TECHNICON DESIGN LIMITED - LUTON
Company Profile | Company Filings |
Overview
TECHNICON DESIGN LIMITED is a Private Limited Company from LUTON and has the status: Active.
TECHNICON DESIGN LIMITED was incorporated 45 years ago on 09/10/1978 and has the registered number: 01392917. The accounts status is FULL and accounts are next due on 30/09/2024.
TECHNICON DESIGN LIMITED was incorporated 45 years ago on 09/10/1978 and has the registered number: 01392917. The accounts status is FULL and accounts are next due on 30/09/2024.
TECHNICON DESIGN LIMITED - LUTON
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TECHNICON HOUSE
LUTON
LU1 3LU
This Company Originates in : United Kingdom
Previous trading names include:
TECHNICON INTERNATIONAL MANAGEMENT SERVICES LIMITED (until 18/09/2014)
TECHNICON INTERNATIONAL MANAGEMENT SERVICES LIMITED (until 18/09/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRéDéRIC RENé JOSEPH FABRE | Jan 1964 | French | Director | 2020-05-28 | CURRENT |
MR ROMAIN CHEVALIER | Jun 1981 | French | Director | 2024-01-08 | CURRENT |
MR IAN ROBERT CRAWFORD | Secretary | 2020-05-28 | CURRENT | ||
VP SECRETARIAL LIMITED | Corporate Secretary | 2021-07-07 UNTIL 2021-07-07 | RESIGNED | ||
MR MICHAEL CHARLES SHALL | Mar 1963 | British | Director | 2014-07-01 UNTIL 2017-07-27 | RESIGNED |
LEON SHALL | Oct 1929 | British | Director | RESIGNED | |
MR DAVID SHALL | Dec 1953 | British | Director | 1995-12-15 UNTIL 2017-07-27 | RESIGNED |
MR STéPHANE LE CORE | Nov 1970 | French | Director | 2021-09-01 UNTIL 2024-01-08 | RESIGNED |
MRS LINDSAY GOLDBLUM | Jul 1958 | British | Director | 2014-07-01 UNTIL 2017-07-27 | RESIGNED |
MR SIMMOND GOLDBLUM | Nov 1947 | British | Director | 2014-07-01 UNTIL 2017-07-27 | RESIGNED |
MR LAURENT PHILIPPE ROBERT GERMAIN | Apr 1972 | French | Director | 2017-07-27 UNTIL 2020-05-28 | RESIGNED |
MRS CORINE MAíTé DE BILBAO | Oct 1966 | French | Director | 2021-04-20 UNTIL 2021-07-01 | RESIGNED |
MR MATTEO GERA | May 1970 | Italian | Director | 2020-05-28 UNTIL 2021-04-20 | RESIGNED |
MRS JUDITH SHALL | Nov 1932 | British | Secretary | RESIGNED | |
AUDREY PATRICIA CARSTENS | Jan 1948 | Secretary | 2001-08-20 UNTIL 2009-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Joseph Serruya | 2019-12-02 | 4/1941 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
The Rialto Consultancy Limited | 2018-01-08 - 2019-12-02 | Wokingham Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Gerard Ghrenassia | 2017-07-26 | 8/1945 | Paris |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr David Shall | 2016-04-06 - 2017-07-26 | 12/1953 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-02-16 | 31-12-2020 | 91,617 Cash -222,542 equity |