Company number 02354697
Status Active
Incorporation Date 2 March 1989
Company Type Private Limited Company
Address 22 BAKER STREET, LONDON, W1U 3BW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 1
. The most likely internet sites of TECHNOLOGY HOLDINGS LIMITED are www.technologyholdings.co.uk, and www.technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Technology Holdings Limited is a Private Limited Company.
The company registration number is 02354697. Technology Holdings Limited has been working since 02 March 1989.
The present status of the company is Active. The registered address of Technology Holdings Limited is 22 Baker Street London W1u 3bw. . HITCHING, Rachel Heulwen is a Secretary of the company. AUDLEY-MILLER, Tomas James is a Director of the company. HOOLES, Andrew Jonathan is a Director of the company. Secretary BROWN, John Kenneth has been resigned. Secretary LACEY, Oliver Blomfield has been resigned. Secretary REEDER, Tracy has been resigned. Secretary SCOTT, Roderick Frank has been resigned. Secretary STEELE, Anne has been resigned. Director BAKER, Mark Joseph has been resigned. Director EADIE, Ninian Piers Darby has been resigned. Director GARDNER, John has been resigned. Director KOUGH, Norman William has been resigned. Director LEWIS, Derek has been resigned. Director LILLYWHITE, John George, Dr has been resigned. Director MEDLOCK, Charles Richard Kenneth has been resigned. Director MEEHAN, Paul Alan has been resigned. Director MURPHY, Katherine Teresa has been resigned. Director O'BRIEN, Terence Joseph has been resigned. Director RAWLINS, David has been resigned. Director SMITH, Jonathan David has been resigned. Director STARES, Michael has been resigned. Director SYMMONS, Paul Thomas has been resigned. Director THOMPSON, Paul has been resigned. Director TODD, Thomas Keith has been resigned. Director VAN INGEN, Marie Anne has been resigned. Director WALLACE, Kenneth Raymond has been resigned. Director WILSON, David John has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
REEDER, Tracy
Resigned: 30 April 1996
Appointed Date: 01 November 1995
Secretary
STEELE, Anne
Resigned: 06 November 2000
Appointed Date: 06 January 1997
Director
RAWLINS, David
Resigned: 22 October 1999
Appointed Date: 21 August 1995
62 years old
Director
STARES, Michael
Resigned: 27 May 2010
Appointed Date: 20 March 2003
76 years old
Director
THOMPSON, Paul
Resigned: 27 January 1995
Appointed Date: 19 April 1994
74 years old
Persons With Significant Control
Fujitsu Services Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TECHNOLOGY HOLDINGS LIMITED Events
2 November 1990
Supplemental deed (supplemental to a guarantee debenture dated 5.7.89)
Delivered: 12 November 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: 3 raglan court, risley warrington, cheshire together with…
2 November 1990
Supplemental deed (supplemental to a guarantee debenture dated 05.7.89)
Delivered: 12 November 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: 4 raglan court, risley warrington, cheshire together with…
2 November 1990
Rental deposit agreement
Delivered: 6 November 1990
Status: Outstanding
Persons entitled: South Yorkshire Pensions Authority
Description: Sterling pounds 19,987.50 or such sum equivalent to six…
2 November 1990
Rental deposit agreement
Delivered: 6 November 1990
Status: Satisfied
on 30 August 1991
Persons entitled: South Yorkshire Pensions Authority
Description: Sterling pounds 19,987.50 or such sum equivalent to six…
18 July 1990
Shares mortgage
Delivered: 27 July 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: All dividends paid or payable after the date hereof on all…
5 June 1990
Supplemental deed
Delivered: 16 June 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: All those premises and the appurtenances thereto on the…
5 June 1990
Supplemental deed
Delivered: 16 June 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: All those premises and the appurtenances thereto on the…
5 June 1990
Supplemental deed
Delivered: 16 June 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: All those premises and the appurtenances thereto on the…
5 June 1990
Supplemental deed
Delivered: 16 June 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: All those premises and the appurtenances thereto on the…
5 June 1990
Supplemental deed
Delivered: 16 June 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: All those premises and the appurtenances thereto on the…
5 June 1990
Supplemental deed
Delivered: 16 June 1990
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.
Description: All those premises and the appurtenances thereto on the…
5 July 1989
Guarantee & debenture
Delivered: 19 July 1989
Status: Satisfied
on 13 April 1992
Persons entitled: The Loan Stock Holders
Description: The undertaking and all other property and assets of…
5 July 1989
Share mortgage
Delivered: 12 July 1989
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.as Facility Agent & Trustee for the Lenders
Description: All rights, dividends shares, stocks,securities, rights…
5 July 1989
Guarantee & debenture
Delivered: 12 July 1989
Status: Satisfied
on 30 October 1992
Persons entitled: Continental Bank N.A.Greement Der the Credit Aas Facility Agent and Trustee for the Lenders Un
Description: See doc for full details.. Fixed and floating charges over…