TECHNOLOGY MANAGEMENT (MIDLANDS) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0QH

Company number 03100541
Status Active
Incorporation Date 11 September 1995
Company Type Private Limited Company
Address ST MARK'S CHURCH, ST. MARKS ROAD, WOLVERHAMPTON, ENGLAND, WV3 0QH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from The Old Rectory 57 Waterloo Road Wolverhampton West Midlands WV1 4QH to St Mark's Church St. Marks Road Wolverhampton WV3 0QH on 14 June 2016. The most likely internet sites of TECHNOLOGY MANAGEMENT (MIDLANDS) LIMITED are www.technologymanagementmidlands.co.uk, and www.technology-management-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Technology Management Midlands Limited is a Private Limited Company. The company registration number is 03100541. Technology Management Midlands Limited has been working since 11 September 1995. The present status of the company is Active. The registered address of Technology Management Midlands Limited is St Mark S Church St Marks Road Wolverhampton England Wv3 0qh. . CROWTER, Alison Mary is a Secretary of the company. CROWTER, Alison Mary is a Director of the company. CROWTER, James Harold is a Director of the company. DELANEY, Elizabeth is a Director of the company. WALTON, Liam is a Director of the company. WOODHOUSE, Matthew James Henry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARDING, Jeremy Paul has been resigned. Director HEAD, Adrian Kenneth has been resigned. Director HELLER, Sarah has been resigned. Director HELLER, Sarah has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CROWTER, Alison Mary
Appointed Date: 11 September 1995

Director
CROWTER, Alison Mary
Appointed Date: 11 September 1995
71 years old

Director
CROWTER, James Harold
Appointed Date: 11 September 1995
58 years old

Director
DELANEY, Elizabeth
Appointed Date: 02 January 2015
46 years old

Director
WALTON, Liam
Appointed Date: 14 January 2005
53 years old

Director
WOODHOUSE, Matthew James Henry
Appointed Date: 14 January 2005
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 1995
Appointed Date: 11 September 1995

Director
HARDING, Jeremy Paul
Resigned: 19 November 2007
Appointed Date: 01 August 2006
59 years old

Director
HEAD, Adrian Kenneth
Resigned: 30 November 1997
Appointed Date: 11 September 1995
59 years old

Director
HELLER, Sarah
Resigned: 20 February 2014
Appointed Date: 21 October 2011
62 years old

Director
HELLER, Sarah
Resigned: 18 March 2011
Appointed Date: 13 November 2008
62 years old

Persons With Significant Control

Mrs Alison Mary Crowter
Notified on: 1 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNOLOGY MANAGEMENT (MIDLANDS) LIMITED Events

19 Sep 2016
Confirmation statement made on 11 September 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Registered office address changed from The Old Rectory 57 Waterloo Road Wolverhampton West Midlands WV1 4QH to St Mark's Church St. Marks Road Wolverhampton WV3 0QH on 14 June 2016
30 Apr 2016
Change of name notice
25 Feb 2016
Satisfaction of charge 3 in full
...
... and 76 more events
19 Sep 1996
Return made up to 11/09/96; full list of members
16 Jul 1996
Ad 10/07/96--------- £ si 98@1=98 £ ic 2/100
28 Apr 1996
Accounting reference date notified as 30/11
13 Sep 1995
Secretary resigned
11 Sep 1995
Incorporation

TECHNOLOGY MANAGEMENT (MIDLANDS) LIMITED Charges

27 January 2016
Charge code 0310 0541 0007
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St marks church st marks road wolverhampton west midlands…
22 January 2016
Charge code 0310 0541 0006
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 October 2012
Debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 April 2001
Mortgage debenture
Delivered: 25 April 2001
Status: Satisfied on 1 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 April 2001
Legal mortgage
Delivered: 25 April 2001
Status: Satisfied on 25 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old rectory 57 waterloo road…
8 March 1999
Mortgage deed
Delivered: 9 March 1999
Status: Satisfied on 28 March 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 57 waterloo road wolverhampton…
1 December 1996
Debenture deed
Delivered: 5 December 1996
Status: Satisfied on 28 March 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…