This company is commonly known as Techland Systems International Limited. The company was founded 41 years ago and was given the registration number 01704819. The firm's registered office is in BRACKNELL. You can find them at 329 Bracknell, Doncastle Road, Bracknell, Berkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | TECHLAND SYSTEMS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01704819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 329 Bracknell, Doncastle Road, Bracknell, Berkshire, England, RG12 8PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Secretary | 21 December 2023 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 20 December 2023 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 04 March 2022 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 20 December 2023 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 20 December 2023 | Active |
St. Annes, Bakeham Lane, Englefield Green, Egham, TW20 9TS | Secretary | 26 January 1996 | Active |
21 Erridge Road, Merton Park, London, SW19 3JA | Secretary | - | Active |
10 Chatsworth Road, London, W4 3HY | Secretary | 17 September 1992 | Active |
Horse Shoe Cottage, Luxfords Lane, East Grinstead, RH19 4HL | Secretary | 01 June 1993 | Active |
329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE | Secretary | 30 October 2007 | Active |
St. Annes, Bakeham Lane, Englefield Green, Egham, TW20 9TS | Director | 21 April 1994 | Active |
St. Annes, Bakeham Lane, Englefield Green, Egham, TW20 9TS | Director | - | Active |
21 Erridge Road, Merton Park, London, SW19 3JA | Director | - | Active |
Kings Cottage Lower End, Piddington, Bicester, OX6 0QD | Director | 01 February 1995 | Active |
38 Wolsey Road, East Molesey, KT8 9EN | Director | - | Active |
40 Greswolde Road, Solihull, B91 1DY | Director | 21 October 1993 | Active |
28 Cheyne Walk, London, SW3 5HH | Director | - | Active |
25, Pigeon Farm Road, Stokenchurch, United Kingdom, HP14 3TE | Director | 01 May 1995 | Active |
E2 Rock Business Park, The Hollow, Washington, Pulborough, England, RH20 3GR | Director | 02 October 2018 | Active |
329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE | Director | 02 July 2001 | Active |
13 Moor Pool Avenue, Harborne, Birmingham, B17 9HL | Director | - | Active |
Peach Cottage 3 The Row, Terrick, Wendover, HP17 0TG | Director | 20 January 1998 | Active |
Enablex Group Limited | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Scalpel, 18th Floor, London, England, EC3M 7AF |
Nature of control | : |
|
Techland Limited | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 329, Doncastle Road, Bracknell, England, RG12 8PE |
Nature of control | : |
|
Mr Anurag Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 329 Bracknell, Doncastle Road, Bracknell, England, RG12 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Second filing of director termination with name. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Second filing of director appointment with name. | Download |
2024-01-31 | Officers | Second filing of director appointment with name. | Download |
2024-01-31 | Officers | Second filing of director appointment with name. | Download |
2024-01-21 | Incorporation | Memorandum articles. | Download |
2024-01-21 | Resolution | Resolution. | Download |
2024-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Appoint person secretary company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Accounts | Change account reference date company previous extended. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-04 | Accounts | Accounts with accounts type small. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.