TECHNICAL CAD. LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L21 5HS

Company number 03120795
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address 38 DERWENT DRIVE, LITHERLAND, MERSEYSIDE, L21 5HS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2 . The most likely internet sites of TECHNICAL CAD. LIMITED are www.technicalcad.co.uk, and www.technical-cad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Technical Cad Limited is a Private Limited Company. The company registration number is 03120795. Technical Cad Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Technical Cad Limited is 38 Derwent Drive Litherland Merseyside L21 5hs. . MURPHY, Andrea Mary is a Secretary of the company. MURPHY, James Thomas is a Director of the company. Secretary MURPHY, James Thomas has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MURPHY, Andrea Mary
Appointed Date: 08 January 2000

Director
MURPHY, James Thomas
Appointed Date: 01 November 1995
64 years old

Resigned Directors

Secretary
MURPHY, James Thomas
Resigned: 08 January 2000
Appointed Date: 01 November 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Persons With Significant Control

Mr James Murphy
Notified on: 1 November 2016
64 years old
Nature of control: Has significant influence or control

TECHNICAL CAD. LIMITED Events

15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

...
... and 40 more events
21 Feb 1997
Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed

02 Apr 1996
New secretary appointed;new director appointed
16 Nov 1995
Secretary resigned
16 Nov 1995
Director resigned
01 Nov 1995
Incorporation

TECHNICAL CAD. LIMITED Charges

2 February 1998
Mortgage debenture
Delivered: 10 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…