TECHNOLOGY DESKING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 02754347
Status Active
Incorporation Date 9 October 1992
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,000 . The most likely internet sites of TECHNOLOGY DESKING LIMITED are www.technologydesking.co.uk, and www.technology-desking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Technology Desking Limited is a Private Limited Company. The company registration number is 02754347. Technology Desking Limited has been working since 09 October 1992. The present status of the company is Active. The registered address of Technology Desking Limited is 64 New Cavendish Street London W1g 8tb. . ELLIOTT, Stephen is a Secretary of the company. ELLIOTT, Stephen is a Director of the company. MARKWICK, Lee is a Director of the company. Secretary CAMPBELL, Michael has been resigned. Secretary MARKWICK, Barbara has been resigned. Secretary TEWFIK, Gehane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
ELLIOTT, Stephen
Appointed Date: 01 December 2003

Director
ELLIOTT, Stephen
Appointed Date: 01 May 2001
60 years old

Director
MARKWICK, Lee
Appointed Date: 14 October 1992
63 years old

Resigned Directors

Secretary
CAMPBELL, Michael
Resigned: 01 December 2003
Appointed Date: 09 January 2003

Secretary
MARKWICK, Barbara
Resigned: 09 January 2003
Appointed Date: 30 May 1997

Secretary
TEWFIK, Gehane
Resigned: 30 May 1997
Appointed Date: 14 October 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 October 1992
Appointed Date: 09 October 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 October 1992
Appointed Date: 09 October 1992

Persons With Significant Control

Mr Lee Markwick
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TECHNOLOGY DESKING LIMITED Events

19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

26 Nov 2015
Director's details changed for Lee Markwick on 1 January 2015
26 Nov 2015
Director's details changed for Stephen Elliott on 1 February 2015
...
... and 89 more events
09 Nov 1992
Secretary resigned;new secretary appointed

09 Nov 1992
Director resigned;new director appointed

29 Oct 1992
Company name changed blendchoice LIMITED\certificate issued on 30/10/92

20 Oct 1992
Registered office changed on 20/10/92 from: 140 tabernacle street london EC2A 4SD

09 Oct 1992
Incorporation

TECHNOLOGY DESKING LIMITED Charges

31 March 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2008
Rent deposit deed
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Tiger Harbour Island Limited
Description: The initial rent deposit being £13,936.50P. see the…
11 June 2004
Rent deposit deed
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Tiger Harbour Island Limited
Description: By way of charge with full title guarantee the initial rent…
15 August 1996
Debenture
Delivered: 28 August 1996
Status: Satisfied on 30 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1994
Rent security deed
Delivered: 9 November 1994
Status: Satisfied on 6 August 2008
Persons entitled: The New River Company Limited
Description: £7,000.
1 November 1994
Rent security deed
Delivered: 9 November 1994
Status: Satisfied on 6 August 2008
Persons entitled: The New River Company Limited
Description: £7,000.
18 February 1993
Mortgage debenture
Delivered: 24 February 1993
Status: Satisfied on 30 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…