TECHTARGET LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3AW

Company number 05872378
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address 35-37 LOWLANDS ROAD, 35-37 LOWLANDS ROAD, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 3AW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 25 Christopher Street 25 Christopher Street London EC2A 2BS England to 35-37 Lowlands Road 35-37 Lowlands Road Harrow Middlesex HA1 3AW on 23 March 2017; Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW to 25 Christopher Street 25 Christopher Street London EC2A 2BS on 22 March 2017; Appointment of Daniel Noreck as a director on 20 March 2017. The most likely internet sites of TECHTARGET LIMITED are www.techtarget.co.uk, and www.techtarget.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Techtarget Limited is a Private Limited Company. The company registration number is 05872378. Techtarget Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Techtarget Limited is 35 37 Lowlands Road 35 37 Lowlands Road Harrow Middlesex United Kingdom Ha1 3aw. . RENNICK, Charles is a Secretary of the company. COTOIA, Michael is a Director of the company. CROWLEY, William is a Director of the company. NORECK, Daniel is a Director of the company. Secretary FREEDMAN, Jane Ellen has been resigned. Secretary KELLEGREW JR, Wallace Robert has been resigned. Secretary OLIN, Rick has been resigned. Secretary NAIR COMMERCIAL SERVICES LIMITED has been resigned. Director HAWK, Donald has been resigned. Director KELLIHER, Janice has been resigned. Director WAKELY, Jeffrey Richard has been resigned. Director TECHTARGET INC has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RENNICK, Charles
Appointed Date: 20 March 2017

Director
COTOIA, Michael
Appointed Date: 15 February 2012
54 years old

Director
CROWLEY, William
Appointed Date: 29 September 2010
56 years old

Director
NORECK, Daniel
Appointed Date: 20 March 2017
53 years old

Resigned Directors

Secretary
FREEDMAN, Jane Ellen
Resigned: 20 March 2017
Appointed Date: 16 December 2014

Secretary
KELLEGREW JR, Wallace Robert
Resigned: 16 December 2014
Appointed Date: 12 November 2012

Secretary
OLIN, Rick
Resigned: 11 September 2012
Appointed Date: 16 July 2009

Secretary
NAIR COMMERCIAL SERVICES LIMITED
Resigned: 16 July 2009
Appointed Date: 11 July 2006

Director
HAWK, Donald
Resigned: 15 February 2012
Appointed Date: 19 April 2011
54 years old

Director
KELLIHER, Janice
Resigned: 20 March 2017
Appointed Date: 16 March 2012
63 years old

Director
WAKELY, Jeffrey Richard
Resigned: 16 March 2012
Appointed Date: 19 April 2011
62 years old

Director
TECHTARGET INC
Resigned: 29 September 2010
Appointed Date: 11 July 2006

Persons With Significant Control

Techtarget, Inc.
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TECHTARGET LIMITED Events

23 Mar 2017
Registered office address changed from 25 Christopher Street 25 Christopher Street London EC2A 2BS England to 35-37 Lowlands Road 35-37 Lowlands Road Harrow Middlesex HA1 3AW on 23 March 2017
22 Mar 2017
Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW to 25 Christopher Street 25 Christopher Street London EC2A 2BS on 22 March 2017
21 Mar 2017
Appointment of Daniel Noreck as a director on 20 March 2017
20 Mar 2017
Appointment of Charles Rennick as a secretary on 20 March 2017
20 Mar 2017
Termination of appointment of Janice Kelliher as a director on 20 March 2017
...
... and 53 more events
16 Jul 2008
Return made up to 11/07/08; full list of members
09 May 2008
Full accounts made up to 31 December 2007
12 Jul 2007
Return made up to 11/07/07; full list of members
26 Jul 2006
Accounting reference date extended from 31/07/07 to 31/12/07
11 Jul 2006
Incorporation

TECHTARGET LIMITED Charges

24 February 2012
Rent deposit deed
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: £83,250.