TECHNISTAFF LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 6GA

Company number 00387269
Status Active
Incorporation Date 2 May 1944
Company Type Private Limited Company
Address LITTLE ORCHARD 20 HIGH MEADOW, NORTHIAM, RYE, EAST SUSSEX, TN31 6GA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 8,450 . The most likely internet sites of TECHNISTAFF LIMITED are www.technistaff.co.uk, and www.technistaff.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and six months. The distance to to Rye Rail Station is 6.5 miles; to Three Oaks Rail Station is 6.7 miles; to Battle Rail Station is 7.4 miles; to St Leonards Warrior Square Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technistaff Limited is a Private Limited Company. The company registration number is 00387269. Technistaff Limited has been working since 02 May 1944. The present status of the company is Active. The registered address of Technistaff Limited is Little Orchard 20 High Meadow Northiam Rye East Sussex Tn31 6ga. . BISHOP, Anita Margaret is a Secretary of the company. BISHOP, Anita Margaret is a Director of the company. Director BISHOP, John William has been resigned. Director SUTTER, Jean Rose has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BISHOP, Anita Margaret
Appointed Date: 01 February 2008
82 years old

Resigned Directors

Director
BISHOP, John William
Resigned: 26 January 2009
85 years old

Director
SUTTER, Jean Rose
Resigned: 01 December 2013
Appointed Date: 18 May 2001
82 years old

TECHNISTAFF LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8,450

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 8,450

...
... and 81 more events
23 Mar 1987
Return made up to 31/12/86; full list of members

05 Mar 1987
Particulars of mortgage/charge

05 Mar 1987
Particulars of mortgage/charge

15 May 1986
Full accounts made up to 28 February 1985

15 May 1986
Return made up to 31/12/85; full list of members

TECHNISTAFF LIMITED Charges

12 November 2001
Legal mortgage
Delivered: 20 November 2001
Status: Satisfied on 28 May 2013
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 82-84 south end croydon; sy 67246…
15 November 1993
Floating charge
Delivered: 22 November 1993
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
10 May 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
10 January 1992
Legal charge
Delivered: 23 January 1992
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: 82, 82A, 82AA, 82B, 84, 84A, 84B, 86, 86A, 86B south end…
27 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: 114 whitehorse road corydon l/b of croydon t/no SY54060.
27 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 28 November 2001
Persons entitled: Barclays Bank PLC
Description: 116/118 whitehorse road, croydon l/b of croydon t/no…
10 July 1980
Mortgage
Delivered: 15 July 1980
Status: Satisfied
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 114 whitehorse road, croydon, title no SY54060 f/h 116…
17 July 1968
Charge of whole
Delivered: 6 July 1968
Status: Satisfied on 28 November 2001
Persons entitled: Westminster Bank LTD
Description: F/H land at n/e side of ricketts hill road known as valley…
16 October 1967
Charge
Delivered: 1 November 1967
Status: Satisfied on 28 November 2001
Persons entitled: Westminster Bank LTD
Description: 174/182 (even) parchmore road, thornton heath.
6 July 1959
Charge
Delivered: 21 July 1959
Status: Satisfied on 28 November 2001
Persons entitled: Westminster Bank LTD
Description: 116 and 118 whitclose road, croydon, surrey title no…
6 July 1959
Charge
Delivered: 21 July 1959
Status: Satisfied on 28 November 2001
Persons entitled: Westminster Bank LTD
Description: 114 whitehorse road, croydon, surrey title no SY54060.