TECHNICAD DESIGNS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 5EH

Company number 04626720
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address SUITE 15 THE ENTERPRISE CENTRE, COXBRIDGE BUSINESS PARK, FARNHAM, SURREY, ENGLAND, GU10 5EH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Suite 15, the Enterprise Center, Coxbridge Business Park, Farnham Surrey GU10 5EH England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 31 October 2016. The most likely internet sites of TECHNICAD DESIGNS LIMITED are www.technicaddesigns.co.uk, and www.technicad-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Ash Rail Station is 5.6 miles; to Ash Vale Rail Station is 6.3 miles; to Blackwater Rail Station is 8.9 miles; to Camberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technicad Designs Limited is a Private Limited Company. The company registration number is 04626720. Technicad Designs Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Technicad Designs Limited is Suite 15 The Enterprise Centre Coxbridge Business Park Farnham Surrey England Gu10 5eh. . HUGHES-LEAVER, Sarah Anne is a Secretary of the company. LEAVER, Gavin John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOWELL LEAVER, Gillian has been resigned. Secretary LEAVER, Ann Marie Teresa has been resigned. Secretary LEAVER, Gavin John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HOWELL LEAVER, Gillian has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HUGHES-LEAVER, Sarah Anne
Appointed Date: 02 January 2011

Director
LEAVER, Gavin John
Appointed Date: 02 January 2003
52 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 January 2003
Appointed Date: 02 January 2003

Secretary
HOWELL LEAVER, Gillian
Resigned: 01 January 2004
Appointed Date: 02 January 2003

Secretary
LEAVER, Ann Marie Teresa
Resigned: 09 April 2009
Appointed Date: 27 September 2004

Secretary
LEAVER, Gavin John
Resigned: 02 January 2011
Appointed Date: 09 April 2009

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 January 2003
Appointed Date: 02 January 2003
71 years old

Director
HOWELL LEAVER, Gillian
Resigned: 01 January 2004
Appointed Date: 02 January 2003
51 years old

Persons With Significant Control

Mr Gavin John Leaver
Notified on: 19 December 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TECHNICAD DESIGNS LIMITED Events

18 Jan 2017
Confirmation statement made on 20 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Oct 2016
Registered office address changed from Suite 15, the Enterprise Center, Coxbridge Business Park, Farnham Surrey GU10 5EH England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 31 October 2016
26 Oct 2016
Registered office address changed from Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU to Suite 15, the Enterprise Center, Coxbridge Business Park, Farnham Surrey GU10 5EH on 26 October 2016
19 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 34 more events
09 Jan 2003
Director resigned
09 Jan 2003
New director appointed
09 Jan 2003
New secretary appointed;new director appointed
09 Jan 2003
Registered office changed on 09/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Jan 2003
Incorporation