TXM TECHNOLOGY LIMITED
MILTON KEYNES SECKLOE 380 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK12 5TS

Company number 06523788
Status Active
Incorporation Date 5 March 2008
Company Type Private Limited Company
Address BLACKHILL DRIVE, WOLVERTON MILL SOUTH, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5TS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 493 . The most likely internet sites of TXM TECHNOLOGY LIMITED are www.txmtechnology.co.uk, and www.txm-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Milton Keynes Central Rail Station is 3 miles; to Bletchley Rail Station is 6 miles; to Fenny Stratford Rail Station is 6.3 miles; to Bow Brickhill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Txm Technology Limited is a Private Limited Company. The company registration number is 06523788. Txm Technology Limited has been working since 05 March 2008. The present status of the company is Active. The registered address of Txm Technology Limited is Blackhill Drive Wolverton Mill South Milton Keynes Buckinghamshire Mk12 5ts. . BETTELL, Jonathan James is a Director of the company. GALLIMORE, Keiron is a Director of the company. JONES, Francis David is a Director of the company. SEWARD, Laurence James is a Director of the company. Secretary LEACH, Alan Robert John has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BETTELL, Jonathan James
Appointed Date: 19 March 2012
57 years old

Director
GALLIMORE, Keiron
Appointed Date: 31 March 2008
54 years old

Director
JONES, Francis David
Appointed Date: 04 December 2014
51 years old

Director
SEWARD, Laurence James
Appointed Date: 31 March 2008
63 years old

Resigned Directors

Secretary
LEACH, Alan Robert John
Resigned: 09 December 2014
Appointed Date: 31 March 2008

Secretary
EMW SECRETARIES LIMITED
Resigned: 31 March 2008
Appointed Date: 05 March 2008

Director
EMW DIRECTORS LIMITED
Resigned: 31 March 2008
Appointed Date: 05 March 2008

TXM TECHNOLOGY LIMITED Events

10 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 493

19 Feb 2016
Registration of charge 065237880004, created on 12 February 2016
29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 45 more events
24 Apr 2008
Appointment terminated secretary emw secretaries LIMITED
24 Apr 2008
Secretary appointed alan leach
24 Apr 2008
Director appointed keiron gallimore
02 Apr 2008
Company name changed seckloe 380 LIMITED\certificate issued on 10/04/08
05 Mar 2008
Incorporation

TXM TECHNOLOGY LIMITED Charges

12 February 2016
Charge code 0652 3788 0004
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Contains fixed charge…
7 March 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
11 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 May 2008
Debenture
Delivered: 24 May 2008
Status: Satisfied on 23 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…