Company number 01127239
Status Active
Incorporation Date 7 August 1973
Company Type Private Limited Company
Address LOUDWATER HOUSE LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKS, HP10 9TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and seventy-one events have happened. The last three records are Change of share class name or designation; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES13 ‐
Delete memorandum now part of articles 17/03/2017
RES01 ‐
Resolution of adoption of Articles of Association
; Statement of company's objects. The most likely internet sites of TECHAID FACILITIES LIMITED are www.techaidfacilities.co.uk, and www.techaid-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Taplow Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Maidenhead Rail Station is 6.3 miles; to Slough Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techaid Facilities Limited is a Private Limited Company.
The company registration number is 01127239. Techaid Facilities Limited has been working since 07 August 1973.
The present status of the company is Active. The registered address of Techaid Facilities Limited is Loudwater House London Road Loudwater High Wycombe Bucks Hp10 9tl. . GARDENER, Martin John Francis is a Director of the company. GARDENER, Robin Francis is a Director of the company. Secretary GARDENER, Brian Edward Francis has been resigned. Director GARDENER, Brian Edward Francis has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Julie Dawn Sinton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
TECHAID FACILITIES LIMITED Events
15 December 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a woodstock, fairy road, seaview, isle of…
15 December 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a jasmine cottage, high street, seaview, isle of…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land & buildings, jessop way, northern way, northern…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H kyle house, lavant street, petersfield, hampshire t/n…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H jasmine cottage high street seaview isle of wight…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H harland house high street seaview isle of wight t/no…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H frogmoor dovecote road high wycombe bucks t/no BM228080…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a chantry house pyle street newport isle of…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a site no 6 bridge road scrase bridge…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a woodstock, fairy road, seaview, isle of…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a myrtle cottage, high street, seaview, isle…
30 September 2008
Mortgage deed
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 13 the square, shrewsbury t/no SL133000…
30 September 2008
Mortgage deed
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 valsheda close, totland, isle of wight t/no IW52084…
30 September 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 3 milford trading estate blakey road…
30 November 2007
Mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a trailer park adjoining red rose warehouse…
30 November 2007
Mortgage
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a white rose warehouse, tudor rose warehouse…
1 December 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Plot 2 ingledell cottages flackwell heath bucks. Together…
8 September 2003
Legal charge
Delivered: 17 September 2003
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a harland house, high street, seaview…
1 September 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land on the north side of bannock road…
17 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: F/H property myrtle cottage high street seaview isle of…
23 April 2003
Legal charge
Delivered: 26 April 2003
Status: Satisfied
on 10 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H 29 pier street ventnor isle of wight.
14 April 2003
Legal charge
Delivered: 30 April 2003
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: The property k/a upper flat woodstock fairy road seaview…
4 March 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Wild rose warehouse methley road castleford west yorkshire…
24 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a seaview hotel…
2 October 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: The l/h property k/a units 9 and 10 crown business park old…
2 October 2002
Legal charge
Delivered: 4 October 2002
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: The property k/a f/h 9 & 10 crown business park orbital way…
1 October 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat 2 brookside station road…
28 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: F/H property k/a plot 2 hurst pier point, totland bay, isle…
14 December 2001
Legal charge
Delivered: 20 December 2001
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Wild rose,warehouse,methley rd,castleford,west yorkshire;…
11 October 2001
Legal charge
Delivered: 24 October 2001
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Buildings at methley road castleford k/a land to the rear…
10 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Land and buildings at methley road castleford k/a the white…
28 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land on the south east side of jessop…
19 January 2001
Legal charge
Delivered: 27 January 2001
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Unit 3 milford trading estate,salisbury,wiltshire; part…
19 January 2001
Legal charge
Delivered: 27 January 2001
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: All that property known as freehold land and buildings…
16 November 2000
Legal charge
Delivered: 21 November 2000
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Units 1-6 bridge road haywards heath west sussex title…
2 October 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Properties k/a 13 the square and 1 & 2 coffee house passage…
2 October 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Property k/a 29 30 and 31 pyle street newport isle of wight…
20 December 1999
Mortgage
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as abercromby works, abercromby avenue…
30 November 1999
Legal charge
Delivered: 11 December 1999
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: 35, 37, 37A and 39 frogmoor high wycombe bucks HP13 5DQ t/n…
13 August 1999
Legal charge
Delivered: 21 August 1999
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: F/H property k/a 15, 17, 19, 21 and 23 lavant street…
27 May 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a land on the south east side of jessops…
27 May 1999
Mortgage debenture
Delivered: 12 June 1999
Status: Satisfied
on 10 November 2009
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
7 August 1998
Mortgage deed
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 47 leesons hill orpington kent t/no: SGL537183. Together…
9 August 1996
Mortgage deed
Delivered: 10 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1 russell street, leamington spa warwickshire by way of…
30 March 1990
Single debenture
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1988
Mortgage deed
Delivered: 20 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property situate at conbar house mead lane, hertford at…
31 August 1988
Mortgage deed
Delivered: 20 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property situate at unit 5 nailsea trading estate…
31 August 1988
Mortgate deed
Delivered: 20 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property situate at unit 19,20 and 21 nailsea trading…
31 August 1988
Mortgage deed
Delivered: 20 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property situate at unit 10 nailsea trading estate…
28 April 1986
Legal charge
Delivered: 13 May 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold 22, archery steps st george's fields, london W2…
17 March 1983
Legal mortgage
Delivered: 19 March 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a daws hill lodge, high wycombe. Bucks.
14 September 1982
Legal mortgage
Delivered: 20 September 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H loudwater house, london road, loudwater, berks.
7 August 1980
Legal mortgage
Delivered: 9 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H factory premises known as albert works, church road…
6 November 1979
Single debenture
Delivered: 7 November 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…