TECHNIQUE LIMITED
THATCHAM TECHNIQUE CONSULTANCY UK LTD. HWP SHELFCO 140 LIMITED

Hellopages » Berkshire » West Berkshire » RG19 4LW

Company number 03492999
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address 6 THATCHAM BUSINESS VILLAGE, THATCHAM, BERKSHIRE, ENGLAND, RG19 4LW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100,000 . The most likely internet sites of TECHNIQUE LIMITED are www.technique.co.uk, and www.technique.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Newbury Racecourse Rail Station is 3.5 miles; to Pangbourne Rail Station is 8.4 miles; to Goring & Streatley Rail Station is 9.4 miles; to Basingstoke Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technique Limited is a Private Limited Company. The company registration number is 03492999. Technique Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Technique Limited is 6 Thatcham Business Village Thatcham Berkshire England Rg19 4lw. . SAMUELS, Robert Gerald is a Secretary of the company. PRINCE, Jonathan Roger is a Director of the company. SAMUELS, Robert Gerald is a Director of the company. Secretary HWP SECRETARIES LIMITED has been resigned. Secretary NETWORK TECHNOLOGY MANAGEMENT LTD has been resigned. Director HEIGHWAY, John Edward has been resigned. Director HWP DIRECTORS LIMITED has been resigned. Director SAMUELS, Robert Gerald has been resigned. Director THAKE, Simon Lee has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SAMUELS, Robert Gerald
Appointed Date: 17 April 1998

Director
PRINCE, Jonathan Roger
Appointed Date: 17 April 1998
52 years old

Director
SAMUELS, Robert Gerald
Appointed Date: 23 January 2002
53 years old

Resigned Directors

Secretary
HWP SECRETARIES LIMITED
Resigned: 17 April 1998
Appointed Date: 15 January 1998

Secretary
NETWORK TECHNOLOGY MANAGEMENT LTD
Resigned: 02 May 2003
Appointed Date: 06 July 2001

Director
HEIGHWAY, John Edward
Resigned: 11 April 2000
Appointed Date: 17 April 1998
74 years old

Director
HWP DIRECTORS LIMITED
Resigned: 17 April 1998
Appointed Date: 15 January 1998

Director
SAMUELS, Robert Gerald
Resigned: 06 July 2001
Appointed Date: 17 April 1998
53 years old

Director
THAKE, Simon Lee
Resigned: 05 January 2001
Appointed Date: 27 January 1999
60 years old

Persons With Significant Control

Mr Jonathan Roger Prince
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Gerald Samuels
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNIQUE LIMITED Events

23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,000

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
16 Jul 2015
Registered office address changed from 6 6 Thatcham Business Village Thatcham Berkshire RG19 4LW England to 6 Thatcham Business Village Thatcham Berkshire RG19 4LW on 16 July 2015
...
... and 78 more events
08 May 1998
Director resigned
08 May 1998
Secretary resigned
08 May 1998
Registered office changed on 08/05/98 from: 22 kings park road southampton SO15 2UF
07 Apr 1998
Company name changed hwp shelfco 140 LIMITED\certificate issued on 08/04/98
15 Jan 1998
Incorporation

TECHNIQUE LIMITED Charges

1 November 2000
Debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…