TECHNOLOGY SERVICES GROUP LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
TECHNOLOGY SERVICES GROUP LIMITED is a Private Limited Company from GATESHEAD ENGLAND and has the status: Active.
TECHNOLOGY SERVICES GROUP LIMITED was incorporated 20 years ago on 01/07/2003 and has the registered number: 04816673. The accounts status is FULL and accounts are next due on 31/12/2024.
TECHNOLOGY SERVICES GROUP LIMITED was incorporated 20 years ago on 01/07/2003 and has the registered number: 04816673. The accounts status is FULL and accounts are next due on 31/12/2024.
TECHNOLOGY SERVICES GROUP LIMITED - GATESHEAD
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
KINGSWAY NORTH KINGSWAY NORTH
GATESHEAD
TYNE & WEAR
NE11 0JZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RORY ALEXANDER MCKEAND | Apr 1986 | British | Director | 2020-04-01 | CURRENT |
DAVID COULSON STONEHOUSE | Apr 1955 | British | Director | 2004-07-01 | CURRENT |
MR ANDREW WILLIAM GRAHAM WYLIE | Aug 1959 | British | Director | 2003-09-01 | CURRENT |
JOANNE DEANE | Secretary | 2014-10-31 | CURRENT | ||
MR STEVEN JAMES LYNN | Dec 1979 | British | Director | 2018-05-01 | CURRENT |
OSBORNE DIRECTORS LIMITED | Corporate Director | 2003-07-01 UNTIL 2003-09-01 | RESIGNED | ||
OSBORNE SECRETARIES LIMITED | Corporate Secretary | 2003-07-01 UNTIL 2003-09-01 | RESIGNED | ||
MR ANDREW KIRK WALKER | Apr 1959 | Uk | Secretary | 2003-09-01 UNTIL 2012-07-22 | RESIGNED |
MR DUNCAN PHILLIP DAVIES | Jan 1974 | British | Secretary | 2005-09-27 UNTIL 2014-10-31 | RESIGNED |
MR NIGEL GARY HUDSON | Jul 1963 | British | Director | 2004-01-08 UNTIL 2009-08-31 | RESIGNED |
ELISABETH MARY NICOLA MARSHALL | Jun 1952 | British | Director | 2005-09-27 UNTIL 2006-05-30 | RESIGNED |
MR THOMAS O'HARA | Oct 1960 | British | Director | 2007-02-26 UNTIL 2013-03-31 | RESIGNED |
MR SIMON PETER KUJAWA | Feb 1968 | British | Director | 2004-07-19 UNTIL 2010-12-10 | RESIGNED |
ALAN DONALD SCHOFIELD | Mar 1966 | British | Director | 2004-01-01 UNTIL 2005-09-27 | RESIGNED |
PETER JOYNSON | Jan 1971 | British | Director | 2004-01-08 UNTIL 2007-02-01 | RESIGNED |
MR MARK RAYMOND JOYNSON | Feb 1968 | British | Director | 2004-01-08 UNTIL 2013-04-30 | RESIGNED |
MR NIGEL GARY HUDSON | Jul 1963 | British | Director | 2003-10-10 UNTIL 2003-10-29 | RESIGNED |
MR THOMAS GERARD DUFFY | Aug 1965 | British | Director | 2013-10-25 UNTIL 2014-08-15 | RESIGNED |
ALEXANDER JAMES HENDERSON | Aug 1953 | British | Director | 2007-11-01 UNTIL 2013-04-30 | RESIGNED |
MR DUNCAN PHILLIP DAVIES | Jan 1974 | British | Director | 2006-06-01 UNTIL 2014-10-31 | RESIGNED |
MR STEVEN JON COX | Jun 1974 | British | Director | 2012-07-01 UNTIL 2016-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew William Graham Wylie | 2016-04-06 | 8/1959 | Gateshead Tyne & Wear |
Ownership of shares 50 to 75 percent Ownership of shares 25 to 50 percent as trust Voting rights 50 to 75 percent Voting rights 25 to 50 percent as trust |