Company number 04025830
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address TECHNOLOG HOUSE RAVENSTOR ROAD, WIRKSWORTH, MATLOCK, ENGLAND, DE4 4FY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR; Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR; Appointment of John Stipancich as a director on 17 October 2016. The most likely internet sites of TECHNOLOG HOLDINGS LTD are www.technologholdings.co.uk, and www.technolog-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Technolog Holdings Ltd is a Private Limited Company.
The company registration number is 04025830. Technolog Holdings Ltd has been working since 03 July 2000.
The present status of the company is Active. The registered address of Technolog Holdings Ltd is Technolog House Ravenstor Road Wirksworth Matlock England De4 4fy. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. DRURY, Stephen Jason is a Director of the company. FEARN, Nigel Charles is a Director of the company. HUMPHREY, John Reid is a Director of the company. JAMES, Ben is a Director of the company. SONI, Paul Joseph is a Director of the company. STIPANCICH, John is a Director of the company. Secretary BIGNALL, John has been resigned. Secretary DRURY, Stephen Jason has been resigned. Secretary TILLY, David William has been resigned. Director BIGNALL, John has been resigned. Director BLATHERWICK, Iain Peter has been resigned. Director HOWARD, Stephen has been resigned. Director LINER, David Brant, Liner has been resigned. Director MCCRISTALL, Vanessa has been resigned. Director YONNET, Claude has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 17 October 2016
Director
JAMES, Ben
Appointed Date: 30 April 2014
49 years old
Resigned Directors
Secretary
BIGNALL, John
Resigned: 17 October 2016
Appointed Date: 10 September 2008
Director
BIGNALL, John
Resigned: 02 July 2014
Appointed Date: 10 September 2008
82 years old
Director
HOWARD, Stephen
Resigned: 02 May 2014
Appointed Date: 21 July 2000
62 years old
Director
YONNET, Claude
Resigned: 16 March 2011
Appointed Date: 21 July 2000
70 years old
TECHNOLOG HOLDINGS LTD Events
14 Nov 2016
Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
14 Nov 2016
Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
11 Nov 2016
Appointment of John Stipancich as a director on 17 October 2016
10 Nov 2016
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
10 Nov 2016
Termination of appointment of David Brant Liner as a director on 17 October 2016
...
... and 102 more events
31 Jul 2000
£ nc 1000/50000 21/07/00
31 Jul 2000
New secretary appointed;new director appointed
31 Jul 2000
New director appointed
31 Jul 2000
New director appointed
03 Jul 2000
Incorporation
7 April 2010
Deed of charge over deposit
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
21 February 2001
Composite guarantee and debenture
Delivered: 24 February 2001
Status: Satisfied
on 16 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Composite guarantee and debenture
Delivered: 25 November 2000
Status: Satisfied
on 30 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 2000
Charge over loan note guarantee security account
Delivered: 5 October 2000
Status: Satisfied
on 30 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland(The Guaranteeing Bank)
Description: All the company's right title and interest in and to the…
26 September 2000
Debenture
Delivered: 5 October 2000
Status: Satisfied
on 30 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…