TECHNOGRAPH MICROCIRCUITS LIMITED
PORTSMOUTH VIASYSTEMS TECHNOGRAPH LIMITED TECHNOGRAPH MICROCIRCUITS LIMITED

Hellopages » Hampshire » Portsmouth » PO6 1TN
Company number 02174118
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address 1-4 RAILWAY TRIANGLE, WALTON ROAD, PORTSMOUTH, HANTS, PO6 1TN
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000,000 . The most likely internet sites of TECHNOGRAPH MICROCIRCUITS LIMITED are www.technographmicrocircuits.co.uk, and www.technograph-microcircuits.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-eight years and five months. Technograph Microcircuits Limited is a Private Limited Company. The company registration number is 02174118. Technograph Microcircuits Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Technograph Microcircuits Limited is 1 4 Railway Triangle Walton Road Portsmouth Hants Po6 1tn. The company`s financial liabilities are £1330.45k. It is £173.58k against last year. And the total assets are £1798.43k, which is £189.94k against last year. BASFORD, Tina Marie is a Secretary of the company. BASFORD, Brian David is a Director of the company. BASFORD, Tina Marie is a Director of the company. EDWARDS, Steven John is a Director of the company. Secretary FAIRBOTHAM, Michael Grant has been resigned. Secretary GLANFIELD, Martin James has been resigned. Secretary LOVELAND, Francis Michael has been resigned. Secretary ROBINSON, Timothy Philip has been resigned. Secretary SAX, Gerald George has been resigned. Director CHAMBERLAIN, Raymond Kenneth has been resigned. Director DAVIS, Jeffrey Lee has been resigned. Director DRAKE, David has been resigned. Director FAIRBOTHAM, Michael Grant has been resigned. Director GEORGE, Barry has been resigned. Director LOVELAND, Francis Michael has been resigned. Director PARKINSON, Edwin Woodrow has been resigned. Director SAX, Gerald George has been resigned. Director SINDELAR, David M has been resigned. Director WEBSTER, David James has been resigned. Director WOODLEY, David Stanley has been resigned. The company operates in "Manufacture of electronic components".


technograph microcircuits Key Finiance

LIABILITIES £1330.45k
+15%
CASH n/a
TOTAL ASSETS £1798.43k
+11%
All Financial Figures

Current Directors

Secretary
BASFORD, Tina Marie
Appointed Date: 20 July 2007

Director
BASFORD, Brian David
Appointed Date: 20 July 2007
70 years old

Director
BASFORD, Tina Marie
Appointed Date: 20 July 2007
64 years old

Director
EDWARDS, Steven John
Appointed Date: 08 August 2011
69 years old

Resigned Directors

Secretary
FAIRBOTHAM, Michael Grant
Resigned: 01 February 1994

Secretary
GLANFIELD, Martin James
Resigned: 31 July 1998
Appointed Date: 01 February 1994

Secretary
LOVELAND, Francis Michael
Resigned: 21 April 1999
Appointed Date: 31 July 1998

Secretary
ROBINSON, Timothy Philip
Resigned: 12 June 2000
Appointed Date: 21 April 1999

Secretary
SAX, Gerald George
Resigned: 20 July 2007
Appointed Date: 12 June 2000

Director
CHAMBERLAIN, Raymond Kenneth
Resigned: 31 July 1998
80 years old

Director
DAVIS, Jeffrey Lee
Resigned: 26 September 2001
Appointed Date: 21 April 1999
73 years old

Director
DRAKE, David
Resigned: 30 July 1999
79 years old

Director
FAIRBOTHAM, Michael Grant
Resigned: 21 August 1996
74 years old

Director
GEORGE, Barry
Resigned: 13 August 1998
88 years old

Director
LOVELAND, Francis Michael
Resigned: 21 April 1999
Appointed Date: 31 July 1998
75 years old

Director
PARKINSON, Edwin Woodrow
Resigned: 09 April 1998
Appointed Date: 03 December 1997
81 years old

Director
SAX, Gerald George
Resigned: 20 July 2007
Appointed Date: 22 May 2000
65 years old

Director
SINDELAR, David M
Resigned: 22 May 2000
Appointed Date: 12 March 1998
68 years old

Director
WEBSTER, David James
Resigned: 20 July 2007
Appointed Date: 12 March 1998
63 years old

Director
WOODLEY, David Stanley
Resigned: 20 July 2007
Appointed Date: 14 August 2003
80 years old

Persons With Significant Control

Mr Brian David Basford
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TECHNOGRAPH MICROCIRCUITS LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Accounts for a small company made up to 31 January 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000,000

11 Aug 2015
Accounts for a small company made up to 31 January 2015
11 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000,000

...
... and 142 more events
04 Jan 1988
Accounting reference date notified as 31/01

10 Nov 1987
Director resigned;new director appointed

10 Nov 1987
Secretary resigned;new secretary appointed

10 Nov 1987
Registered office changed on 10/11/87 from: icc house 110 whitchurch road cardiff CF4 3LY

06 Oct 1987
Incorporation

TECHNOGRAPH MICROCIRCUITS LIMITED Charges

23 March 2004
Debenture
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Receivables and account charge between the company,certain other UK resident companies specified therein and the chargee (as defined)
Delivered: 23 June 2000
Status: Satisfied on 26 May 2004
Persons entitled: Chase Manhattan International Limited
Description: All rights,title,benefit and interest to the bank accounts…
29 March 2000
Group debenture between european pcb group (cayman islands) LTD. (The "parent") certain other of the parent's UK resident subsidiaries (as specified therein) and the chargee
Delivered: 14 April 2000
Status: Satisfied on 26 May 2004
Persons entitled: Chase Manhattan International Limited Acting as Security Agent and Trustee for the Finance Parties and Any Successors in Title in Respect of Any of Them Pursuant to the Facility Agreement
Description: Fixed and floating charges over the undertaking and all…
11 April 1997
Guarantee and debenture between the english borrower (as defined therein),technograph microcircuits limited,exacta circuits limited,forward circuits limited,forward circuits international limited,manchester circuits limited and the english agent (as defined therein) (the "guarantee and debenture")
Delivered: 29 April 1997
Status: Satisfied on 26 May 2004
Persons entitled: Chase Manhattan International Limited (The "English Agent")as Agent and Trustee for Itself and Each of Theenglish Lenders (as Defined Therein)
Description: .. fixed and floating charges over the undertaking and all…
23 November 1989
Chattel mortgage
Delivered: 14 December 1989
Status: Satisfied on 26 April 2000
Persons entitled: Barclays Bank PLC
Description: Pick and place machine turner serial no 88542 pick and…
3 November 1989
Debenture
Delivered: 13 November 1989
Status: Satisfied on 23 June 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…