TECHNOLOGY MEANS BUSINESS GROUP LIMITED
SUTTON THE BRASS RAZOO COMPANY LIMITED

Hellopages » Greater London » Sutton » SM1 2SW

Company number 05056101
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address JACOB CAVENAGH & SKEET, 5 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 788.003528 . The most likely internet sites of TECHNOLOGY MEANS BUSINESS GROUP LIMITED are www.technologymeansbusinessgroup.co.uk, and www.technology-means-business-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Technology Means Business Group Limited is a Private Limited Company. The company registration number is 05056101. Technology Means Business Group Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Technology Means Business Group Limited is Jacob Cavenagh Skeet 5 Robin Hood Lane Sutton Surrey Sm1 2sw. . SHUKER, Richard Anthony is a Director of the company. VERNEY, Tina Mary is a Director of the company. Secretary BARNES, Roger Henry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Roger Henry has been resigned. Director RHYS JONES, William has been resigned. Director SIMMONDS, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SHUKER, Richard Anthony
Appointed Date: 15 August 2011
49 years old

Director
VERNEY, Tina Mary
Appointed Date: 14 April 2004
57 years old

Resigned Directors

Secretary
BARNES, Roger Henry
Resigned: 15 August 2011
Appointed Date: 25 February 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
BARNES, Roger Henry
Resigned: 15 August 2011
Appointed Date: 25 February 2004
80 years old

Director
RHYS JONES, William
Resigned: 31 December 2013
Appointed Date: 15 August 2011
75 years old

Director
SIMMONDS, John
Resigned: 15 August 2011
Appointed Date: 25 February 2004
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Best It Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNOLOGY MEANS BUSINESS GROUP LIMITED Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 788.003528

15 Dec 2015
Total exemption small company accounts made up to 30 June 2015
07 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 788.24

...
... and 76 more events
24 Mar 2004
Registered office changed on 24/03/04 from: marquess court 69 southampton row london WC1B 4ET
24 Mar 2004
New secretary appointed;new director appointed
24 Mar 2004
Director resigned
24 Mar 2004
Secretary resigned
25 Feb 2004
Incorporation

TECHNOLOGY MEANS BUSINESS GROUP LIMITED Charges

15 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: John Simmonds
Description: Fixed and floating charge over the undertaking and all…
15 August 2011
Debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Roger Henry Barnes
Description: Fixed and floating charge over the undertaking and all…
11 August 2009
Mortgage
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 9 & 10 kings court severalls business park…
23 October 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 April 2007
Mortgage
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit A1 endeavour business park penner way…
4 April 2007
An omnibus guarantee and set-off agreement
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 July 2005
Charge over shares
Delivered: 30 July 2005
Status: Satisfied on 6 January 2010
Persons entitled: Anthony David Friedlander and Doreen Gladys Friedlander
Description: All present and future rights, title and interest in and to…