Company number 04373336
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address THE SIR JOHN PEACE BUILDING EXPERIAN WAY, NG2 BUSINESS PARK, NOTTINGHAM, NG80 1ZZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Michael Robert David Smith on 14 May 2016. The most likely internet sites of TECHLIGHTENMENT LTD are www.techlightenment.co.uk, and www.techlightenment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bulwell Rail Station is 3.4 miles; to Radcliffe (Notts) Rail Station is 5 miles; to East Midlands Parkway Rail Station is 7.8 miles; to Kirkby in Ashfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techlightenment Ltd is a Private Limited Company.
The company registration number is 04373336. Techlightenment Ltd has been working since 13 February 2002.
The present status of the company is Active. The registered address of Techlightenment Ltd is The Sir John Peace Building Experian Way Ng2 Business Park Nottingham Ng80 1zz. . HANNA, Ronan is a Secretary of the company. PEPPER, Mark Edward is a Director of the company. SMITH, Michael Robert David is a Director of the company. Secretary FERNANDO, Arjuna Gihan has been resigned. Secretary FERNANDO, Harshana has been resigned. Secretary MURRELLS, Robert Ian has been resigned. Nominee Secretary NOMINEE SECRETARY LTD has been resigned. Director FERNANDO, Arjuna Gihan has been resigned. Director FERNANDO, Harshana has been resigned. Director HUDSON, Robert Jan has been resigned. Director JOHNSON, Andrew David Michael has been resigned. Director MURRELLS, Robert Ian has been resigned. Director RUTTER, Colin James has been resigned. Director SHAH, Ankur has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
NOMINEE SECRETARY LTD
Resigned: 19 February 2002
Appointed Date: 13 February 2002
Director
FERNANDO, Harshana
Resigned: 01 September 2008
Appointed Date: 18 February 2002
53 years old
Director
HUDSON, Robert Jan
Resigned: 12 September 2011
Appointed Date: 14 January 2011
52 years old
Director
SHAH, Ankur
Resigned: 29 February 2012
Appointed Date: 07 February 2008
45 years old
Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 19 February 2002
Appointed Date: 13 February 2002
Persons With Significant Control
Experian Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TECHLIGHTENMENT LTD Events
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Jun 2016
Director's details changed for Michael Robert David Smith on 14 May 2016
10 Mar 2016
Appointment of Michael Robert David Smith as a director on 7 March 2016
11 Feb 2016
Termination of appointment of Colin James Rutter as a director on 11 February 2016
...
... and 81 more events
22 Feb 2002
Registered office changed on 22/02/02 from: suite b 29 harley street london W1G 9QR
22 Feb 2002
Director resigned
22 Feb 2002
New secretary appointed;new director appointed
22 Feb 2002
New director appointed
13 Feb 2002
Incorporation
14 April 2010
Lease
Delivered: 21 April 2010
Status: Satisfied
on 20 April 2013
Persons entitled: Derwent Valley London LTD
Description: £20,000 rent deposit.
28 January 2009
Debenture
Delivered: 31 January 2009
Status: Satisfied
on 15 May 2014
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…
15 December 2008
Debenture
Delivered: 18 December 2008
Status: Satisfied
on 16 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Counterpart lease
Delivered: 13 March 2008
Status: Satisfied
on 16 December 2010
Persons entitled: Derwent Valley London Limited
Description: Rent deposit in the sum of £11,039.13.
24 November 2004
Lease
Delivered: 29 November 2004
Status: Satisfied
on 16 December 2010
Persons entitled: Derwent Valley London Limited
Description: £8,652.70, the amount standing to the credit of the deposit…