TECH PROPERTIES LIMITED
RUGBY AUTOTECHNICS LIMITED

Hellopages » Warwickshire » Rugby » CV22 6NS

Company number 03003045
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address 4 DAVENTRY ROAD, DUNCHURCH, RUGBY, WARWICKSHIRE, CV22 6NS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 50 . The most likely internet sites of TECH PROPERTIES LIMITED are www.techproperties.co.uk, and www.tech-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Tech Properties Limited is a Private Limited Company. The company registration number is 03003045. Tech Properties Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Tech Properties Limited is 4 Daventry Road Dunchurch Rugby Warwickshire Cv22 6ns. . BROWN, Caroline is a Secretary of the company. BROWN, Clive is a Director of the company. BROWN, Jonathan Christopher is a Director of the company. BROWN, Robert William is a Director of the company. Secretary BROWN, Clive has been resigned. Secretary CALDWELL, Jane Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STEPHENSON, Michael John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BROWN, Caroline
Appointed Date: 16 June 2003

Director
BROWN, Clive
Appointed Date: 19 December 1994
71 years old

Director
BROWN, Jonathan Christopher
Appointed Date: 24 February 2008
35 years old

Director
BROWN, Robert William
Appointed Date: 17 July 2006
37 years old

Resigned Directors

Secretary
BROWN, Clive
Resigned: 01 August 1998
Appointed Date: 19 December 1994

Secretary
CALDWELL, Jane Ann
Resigned: 16 June 2003
Appointed Date: 01 August 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
STEPHENSON, Michael John
Resigned: 01 August 1998
Appointed Date: 19 December 1994
81 years old

Persons With Significant Control

Mr Clive Brown
Notified on: 19 December 2016
71 years old
Nature of control: Has significant influence or control

TECH PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50

...
... and 58 more events
08 Feb 1995
Accounting reference date notified as 30/04

08 Feb 1995
Ad 29/12/94--------- £ si 98@1=98 £ ic 2/100

13 Jan 1995
Registered office changed on 13/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1994
Incorporation

TECH PROPERTIES LIMITED Charges

26 August 1997
Legal mortgage
Delivered: 30 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 25 somers road rugby warwickshire t/no;-WK332757 and…
2 March 1995
Mortgage debenture
Delivered: 13 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…