TECHNOIMPEX ENGINEERING (UK) LIMITED
LONDON MARVIC PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02949528
Status Active
Incorporation Date 18 July 1994
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1/4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Mr Victor Kalinin as a director on 21 December 2015. The most likely internet sites of TECHNOIMPEX ENGINEERING (UK) LIMITED are www.technoimpexengineeringuk.co.uk, and www.technoimpex-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Technoimpex Engineering Uk Limited is a Private Limited Company. The company registration number is 02949528. Technoimpex Engineering Uk Limited has been working since 18 July 1994. The present status of the company is Active. The registered address of Technoimpex Engineering Uk Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £276.67k. It is £-147.08k against last year. The cash in hand is £222.79k. It is £-1.5k against last year. And the total assets are £286.65k, which is £-145.01k against last year. YUSFINA JOHNSTONE, Anna is a Secretary of the company. KALININ, Victor is a Director of the company. Secretary KALININ, Viktor has been resigned. Secretary SPENCE, David Mckenzie has been resigned. Secretary HF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HOMERIC LIMITED has been resigned. Secretary VINEHEATH NOMINEES LIMITED has been resigned. Director KALININ, Victor has been resigned. Director LOBO, Jonathan David has been resigned. Director SPENCE, David Mckenzie has been resigned. Director VARNEY, David has been resigned. Director WORKMAN, Michael Gordon has been resigned. Nominee Director ALBANY MANAGERS LIMITED has been resigned. The company operates in "Development of building projects".


technoimpex engineering (uk) Key Finiance

LIABILITIES £276.67k
-35%
CASH £222.79k
-1%
TOTAL ASSETS £286.65k
-34%
All Financial Figures

Current Directors

Secretary
YUSFINA JOHNSTONE, Anna
Appointed Date: 01 June 2007

Director
KALININ, Victor
Appointed Date: 21 December 2015
79 years old

Resigned Directors

Secretary
KALININ, Viktor
Resigned: 28 September 1995
Appointed Date: 13 September 1995

Secretary
SPENCE, David Mckenzie
Resigned: 11 December 2002
Appointed Date: 28 September 1995

Secretary
HF SECRETARIAL SERVICES LIMITED
Resigned: 01 June 2007
Appointed Date: 02 March 2000

Nominee Secretary
HOMERIC LIMITED
Resigned: 20 July 1994
Appointed Date: 18 July 1994

Secretary
VINEHEATH NOMINEES LIMITED
Resigned: 13 September 1995
Appointed Date: 20 July 1994

Director
KALININ, Victor
Resigned: 04 June 2007
Appointed Date: 20 July 1994
79 years old

Director
LOBO, Jonathan David
Resigned: 04 February 2005
Appointed Date: 09 December 2004
53 years old

Director
SPENCE, David Mckenzie
Resigned: 01 July 2003
Appointed Date: 21 July 1997
69 years old

Director
VARNEY, David
Resigned: 21 July 1997
Appointed Date: 20 July 1994
80 years old

Director
WORKMAN, Michael Gordon
Resigned: 21 December 2015
Appointed Date: 04 June 2007
82 years old

Nominee Director
ALBANY MANAGERS LIMITED
Resigned: 20 July 1994
Appointed Date: 18 July 1994

Persons With Significant Control

Mr Victor Kalinin
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TECHNOIMPEX ENGINEERING (UK) LIMITED Events

02 Aug 2016
Confirmation statement made on 18 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jan 2016
Appointment of Mr Victor Kalinin as a director on 21 December 2015
27 Jan 2016
Termination of appointment of Michael Gordon Workman as a director on 21 December 2015
05 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

...
... and 71 more events
05 Oct 1994
Registered office changed on 05/10/94 from: 18 george street hanover square london W1R 0LL

05 Oct 1994
Secretary resigned;new secretary appointed

19 Sep 1994
Registered office changed on 19/09/94 from: suite 1C first floor standbrook house 2-5 old bond street london W1X3TB

28 Jul 1994
Ad 20/07/94--------- £ si 998@1=998 £ ic 2/1000

18 Jul 1994
Incorporation