TECHSAS LIMITED - LONDON
Company Profile | Company Filings |
Overview
TECHSAS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
TECHSAS LIMITED was incorporated 23 years ago on 06/06/2000 and has the registered number: 04008627.
TECHSAS LIMITED was incorporated 23 years ago on 06/06/2000 and has the registered number: 04008627.
TECHSAS LIMITED - LONDON
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 | 30/04/2018 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2014-12-22 | CURRENT | ||
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2016-10-10 | CURRENT |
DEREK MCSHANE | Feb 1960 | Secretary | 2000-10-09 UNTIL 2008-11-07 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-06-06 UNTIL 2000-07-21 | RESIGNED | ||
MARGARET MCSHANE | Secretary | 2000-07-21 UNTIL 2000-10-09 | RESIGNED | ||
MR JOHN DAVID RICHARDSON | May 1969 | British | Secretary | 2008-07-22 UNTIL 2013-09-09 | RESIGNED |
MR DANIEL WILLIAM SCHENCK | Aug 1962 | Usa | Secretary | 2013-09-09 UNTIL 2014-12-22 | RESIGNED |
ANDREW COLL | Jul 1970 | British | Director | 2014-12-22 UNTIL 2016-12-06 | RESIGNED |
JOHN ROBERT STIER | Mar 1966 | British | Director | 2008-08-20 UNTIL 2014-12-22 | RESIGNED |
CHRISTOPHER MICHAEL RENWICK STONE | Dec 1962 | British | Director | 2008-07-22 UNTIL 2011-12-22 | RESIGNED |
MR ADEL BEDRY AL-SALEH | Sep 1963 | American | Director | 2011-12-22 UNTIL 2014-12-22 | RESIGNED |
DEREK MCSHANE | Feb 1960 | Director | 2000-07-21 UNTIL 2008-11-07 | RESIGNED | |
MR DAVID JOHN MEADEN | Aug 1961 | British | Director | 2014-12-22 UNTIL 2016-10-10 | RESIGNED |
MR DAVID ROBERT MILLIGAN | Nov 1960 | British | Director | 2000-10-09 UNTIL 2008-11-07 | RESIGNED |
IAN MICHAEL NOBLE | Jul 1956 | British | Director | 2016-12-06 UNTIL 2018-08-06 | RESIGNED |
LESLIE ROBERT SATCHELL | Oct 1960 | British | Director | 2000-12-05 UNTIL 2008-11-07 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-06-06 UNTIL 2000-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Northgate Public Services (Uk) Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - TECHSAS LIMITED | 2018-10-20 | 30-04-2018 | £1,950,000 equity |
Micro-entity Accounts - TECHSAS LIMITED | 2018-01-09 | 30-04-2017 | £1,950,000 equity |