TECH 21 UK LIMITED
TWICKENHAM PLANET 21 EUROPE LIMITED TRADEWISE LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 3DY
Company number 05630013
Status Active
Incorporation Date 20 November 2005
Company Type Private Limited Company
Address SYDS QUAY, EEL PIE ISLAND, TWICKENHAM, TW1 3DY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Group of companies' accounts made up to 31 May 2015; Appointment of Ms Ulrica Lundqvist as a director on 1 January 2016. The most likely internet sites of TECH 21 UK LIMITED are www.tech21uk.co.uk, and www.tech-21-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Tech 21 Uk Limited is a Private Limited Company. The company registration number is 05630013. Tech 21 Uk Limited has been working since 20 November 2005. The present status of the company is Active. The registered address of Tech 21 Uk Limited is Syds Quay Eel Pie Island Twickenham Tw1 3dy. . CASS, Peter Vernon Charles is a Secretary of the company. CASS, Peter Vernon Charles is a Director of the company. LUNDQVIST, Ulrica is a Director of the company. ROBERTS, Jason Lloyd is a Director of the company. Secretary HOLDGATE, James Edward Peter has been resigned. Secretary LUNDQVIST, Ulrika has been resigned. Secretary VINCENT, Stephen Mark has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CASS, Peter Vernon Charles
Appointed Date: 08 December 2010

Director
CASS, Peter Vernon Charles
Appointed Date: 31 July 2009
70 years old

Director
LUNDQVIST, Ulrica
Appointed Date: 01 January 2016
54 years old

Director
ROBERTS, Jason Lloyd
Appointed Date: 20 February 2006
56 years old

Resigned Directors

Secretary
HOLDGATE, James Edward Peter
Resigned: 08 December 2010
Appointed Date: 29 March 2010

Secretary
LUNDQVIST, Ulrika
Resigned: 31 July 2009
Appointed Date: 20 February 2006

Secretary
VINCENT, Stephen Mark
Resigned: 29 March 2010
Appointed Date: 31 July 2009

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 November 2005
Appointed Date: 20 November 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 February 2006
Appointed Date: 20 November 2005

Persons With Significant Control

Mr Jason Lloyd Roberts
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

TECH 21 UK LIMITED Events

10 Dec 2016
Confirmation statement made on 19 November 2016 with updates
12 Jul 2016
Group of companies' accounts made up to 31 May 2015
24 Feb 2016
Appointment of Ms Ulrica Lundqvist as a director on 1 January 2016
06 Jan 2016
Auditor's resignation
21 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100

...
... and 61 more events
06 Mar 2006
Director resigned
27 Feb 2006
Company name changed tradewise LIMITED\certificate issued on 27/02/06
30 Nov 2005
Registered office changed on 30/11/05 from: the studio, st nicholas close elstree herts. WD6 3EW
30 Nov 2005
Secretary resigned
20 Nov 2005
Incorporation

TECH 21 UK LIMITED Charges

25 January 2013
Rent deposit deed
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Henry William Cope-Harrison
Description: Bank account holding £23,460.00.
1 February 2011
All assets debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied on 11 January 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 April 2007
Debenture
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied on 27 August 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…