TMD TECHNOLOGIES LIMITED
MIDDLESEX THORN MICROWAVE DEVICES LIMITED

Hellopages » Greater London » Hillingdon » UB3 1DQ

Company number 00952502
Status Active
Incorporation Date 21 April 1969
Company Type Private Limited Company
Address UNIT 3 SWALLOWFIELD WAY, HAYES, MIDDLESEX, UB3 1DQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Appointment of Mrs Jane Ann Mcalister as a director on 4 January 2016. The most likely internet sites of TMD TECHNOLOGIES LIMITED are www.tmdtechnologies.co.uk, and www.tmd-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. Tmd Technologies Limited is a Private Limited Company. The company registration number is 00952502. Tmd Technologies Limited has been working since 21 April 1969. The present status of the company is Active. The registered address of Tmd Technologies Limited is Unit 3 Swallowfield Way Hayes Middlesex Ub3 1dq. . BROWN, David Alan is a Director of the company. BUTCHER, Peter John is a Director of the company. CLARK, Michael John is a Director of the company. LEDWELL, Tracey Jane is a Director of the company. MCALISTER, Jane Ann is a Director of the company. PIKE, David Marshall is a Director of the company. SMITH, Victor Howard is a Director of the company. WOOLLEY, Martin John Treemoon is a Director of the company. Secretary FISHER, David Frank has been resigned. Secretary HILL, John Kenneth has been resigned. Secretary JACKSON, David Sydney has been resigned. Secretary JOLLIFFE, Andrew Kenneth has been resigned. Secretary RYAN, Anne Margaret has been resigned. Director ALLIBONE, James has been resigned. Director BOUGHTON, Andrew Philip has been resigned. Director BROWN, Graham Hugh has been resigned. Director HAIG, Ian George, Bsc Amiee has been resigned. Director HAKES, John Laurence has been resigned. Director HILL, John Kenneth has been resigned. Director JACKSON, David Sydney has been resigned. Director JOLLIFFE, Andrew Kenneth has been resigned. Director PANDIT, Sudhakar Anand has been resigned. Director PEGLER, Elizabeth Lynne has been resigned. Director PLURIEN, Paul Albert has been resigned. Director SMART, Anthony Guy has been resigned. Director WHITE, William Alfred has been resigned. Director WILKINS, John David has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BROWN, David Alan
Appointed Date: 01 October 2013
55 years old

Director
BUTCHER, Peter John

79 years old

Director
CLARK, Michael John
Appointed Date: 01 December 2011
70 years old

Director
LEDWELL, Tracey Jane
Appointed Date: 01 September 2014
60 years old

Director
MCALISTER, Jane Ann
Appointed Date: 04 January 2016
62 years old

Director
PIKE, David Marshall
Appointed Date: 01 April 2010
65 years old

Director
SMITH, Victor Howard
Appointed Date: 12 June 1995
80 years old

Director
WOOLLEY, Martin John Treemoon
Appointed Date: 01 October 2013
66 years old

Resigned Directors

Secretary
FISHER, David Frank
Resigned: 25 November 1992
Appointed Date: 31 December 1991

Secretary
HILL, John Kenneth
Resigned: 01 October 2013
Appointed Date: 12 June 1995

Secretary
JACKSON, David Sydney
Resigned: 31 December 1991

Secretary
JOLLIFFE, Andrew Kenneth
Resigned: 31 December 1993
Appointed Date: 25 November 1992

Secretary
RYAN, Anne Margaret
Resigned: 12 June 1995
Appointed Date: 31 December 1993

Director
ALLIBONE, James
Resigned: 31 May 2015
Appointed Date: 01 October 2013
52 years old

Director
BOUGHTON, Andrew Philip
Resigned: 30 March 2001
Appointed Date: 30 June 1999
69 years old

Director
BROWN, Graham Hugh
Resigned: 31 December 2013
Appointed Date: 30 June 1999
82 years old

Director
HAIG, Ian George, Bsc Amiee
Resigned: 15 June 1999
Appointed Date: 01 April 1997
72 years old

Director
HAKES, John Laurence
Resigned: 31 August 1993
85 years old

Director
HILL, John Kenneth
Resigned: 01 October 2013
Appointed Date: 12 June 1995
76 years old

Director
JACKSON, David Sydney
Resigned: 07 January 1992
90 years old

Director
JOLLIFFE, Andrew Kenneth
Resigned: 19 August 1993
Appointed Date: 25 November 1992
73 years old

Director
PANDIT, Sudhakar Anand
Resigned: 30 September 1993
Appointed Date: 27 November 1991
82 years old

Director
PEGLER, Elizabeth Lynne
Resigned: 03 September 2004
Appointed Date: 30 June 1999
67 years old

Director
PLURIEN, Paul Albert
Resigned: 09 February 2001
Appointed Date: 01 April 1997
81 years old

Director
SMART, Anthony Guy
Resigned: 18 April 1997
Appointed Date: 20 June 1995
79 years old

Director
WHITE, William Alfred
Resigned: 12 June 1995
Appointed Date: 31 August 1993
80 years old

Director
WILKINS, John David
Resigned: 12 June 1995
Appointed Date: 31 August 1993
81 years old

Persons With Significant Control

Mr Peter John Butcher
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Victor Howard Smith
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr David Alan Brown
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Martin John Treemoon Woolley
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

TMD TECHNOLOGIES LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 19 August 2016 with updates
27 May 2016
Appointment of Mrs Jane Ann Mcalister as a director on 4 January 2016
07 Jan 2016
Full accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,470,401

...
... and 153 more events
16 Jun 1987
New director appointed
06 Apr 1987
Director resigned

02 Aug 1986
Full accounts made up to 29 March 1986

02 Aug 1986
Return made up to 11/07/86; full list of members

21 Apr 1969
Incorporation

TMD TECHNOLOGIES LIMITED Charges

27 February 2008
Debenture
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Deposit to secure own liabilities
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 February 2008
An omnibus guarantee and set-off agreement
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 November 2005
Composite guarantee and debenture
Delivered: 22 November 2005
Status: Satisfied on 20 February 2007
Persons entitled: Kleinwort Capital Trust PLC, as Security Trustee and Agent for Itself and the Noteholders (The"Security Agent")
Description: Fixed and floating charges over the undertaking and all…
16 December 2003
Debenture
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Debenture
Delivered: 14 December 1999
Status: Satisfied on 30 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Charge of deposit
Delivered: 14 December 1999
Status: Satisfied on 19 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
12 June 1995
Debenture
Delivered: 15 June 1995
Status: Satisfied on 13 September 2005
Persons entitled: Thorn Emi PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1995
Guarantee and debenture
Delivered: 12 June 1995
Status: Satisfied on 15 December 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…