TECHBUYER LIMITED
HARROGATE PINNACLE ENTERPRISE LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8PB

Company number 05437347
Status Active
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address UNIT C1 CRIMPLE COURT, HORNBEAM SQUARE NORTH, HARROGATE, ENGLAND, HG2 8PB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-09 ; Registered office address changed from Warehouse 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England to Unit C1 Crimple Court Hornbeam Square North Harrogate HG2 8PB on 31 October 2016; Registered office address changed from Warehouse 3 1 Cardale Park Beckwith Head Rose Harrogate North Yorkshire HG3 1RZ to Warehouse 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 4 July 2016. The most likely internet sites of TECHBUYER LIMITED are www.techbuyer.co.uk, and www.techbuyer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Techbuyer Limited is a Private Limited Company. The company registration number is 05437347. Techbuyer Limited has been working since 27 April 2005. The present status of the company is Active. The registered address of Techbuyer Limited is Unit C1 Crimple Court Hornbeam Square North Harrogate England Hg2 8pb. . TOWERS, Anna is a Secretary of the company. TOWERS, Kevin Kendal is a Director of the company. Secretary TOWERS, Christopher Daniel has been resigned. Secretary TOWERS, Kevin Kendal has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director PHILLIPS, Tim Andrew has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
TOWERS, Anna
Appointed Date: 01 September 2008

Director
TOWERS, Kevin Kendal
Appointed Date: 27 April 2005
50 years old

Resigned Directors

Secretary
TOWERS, Christopher Daniel
Resigned: 31 August 2008
Appointed Date: 27 April 2005

Secretary
TOWERS, Kevin Kendal
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Director
PHILLIPS, Tim Andrew
Resigned: 31 May 2006
Appointed Date: 27 April 2005
47 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 27 April 2005
Appointed Date: 27 April 2005

TECHBUYER LIMITED Events

09 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09

31 Oct 2016
Registered office address changed from Warehouse 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England to Unit C1 Crimple Court Hornbeam Square North Harrogate HG2 8PB on 31 October 2016
04 Jul 2016
Registered office address changed from Warehouse 3 1 Cardale Park Beckwith Head Rose Harrogate North Yorkshire HG3 1RZ to Warehouse 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 4 July 2016
28 Jun 2016
Accounts for a medium company made up to 30 September 2015
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

...
... and 48 more events
19 May 2005
New director appointed
19 May 2005
New secretary appointed;new director appointed
27 Apr 2005
Director resigned
27 Apr 2005
Secretary resigned
27 Apr 2005
Incorporation