TECHNOPOLY LIMITED
RAWTENSTALL

Hellopages » Lancashire » Rossendale » BB4 7NW

Company number 02973268
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address ROLANDS HOUSE, 87 BACUP ROAD, RAWTENSTALL, LANCASHIRE, BB4 7NW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TECHNOPOLY LIMITED are www.technopoly.co.uk, and www.technopoly.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Technopoly Limited is a Private Limited Company. The company registration number is 02973268. Technopoly Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of Technopoly Limited is Rolands House 87 Bacup Road Rawtenstall Lancashire Bb4 7nw. . HELLIWELL, Kathleen is a Secretary of the company. BAKER, Victoria Jayne is a Director of the company. BISHOP, Elizabeth Claire is a Director of the company. HELLIWELL, Graham is a Director of the company. HELLIWELL, Kathleen is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director TICKLE, Vivienne has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HELLIWELL, Kathleen
Appointed Date: 04 October 1994

Director
BAKER, Victoria Jayne
Appointed Date: 19 March 2013
49 years old

Director
BISHOP, Elizabeth Claire
Appointed Date: 19 March 2013
46 years old

Director
HELLIWELL, Graham
Appointed Date: 04 October 1994
73 years old

Director
HELLIWELL, Kathleen
Appointed Date: 04 October 1994
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 October 1994
Appointed Date: 04 October 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 October 1994
Appointed Date: 04 October 1994
71 years old

Director
TICKLE, Vivienne
Resigned: 31 August 2000
Appointed Date: 09 October 1998
71 years old

Persons With Significant Control

Mrs Kathleen Helliwell
Notified on: 4 October 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNOPOLY LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Nov 2016
Confirmation statement made on 4 October 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
20 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
23 Oct 1995
Return made up to 04/10/95; full list of members

26 Oct 1994
Secretary resigned;new director appointed

26 Oct 1994
New secretary appointed;director resigned;new director appointed

26 Oct 1994
Registered office changed on 26/10/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

04 Oct 1994
Incorporation