TECHNOLOGY IN ACTION GROUP LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QP

Company number 02174465
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address 1ST FLOOR, GEORGE V PLACE, 4 THAMES AVENUE, WINDSOR, BERKSHIRE, SL4 1QP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Anthony Peter Ansell on 31 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of TECHNOLOGY IN ACTION GROUP LIMITED are www.technologyinactiongroup.co.uk, and www.technology-in-action-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Technology in Action Group Limited is a Private Limited Company. The company registration number is 02174465. Technology in Action Group Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Technology in Action Group Limited is 1st Floor George V Place 4 Thames Avenue Windsor Berkshire Sl4 1qp. . CROSS, Anthony Stimson is a Secretary of the company. ANSELL, Anthony Peter is a Director of the company. JEPSON, Shaun Andrew is a Director of the company. Secretary ANSELL, Pamela Anne has been resigned. Secretary DELPLANQUE, Christine has been resigned. Secretary MCDONALD, Vlasta has been resigned. Secretary SWEETMAN, Sally Helen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROSS, Anthony Stimson
Appointed Date: 10 March 2009

Director

Director
JEPSON, Shaun Andrew

74 years old

Resigned Directors

Secretary
ANSELL, Pamela Anne
Resigned: 27 October 1998

Secretary
DELPLANQUE, Christine
Resigned: 10 March 2009
Appointed Date: 30 April 2008

Secretary
MCDONALD, Vlasta
Resigned: 30 April 2008
Appointed Date: 25 August 2006

Secretary
SWEETMAN, Sally Helen
Resigned: 25 August 2006
Appointed Date: 27 October 1998

Persons With Significant Control

Mr Anthony Peter Ansell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Shaun Andrew Jepson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNOLOGY IN ACTION GROUP LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Director's details changed for Mr Anthony Peter Ansell on 31 December 2016
21 Dec 2016
Full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 85,472

27 Jan 2016
Director's details changed for Mr Shaun Andrew Jepson on 31 December 2015
...
... and 95 more events
13 Feb 1989
New director appointed

10 Feb 1989
Wd 27/01/89 ad 07/09/88--------- £ si 98@1=98 £ ic 2/100

20 Oct 1987
Secretary resigned;new secretary appointed

20 Oct 1987
Director resigned;new director appointed

06 Oct 1987
Incorporation

TECHNOLOGY IN ACTION GROUP LIMITED Charges

31 March 1999
Mortgage
Delivered: 20 April 1999
Status: Satisfied on 25 January 2013
Persons entitled: Lloyds Bank PLC
Description: Property k/a 72 kings road windsor berkshire. Together with…