TECHNICAL DATA CABLES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ

Company number 02819734
Status Liquidation
Incorporation Date 20 May 1993
Company Type Private Limited Company
Address MARKS BLOOM, 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 6QZ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Liquidators' statement of receipts and payments to 2 September 2016; Liquidators' statement of receipts and payments to 2 September 2015; Liquidators' statement of receipts and payments to 2 September 2014. The most likely internet sites of TECHNICAL DATA CABLES LIMITED are www.technicaldatacables.co.uk, and www.technical-data-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Technical Data Cables Limited is a Private Limited Company. The company registration number is 02819734. Technical Data Cables Limited has been working since 20 May 1993. The present status of the company is Liquidation. The registered address of Technical Data Cables Limited is Marks Bloom 60 62 Old London Road Kingston Upon Thames Surrey United Kingdom Kt2 6qz. . GRANT, Ian James is a Director of the company. Secretary COXALL, Janet has been resigned. Secretary COXALL, Janet has been resigned. Secretary COXALL, Richard Andrew has been resigned. Secretary CUSDEN, Richard Alan has been resigned. Secretary GRANT, Cindy Marilyn has been resigned. Secretary LEWIS, Desmond William has been resigned. Secretary SAUNDERS, Michael Alan has been resigned. Secretary SAUNDERS, Michael Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary TECHNICAL DATA CABLES LTD has been resigned. Director BEST, Andrew Robert George has been resigned. Director COXALL, Janet has been resigned. Director COXALL, Richard Andrew has been resigned. Director COXALL, Richard Andrew has been resigned. Director CUSDEN, Richard Alan has been resigned. Director HEMPSON, Lee Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURRAY, John Stuart has been resigned. Director SAUNDERS, Michael Alan has been resigned. Director SAUNDERS, Michael Alan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GRANT, Ian James
Appointed Date: 16 April 1997
69 years old

Resigned Directors

Secretary
COXALL, Janet
Resigned: 19 May 1998
Appointed Date: 03 May 1996

Secretary
COXALL, Janet
Resigned: 20 May 1995
Appointed Date: 14 April 1994

Secretary
COXALL, Richard Andrew
Resigned: 03 May 1996
Appointed Date: 14 April 1994

Secretary
CUSDEN, Richard Alan
Resigned: 27 September 2007
Appointed Date: 16 April 1997

Secretary
GRANT, Cindy Marilyn
Resigned: 11 October 2007
Appointed Date: 27 September 2007

Secretary
LEWIS, Desmond William
Resigned: 14 April 1994
Appointed Date: 20 May 1993

Secretary
SAUNDERS, Michael Alan
Resigned: 07 June 2012
Appointed Date: 22 September 2011

Secretary
SAUNDERS, Michael Alan
Resigned: 06 September 2011
Appointed Date: 11 October 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 May 1993
Appointed Date: 20 May 1993

Secretary
TECHNICAL DATA CABLES LTD
Resigned: 12 October 2011
Appointed Date: 22 September 2011

Director
BEST, Andrew Robert George
Resigned: 18 November 2010
Appointed Date: 11 October 2007
60 years old

Director
COXALL, Janet
Resigned: 03 May 1996
70 years old

Director
COXALL, Richard Andrew
Resigned: 21 October 1999
Appointed Date: 03 May 1996
77 years old

Director
COXALL, Richard Andrew
Resigned: 14 April 1994
Appointed Date: 20 May 1993
77 years old

Director
CUSDEN, Richard Alan
Resigned: 27 September 2007
Appointed Date: 16 April 1997
61 years old

Director
HEMPSON, Lee Charles
Resigned: 22 September 2011
Appointed Date: 11 October 2007
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 May 1993
Appointed Date: 20 May 1993

Director
MURRAY, John Stuart
Resigned: 10 October 2011
Appointed Date: 09 November 2007
60 years old

Director
SAUNDERS, Michael Alan
Resigned: 07 June 2012
Appointed Date: 22 September 2011
54 years old

Director
SAUNDERS, Michael Alan
Resigned: 06 September 2011
Appointed Date: 11 October 2007
54 years old

TECHNICAL DATA CABLES LIMITED Events

04 Oct 2016
Liquidators' statement of receipts and payments to 2 September 2016
09 Nov 2015
Liquidators' statement of receipts and payments to 2 September 2015
17 Oct 2014
Liquidators' statement of receipts and payments to 2 September 2014
29 Oct 2013
Liquidators' statement of receipts and payments to 2 September 2013
19 Sep 2012
Appointment of a voluntary liquidator
...
... and 120 more events
11 Jun 1993
Accounting reference date notified as 31/12

26 May 1993
New secretary appointed

26 May 1993
Secretary resigned;director resigned;new director appointed

26 May 1993
Registered office changed on 26/05/93 from: 84 temple chambers temple avenue london EC4Y 0HP

20 May 1993
Incorporation

TECHNICAL DATA CABLES LIMITED Charges

6 June 2012
Debenture
Delivered: 20 June 2012
Status: Satisfied on 20 August 2012
Persons entitled: First Capital Factors Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Arkle Partners LLP
Description: By way of fixed charge all book debts and floating charge…
17 October 2011
All assets debenture (including qualifying floating charge)
Delivered: 18 October 2011
Status: Satisfied on 20 August 2012
Persons entitled: Calverton Factors Limited
Description: By way of fixed charge all fixed assets all specific book…
3 March 2008
Debenture
Delivered: 8 March 2008
Status: Satisfied on 18 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 1999
Debenture
Delivered: 29 September 1999
Status: Satisfied on 5 April 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 September 1995
Single debenture
Delivered: 11 September 1995
Status: Satisfied on 5 April 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…