TECHNETIX LIMITED
ALBOURNE, HASSOCKS

Hellopages » West Sussex » Mid Sussex » BN6 9EB

Company number 02484988
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address INNOVATION HOUSE TECHNETIX BUSINESS PARK, MUDDLESWOOD ROAD, ALBOURNE, HASSOCKS, WEST SUSSEX, ENGLAND, BN6 9EB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26400 - Manufacture of consumer electronics, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 51,630 . The most likely internet sites of TECHNETIX LIMITED are www.technetix.co.uk, and www.technetix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Technetix Limited is a Private Limited Company. The company registration number is 02484988. Technetix Limited has been working since 26 March 1990. The present status of the company is Active. The registered address of Technetix Limited is Innovation House Technetix Business Park Muddleswood Road Albourne Hassocks West Sussex England Bn6 9eb. . CARTER, Thomas Richard James is a Secretary of the company. BROADHURST, Paul Antony is a Director of the company. KELLETT, Andrew John is a Director of the company. Secretary BARTER, Teresa Anne has been resigned. Secretary BROADHURST, Taiwo has been resigned. Secretary CHAMBERLAIN, Richard Dudley has been resigned. Secretary CHATER, Andrew John Gordon has been resigned. Secretary CONNOLLY, Diane Marie has been resigned. Secretary DAWE, Jonathan Leonard has been resigned. Secretary FURLONG, Shaun Antony has been resigned. Secretary KELLETT, Andrew John has been resigned. Secretary LEVINE, Bryan has been resigned. Secretary SELLARS, Martin Roscoe has been resigned. Secretary WOOD, Diane Alyson has been resigned. Director BROADHURST, Taiwo has been resigned. Director CHAMBERLAIN, Richard Dudley has been resigned. Director CHATER, Andrew John Gordon has been resigned. Director HILL, John Roger has been resigned. Director HOLROYD, Mary has been resigned. Director LEVINE, Bryan has been resigned. Director MAYNE, Clive Leonard has been resigned. Director MORGAN, Peter William Lloyd has been resigned. Director NYE, Michael Richard has been resigned. Director SELLARS, Martin Roscoe has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
CARTER, Thomas Richard James
Appointed Date: 10 September 2015

Director

Director
KELLETT, Andrew John
Appointed Date: 01 October 2014
57 years old

Resigned Directors

Secretary
BARTER, Teresa Anne
Resigned: 21 January 2000
Appointed Date: 23 June 1998

Secretary
BROADHURST, Taiwo
Resigned: 03 December 2004
Appointed Date: 01 May 2002

Secretary
CHAMBERLAIN, Richard Dudley
Resigned: 23 June 1998
Appointed Date: 19 September 1991

Secretary
CHATER, Andrew John Gordon
Resigned: 22 July 2011
Appointed Date: 15 January 2009

Secretary
CONNOLLY, Diane Marie
Resigned: 24 December 2013
Appointed Date: 22 July 2011

Secretary
DAWE, Jonathan Leonard
Resigned: 31 July 2001
Appointed Date: 21 January 2000

Secretary
FURLONG, Shaun Antony
Resigned: 19 March 2015
Appointed Date: 24 December 2013

Secretary
KELLETT, Andrew John
Resigned: 10 September 2015
Appointed Date: 19 March 2015

Secretary
LEVINE, Bryan
Resigned: 21 October 2008
Appointed Date: 03 December 2004

Secretary
SELLARS, Martin Roscoe
Resigned: 31 August 1991

Secretary
WOOD, Diane Alyson
Resigned: 30 April 2002
Appointed Date: 01 August 2001

Director
BROADHURST, Taiwo
Resigned: 03 December 2004
Appointed Date: 09 February 2002
58 years old

Director
CHAMBERLAIN, Richard Dudley
Resigned: 08 February 2002
69 years old

Director
CHATER, Andrew John Gordon
Resigned: 01 December 2014
Appointed Date: 15 January 2009
64 years old

Director
HILL, John Roger
Resigned: 28 January 2005
Appointed Date: 01 March 2003
81 years old

Director
HOLROYD, Mary
Resigned: 09 September 1991
66 years old

Director
LEVINE, Bryan
Resigned: 28 November 2008
Appointed Date: 03 December 2004
63 years old

Director
MAYNE, Clive Leonard
Resigned: 16 June 2010
Appointed Date: 20 November 2009
69 years old

Director
MORGAN, Peter William Lloyd
Resigned: 11 February 2009
Appointed Date: 01 March 2002
89 years old

Director
NYE, Michael Richard
Resigned: 03 March 2009
Appointed Date: 20 January 2003
63 years old

Director
SELLARS, Martin Roscoe
Resigned: 31 August 1991
70 years old

Persons With Significant Control

Technetix Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNETIX LIMITED Events

19 Mar 2017
Confirmation statement made on 8 March 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 51,630

15 Oct 2015
Appointment of Mr Thomas Richard James Carter as a secretary on 10 September 2015
15 Oct 2015
Termination of appointment of Andrew John Kellett as a secretary on 10 September 2015
...
... and 151 more events
29 May 1990
Company name changed chartscale LIMITED\certificate issued on 30/05/90
02 May 1990
Secretary resigned;new secretary appointed

02 May 1990
Director resigned;new director appointed

02 May 1990
Registered office changed on 02/05/90 from: 2 baches street london N1 6UB

26 Mar 1990
Incorporation

TECHNETIX LIMITED Charges

18 July 2013
Charge code 0248 4988 0010
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
20 November 2008
Legal assignment
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
29 September 2006
Floating charge (all assets)
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
29 September 2006
Debenture
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Composite all assets guarantee and debenture
Delivered: 24 January 2005
Status: Satisfied on 3 October 2006
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 June 2002
Charge of intellectual property rights and general floating charge
Delivered: 12 June 2002
Status: Satisfied on 3 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The company's present and future interest of whatsoever…
14 February 2000
Debenture
Delivered: 18 February 2000
Status: Satisfied on 24 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1995
Mortgage debenture
Delivered: 17 May 1995
Status: Satisfied on 3 January 2002
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1990
Mortgage debenture
Delivered: 31 July 1990
Status: Satisfied on 27 June 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…