TECHNOVISION UK LTD
MIDDLESEX TECHNOVISION CAMERAS LIMITED

Hellopages » Surrey » Spelthorne » TW16 5AS

Company number 01162961
Status Active
Incorporation Date 14 March 1974
Company Type Private Limited Company
Address 39 KENTON AVENUE, SUNBURY ON THAMES, MIDDLESEX, TW16 5AS
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Cancellation of shares. Statement of capital on 27 March 2017 GBP 100,000 ; Purchase of own shares.; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of TECHNOVISION UK LTD are www.technovisionuk.co.uk, and www.technovision-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Chessington North Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 5.8 miles; to Brentford Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technovision Uk Ltd is a Private Limited Company. The company registration number is 01162961. Technovision Uk Ltd has been working since 14 March 1974. The present status of the company is Active. The registered address of Technovision Uk Ltd is 39 Kenton Avenue Sunbury On Thames Middlesex Tw16 5as. The company`s financial liabilities are £155.32k. It is £-42.53k against last year. And the total assets are £162.13k, which is £-47.52k against last year. PAGES, Natalia is a Secretary of the company. DA CRUZ, Janet is a Director of the company. Secretary CHROSCICKI, Henryk has been resigned. Secretary DA CRUZ, Janet has been resigned. Director CHROSCICKI, Henryk has been resigned. Director CHROSCICKI, Natasza has been resigned. Director CHROSCICKI, Robert has been resigned. Director CHROSCICKI, Robert has been resigned. The company operates in "Television programme production activities".


technovision uk Key Finiance

LIABILITIES £155.32k
-22%
CASH n/a
TOTAL ASSETS £162.13k
-23%
All Financial Figures

Current Directors

Secretary
PAGES, Natalia
Appointed Date: 21 March 2017

Director
DA CRUZ, Janet
Appointed Date: 21 March 2017
80 years old

Resigned Directors

Secretary
CHROSCICKI, Henryk
Resigned: 24 May 2000

Secretary
DA CRUZ, Janet
Resigned: 21 March 2017
Appointed Date: 01 May 2000

Director
CHROSCICKI, Henryk
Resigned: 24 May 2000
106 years old

Director
CHROSCICKI, Natasza
Resigned: 21 March 2017
Appointed Date: 24 March 1997
57 years old

Director
CHROSCICKI, Robert
Resigned: 21 March 2017
Appointed Date: 23 September 1999
60 years old

Director
CHROSCICKI, Robert
Resigned: 01 June 1998
60 years old

TECHNOVISION UK LTD Events

12 Apr 2017
Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 100,000

12 Apr 2017
Purchase of own shares.
11 Apr 2017
Total exemption full accounts made up to 31 December 2016
24 Mar 2017
Satisfaction of charge 4 in full
24 Mar 2017
Satisfaction of charge 9 in full
...
... and 97 more events
22 Oct 1987
Accounts made up to 31 August 1986

22 Oct 1987
Return made up to 31/08/87; no change of members

14 Aug 1987
Accounts made up to 31 August 1985

14 Aug 1987
Return made up to 31/12/86; no change of members

30 Jun 1986
Company name changed tc (technovision cameras) limite d\certificate issued on 30/06/86

TECHNOVISION UK LTD Charges

25 November 2003
Chattel mortgage
Delivered: 28 November 2003
Status: Satisfied on 24 March 2017
Persons entitled: Lombard North Central PLC
Description: Technovision technocrane used s/no: 1 description:…
26 November 2001
Chattel mortgage
Delivered: 6 December 2001
Status: Satisfied on 6 January 2004
Persons entitled: Lombard North Central PLC
Description: Technovision super technocrane serial number 21.
23 October 2001
Mortgage debenture
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 2001
Chattel mortgage
Delivered: 5 June 2001
Status: Satisfied on 6 January 2004
Persons entitled: Lombard North Central PLC
Description: Super technocrane serial number 5, super technocrane serial…
11 June 1997
Master agreement
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Leasing Limited Royscot Commercial Leasing Royscot Spa Leasing Limited
Description: All the company's rights title and interest in and to…
4 June 1997
Fixed charge
Delivered: 5 June 1997
Status: Satisfied on 24 March 2017
Persons entitled: Royscot Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited
Description: 2 x technocranes 21' serial no'S. 6 & 14 1 x super…
14 August 1996
Chattel mortgage
Delivered: 17 August 1996
Status: Satisfied on 8 November 2001
Persons entitled: Lombard North Central PLC
Description: 2 x orion technocranes serial no's 9 and 11.
10 May 1995
Master agreement
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Royscot Leasing Limited
Description: All the company's right title and interest in the subhire…
24 June 1994
Chattel mortgage
Delivered: 30 June 1994
Status: Satisfied on 5 February 1997
Persons entitled: Lombard North Central PLC
Description: One complete orion technocrane serial no.6 Three partly…