TM (TECHNOLOGY) LTD
DRONFIELD TM (DEVELOPMENTS) LIMITED

Hellopages » Derbyshire » North East Derbyshire » S18 2XP

Company number 02088156
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address . CALLYWHITE LANE, DRONFIELD, DERBYSHIRE, ENGLAND, S18 2XP
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Statement of capital on 3 January 2017 GBP 1 ; Statement by Directors; Solvency Statement dated 16/08/16. The most likely internet sites of TM (TECHNOLOGY) LTD are www.tmtechnology.co.uk, and www.tm-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Tm Technology Ltd is a Private Limited Company. The company registration number is 02088156. Tm Technology Ltd has been working since 09 January 1987. The present status of the company is Active. The registered address of Tm Technology Ltd is Callywhite Lane Dronfield Derbyshire England S18 2xp. . GLOSSOP, William Francis Gilderoy is a Secretary of the company. CUNNINGHAM, Ian Andrew is a Director of the company. GLOSSOP, William Francis Gilderoy is a Director of the company. Secretary RASTRICK, Robert has been resigned. Director CUNNINGHAM, John James has been resigned. Director CUNNINGHAM, Michael Richard has been resigned. Director HARVEY, Jeremy Nicholas has been resigned. Director HINCHLEY, David has been resigned. Director LEE, Micheal James has been resigned. Director RASTRICK, Robert has been resigned. Director ROONEY, Stephen James has been resigned. Director SNELLING, Jill Anne has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
GLOSSOP, William Francis Gilderoy
Appointed Date: 29 November 1999

Director
CUNNINGHAM, Ian Andrew
Appointed Date: 05 March 2003
59 years old

Director
GLOSSOP, William Francis Gilderoy
Appointed Date: 05 February 2014
59 years old

Resigned Directors

Secretary
RASTRICK, Robert
Resigned: 29 November 1999

Director
CUNNINGHAM, John James
Resigned: 10 February 2014
85 years old

Director
CUNNINGHAM, Michael Richard
Resigned: 20 May 2011
Appointed Date: 28 February 2009
49 years old

Director
HARVEY, Jeremy Nicholas
Resigned: 03 June 2009
78 years old

Director
HINCHLEY, David
Resigned: 22 September 1994
79 years old

Director
LEE, Micheal James
Resigned: 28 February 2000
80 years old

Director
RASTRICK, Robert
Resigned: 11 August 2004
74 years old

Director
ROONEY, Stephen James
Resigned: 17 January 1997
Appointed Date: 22 September 1994
71 years old

Director
SNELLING, Jill Anne
Resigned: 20 May 2011
Appointed Date: 28 February 2009
53 years old

TM (TECHNOLOGY) LTD Events

03 Jan 2017
Statement of capital on 3 January 2017
  • GBP 1

24 Oct 2016
Statement by Directors
24 Oct 2016
Solvency Statement dated 16/08/16
24 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

25 Aug 2016
Full accounts made up to 30 December 2015
...
... and 110 more events
19 Feb 1988
Secretary resigned;director resigned

10 Jun 1987
Company name changed broomco doncaster no. 154 limite d\certificate issued on 10/06/87
09 Jan 1987
Certificate of Incorporation
09 Jan 1987
Certificate of Incorporation

09 Jan 1987
Incorporation

TM (TECHNOLOGY) LTD Charges

18 August 2011
Floating charge (all assets)
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
25 January 2011
Legal assignment
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 November 2006
Fixed charge on purchased debts which fail to vest
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
20 February 2002
Debenture
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1990
Fixed and floating charge
Delivered: 3 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…