TECHAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
TECHAD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
TECHAD LIMITED was incorporated 39 years ago on 18/12/1984 and has the registered number: 01872833. The accounts status is FULL.
TECHAD LIMITED was incorporated 39 years ago on 18/12/1984 and has the registered number: 01872833. The accounts status is FULL.
TECHAD LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2019 |
Registered Office
75 BERMONDSEY STREET
LONDON
SE1 3XF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ANDREW PEACHEY | Apr 1966 | British | Director | 2019-09-09 | CURRENT |
IAN LESLIE CLAY | Sep 1971 | British | Director | 2018-03-28 | CURRENT |
SYLVIA LAWS | Jun 1963 | British | Director | 1994-10-01 | CURRENT |
MR PETER JONATHAN HARRIS | Mar 1962 | British | Director | 2018-07-12 | CURRENT |
MR NICHOLAS LEE MORRISON | Secretary | 2018-10-01 | CURRENT | ||
MR ALAN WILLIAM YOUNG | Sep 1949 | British | Director | 1997-03-29 UNTIL 2003-12-19 | RESIGNED |
MS LUCY DIANA LOWRY | Jul 1984 | British | Director | 2018-07-12 UNTIL 2019-04-30 | RESIGNED |
JULIA ANNE HEWETT | Sep 1962 | British | Director | RESIGNED | |
SHOBHAN RAMESH GAJJAR | Dec 1958 | British | Director | RESIGNED | |
ROBERT ALAN DAVIES | Apr 1952 | British | Director | RESIGNED | |
JULIA ANNE HEWETT | Sep 1962 | British | Secretary | RESIGNED | |
ROBERT ALAN DAVIES | Apr 1952 | British | Secretary | 2000-03-31 UNTIL 2018-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Technical Publicity Limited | 2018-03-28 | Great Marlings Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Robert Alan Davies | 2016-04-06 - 2018-03-28 | 4/1952 | Woburn Sands Bucks |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Sylvia Laws | 2016-04-06 - 2018-03-28 | 6/1963 | Great Marlings Bedfordshire |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |