TECHNIQUE ANGLAISE LIMITED
HOLSWORTHY

Hellopages » Devon » Torridge » EX22 7JX

Company number 03870516
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address VENN FARM, PANCRASWEEK, HOLSWORTHY, DEVON, EX22 7JX
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of TECHNIQUE ANGLAISE LIMITED are www.techniqueanglaise.co.uk, and www.technique-anglaise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Bodmin Parkway Rail Station is 28.6 miles; to Keyham Rail Station is 32.6 miles; to Bugle Rail Station is 33.8 miles; to Plymouth Rail Station is 34 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technique Anglaise Limited is a Private Limited Company. The company registration number is 03870516. Technique Anglaise Limited has been working since 03 November 1999. The present status of the company is Active. The registered address of Technique Anglaise Limited is Venn Farm Pancrasweek Holsworthy Devon Ex22 7jx. . ALLEN, Karen Jayne is a Secretary of the company. ALLEN, Conrad Nicholas is a Director of the company. ALLEN, Karen Jayne is a Director of the company. Secretary ALLEN, Conrad has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WILLIAMSON, Russell Scott has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
ALLEN, Karen Jayne
Appointed Date: 14 May 2001

Director
ALLEN, Conrad Nicholas
Appointed Date: 03 November 1999
58 years old

Director
ALLEN, Karen Jayne
Appointed Date: 01 September 2012
56 years old

Resigned Directors

Secretary
ALLEN, Conrad
Resigned: 14 May 2001
Appointed Date: 03 November 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 November 1999
Appointed Date: 03 November 1999

Director
WILLIAMSON, Russell Scott
Resigned: 09 October 2002
Appointed Date: 03 November 1999
60 years old

Persons With Significant Control

Mrs Karen Jayne Allen
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Conrad Nicholas Allen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNIQUE ANGLAISE LIMITED Events

07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

31 Jul 2015
Secretary's details changed for Karen Jayne Allen on 31 July 2015
31 Jul 2015
Director's details changed for Conrad Allen on 31 July 2015
...
... and 38 more events
08 Nov 2000
Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary resigned

10 Jul 2000
Registered office changed on 10/07/00 from: 1-6 denmark place london WC2H 8NL
15 Mar 2000
Registered office changed on 15/03/00 from: 71 quilter street london E2 7BS
04 Feb 2000
Accounting reference date extended from 30/11/00 to 31/12/00
03 Nov 1999
Incorporation