dec 1993
Incorporation

TECHPARTNERS INTERNATIONAL LIMITED Charges

5 June 2002
Debenture
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Deed of charge over credit balances
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re techpartners international limited…
16 November 1998
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed equitable charge over all debts purchased pursuant to…
12 April 1994
Debenture
Delivered: 13 April 1994
Status: Satisfied on 7 August 1998
Persons entitled: Close Invoice Finance Limited
Description: Fixed charge on all book debts and other debts of the…