TECHNOGRAPHICS LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 5SF

Company number 03446862
Status Active
Incorporation Date 9 October 1997
Company Type Private Limited Company
Address BASEMENT STUDIO, 1 CHAPEL ROAD, TADWORTH, SURREY, KT20 5SF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of TECHNOGRAPHICS LIMITED are www.technographics.co.uk, and www.technographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Chessington North Rail Station is 6.1 miles; to East Croydon Rail Station is 8.4 miles; to Kingston Rail Station is 9.2 miles; to Fulwell Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technographics Limited is a Private Limited Company. The company registration number is 03446862. Technographics Limited has been working since 09 October 1997. The present status of the company is Active. The registered address of Technographics Limited is Basement Studio 1 Chapel Road Tadworth Surrey Kt20 5sf. . LITTLE, Marie is a Director of the company. Secretary SORRELL, Robert has been resigned. Secretary TOMKINS, Gina has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APPLEBY, Edward Patrick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SORRELL, Robert has been resigned. Director WILSON, Robert Gary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LITTLE, Marie
Appointed Date: 09 October 1997
70 years old

Resigned Directors

Secretary
SORRELL, Robert
Resigned: 01 May 2000
Appointed Date: 09 October 1997

Secretary
TOMKINS, Gina
Resigned: 26 November 2009
Appointed Date: 01 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Director
APPLEBY, Edward Patrick
Resigned: 01 May 2000
Appointed Date: 09 October 1997
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 October 1997
Appointed Date: 09 October 1997

Director
SORRELL, Robert
Resigned: 01 May 2000
Appointed Date: 09 October 1997
70 years old

Director
WILSON, Robert Gary
Resigned: 01 May 2000
Appointed Date: 09 October 1997
55 years old

Persons With Significant Control

Ms Marie Little
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

TECHNOGRAPHICS LIMITED Events

16 Nov 2016
Confirmation statement made on 9 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100

...
... and 43 more events
21 Oct 1997
New director appointed
21 Oct 1997
New director appointed
21 Oct 1997
New secretary appointed;new director appointed
21 Oct 1997
Registered office changed on 21/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Oct 1997
Incorporation