TECHNOLOGY MANAGEMENT GROUP LIMITED - THATCHAM
Company Profile | Company Filings |
Overview
TECHNOLOGY MANAGEMENT GROUP LIMITED is a Private Limited Company from THATCHAM ENGLAND and has the status: Active.
TECHNOLOGY MANAGEMENT GROUP LIMITED was incorporated 41 years ago on 15/02/1983 and has the registered number: 01699436. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TECHNOLOGY MANAGEMENT GROUP LIMITED was incorporated 41 years ago on 15/02/1983 and has the registered number: 01699436. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TECHNOLOGY MANAGEMENT GROUP LIMITED - THATCHAM
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 LINDENMUTH WAY
THATCHAM
BERKSHIRE
RG19 6AD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON MARK FURBER | Jun 1969 | British | Director | 2024-01-19 | CURRENT |
MR MATTHEW NICHOLAS FRANKLIN-WILSON | Oct 1970 | British | Director | 2018-10-09 | CURRENT |
MR STEPHEN GARY SHIRLEY | Jan 1963 | British | Director | 2018-10-09 | CURRENT |
MR BRYAN JAMES WEIR | May 1949 | Canadian | Director | RESIGNED | |
MR NIGEL KIM WILCOX | Mar 1956 | British | Director | RESIGNED | |
WENG LEE SEE | May 1948 | Secretary | RESIGNED | ||
ROBIN GUY | Dec 1946 | British | Secretary | 2005-03-20 UNTIL 2005-09-02 | RESIGNED |
MR JOHN LAWRENCE RAE | Oct 1947 | Secretary | 2005-09-02 UNTIL 2007-05-11 | RESIGNED | |
MR RICHARD ANTHONY JEFFERIES | Secretary | 2016-11-10 UNTIL 2018-10-09 | RESIGNED | ||
MR TIMOTHY PATRICK LOUGHLIN | Sep 1965 | British | Secretary | 2010-07-14 UNTIL 2016-11-10 | RESIGNED |
MR IAN DAVID BAILEY | Mar 1958 | Secretary | 2007-05-11 UNTIL 2010-07-14 | RESIGNED | |
MR MICHAEL ARTHUR POWELL | Apr 1949 | British | Director | 1997-07-11 UNTIL 2006-01-11 | RESIGNED |
MR MARK ANTHONY EDWARD LEWIS | Mar 1963 | British | Director | 2007-05-11 UNTIL 2011-04-03 | RESIGNED |
MR TIMOTHY PATRICK LOUGHLIN | Sep 1965 | British | Director | 2010-07-14 UNTIL 2016-11-10 | RESIGNED |
MR MICHAEL CHARLES STEWART MORROW | Nov 1944 | British | Director | RESIGNED | |
WENG LEE SEE | May 1948 | Director | RESIGNED | ||
DAVID MYRDDIN THOMAS | Jul 1943 | British | Director | 1998-01-01 UNTIL 2007-05-11 | RESIGNED |
MR DAVID EMRYS JONES | Oct 1959 | English | Director | 2016-06-01 UNTIL 2018-10-09 | RESIGNED |
TERRENCE JAMES WHITE | Mar 1955 | British | Director | 1998-03-31 UNTIL 2003-03-27 | RESIGNED |
MR KENNETH WILLIAM LAWRENCE | Apr 1958 | British | Director | 1997-06-26 UNTIL 1997-08-13 | RESIGNED |
ROBIN GUY | Dec 1946 | British | Director | 1997-07-11 UNTIL 2005-10-28 | RESIGNED |
MS ANTONIA SCARLETT JENKINSON | Jul 1969 | British | Director | 2018-10-09 UNTIL 2019-01-17 | RESIGNED |
MR RICHARD ANTHONY JEFFERIES | Feb 1972 | British | Director | 2021-08-27 UNTIL 2024-01-19 | RESIGNED |
MR PAUL HART | Oct 1966 | British | Director | 2019-01-17 UNTIL 2020-06-30 | RESIGNED |
MR DUNCAN CHARLES GOODING | Dec 1971 | British | Director | 2018-10-09 UNTIL 2019-09-30 | RESIGNED |
MR JOSEPH MICHAEL CONNOLLY | Feb 1952 | Irish | Director | 2010-07-14 UNTIL 2016-06-01 | RESIGNED |
SURAPONGS CHAUDAKSHETRIN | Oct 1957 | British | Director | 1997-06-26 UNTIL 1998-01-01 | RESIGNED |
MR ROBERT CHRISTOPHER BRITTAINE | May 1952 | British | Director | RESIGNED | |
MR IAN DAVID BAILEY | Mar 1958 | British | Director | 2007-05-11 UNTIL 2010-07-14 | RESIGNED |
MR JAMES DOUGLAS AGNEW | Jun 1974 | British | Director | 2010-07-13 UNTIL 2010-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Esteem Holdings Limited | 2016-04-07 | Wetherby | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TECHNOLOGY MANAGEMENT GROUP LIMITED | 2023-12-08 | 31-03-2023 | £1 equity |
Micro-entity Accounts - TECHNOLOGY MANAGEMENT GROUP LIMITED | 2022-12-20 | 31-03-2022 | £1 equity |
Micro-entity Accounts - TECHNOLOGY MANAGEMENT GROUP LIMITED | 2021-12-21 | 31-03-2021 | £1 equity |
Micro-entity Accounts - TECHNOLOGY MANAGEMENT GROUP LIMITED | 2021-03-27 | 31-03-2020 | £1 equity |
Micro-entity Accounts - TECHNOLOGY MANAGEMENT GROUP LIMITED | 2019-12-31 | 31-03-2019 | £1 equity |