TECHNOLOG LIMITED

Chris Briggs (Financial Controller), Technolog Hou Ravenstor Road Chris Briggs (Financial Controller), Technolog Hou Ravenstor Road, Matlock, DE4 4FY, Derbyshire, United Kingdom
StatusACTIVE
Company No.01574170
CategoryPrivate Limited Company
Incorporated14 Jul 1981
Age42 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

TECHNOLOG LIMITED is an active private limited company with number 01574170. It was incorporated 42 years, 10 months, 1 day ago, on 14 July 1981. The company address is Chris Briggs (Financial Controller), Technolog Hou Ravenstor Road Chris Briggs (Financial Controller), Technolog Hou Ravenstor Road, Matlock, DE4 4FY, Derbyshire, United Kingdom.



People

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Oct 2016

Current time on role 7 years, 6 months, 29 days

DRURY, Stephen Jason

Director

Operations Director

ACTIVE

Assigned on 16 Mar 2011

Current time on role 13 years, 1 month, 30 days

FEARN, Nigel Charles

Director

Managing Director

ACTIVE

Assigned on 30 Apr 2014

Current time on role 10 years, 15 days

JAMES, Ben

Director

Finance Director

ACTIVE

Assigned on 30 Apr 2014

Current time on role 10 years, 15 days

LEVERETT III, Neuman

Director

Attorney

ACTIVE

Assigned on 26 May 2023

Current time on role 11 months, 20 days

PETKOVICH, Jacob Ryan, Mr.

Director

Finance Director

ACTIVE

Assigned on 26 May 2023

Current time on role 11 months, 20 days

WRIGHT, William Douglas

Director

Business Director

ACTIVE

Assigned on 26 May 2023

Current time on role 11 months, 20 days

BIGNALL, John

Secretary

Solicitor

RESIGNED

Assigned on 10 Sep 2008

Resigned on 17 Oct 2016

Time on role 8 years, 1 month, 7 days

DRURY, Stephen Jason

Secretary

Accountant

RESIGNED

Assigned on 25 Oct 1993

Resigned on 10 Sep 2008

Time on role 14 years, 10 months, 16 days

SIMONDS, Geoffrey Charles

Secretary

RESIGNED

Assigned on

Resigned on 25 Oct 1993

Time on role 30 years, 6 months, 20 days

CONLEY, Jason Phillip

Director

Finance Director

RESIGNED

Assigned on 17 Apr 2017

Resigned on 23 Nov 2022

Time on role 5 years, 7 months, 6 days

COPE, John Arthur

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Jun 1995

Time on role 28 years, 11 months, 13 days

CRISCI, Robert Christopher

Director

Finance Director

RESIGNED

Assigned on 17 Apr 2017

Resigned on 23 Nov 2022

Time on role 5 years, 7 months, 6 days

CULLEN, Leslie Gray

Director

Company Director

RESIGNED

Assigned on 16 Feb 1995

Resigned on 02 Jun 1995

Time on role 3 months, 14 days

FIELD, Sally Ann

Director

Barrister

RESIGNED

Assigned on 16 Feb 1995

Resigned on 02 Jun 1995

Time on role 3 months, 14 days

GLEDHILL, John Roger

Director

Company Director

RESIGNED

Assigned on 21 Dec 1992

Resigned on 01 Jun 1995

Time on role 2 years, 5 months, 11 days

HIRSCHFIELD, Michael Brian Victor Cudworth

Director

Finance Director

RESIGNED

Assigned on 23 Apr 1997

Resigned on 13 May 1997

Time on role 20 days

HOWARD, Stephen

Director

Director

RESIGNED

Assigned on 02 Jun 1998

Resigned on 02 May 2014

Time on role 15 years, 11 months

HUMPHREY, John Reid

Director

Finance

RESIGNED

Assigned on 10 Sep 2008

Resigned on 17 Apr 2017

Time on role 8 years, 7 months, 7 days

KIRKLAND, Charles Graham

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jul 1997

Time on role 26 years, 10 months, 14 days

KRULL, Stephen Keith

Director

Attorney

RESIGNED

Assigned on 23 Nov 2022

Resigned on 26 May 2023

Time on role 6 months, 3 days

LINER, David Brant, Liner

Director

Lawyer

RESIGNED

Assigned on 10 Sep 2008

Resigned on 17 Oct 2016

Time on role 8 years, 1 month, 7 days

MCCRISTALL, Vanessa

Director

Finance Director/Chtd Accntnt

RESIGNED

Assigned on 19 Jan 1998

Resigned on 15 Sep 2010

Time on role 12 years, 7 months, 27 days

MONSTED, Henrik

Director

Finance

RESIGNED

Assigned on 23 Nov 2022

Resigned on 26 May 2023

Time on role 6 months, 3 days

SONI, Paul Joseph

Director

Finance

RESIGNED

Assigned on 10 Sep 2008

Resigned on 17 Apr 2017

Time on role 8 years, 7 months, 7 days

STIPANCICH, John Kenneth

Director

Vice President, General Counsel And Secretary

RESIGNED

Assigned on 17 Oct 2016

Resigned on 23 Nov 2022

Time on role 6 years, 1 month, 6 days

STROUP, John

Director

Business

RESIGNED

Assigned on 23 Nov 2022

Resigned on 26 May 2023

Time on role 6 months, 3 days

WOODS, Stephen Paul

Director

Sales Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 27 Jul 1998

Time on role 1 year, 6 months, 26 days

YONNET, Claude

Director

Managing Director

RESIGNED

Assigned on 13 Jan 1995

Resigned on 16 Mar 2011

Time on role 16 years, 2 months, 3 days

YONNET, Claude

Director

Director

RESIGNED

Assigned on

Resigned on 21 Dec 1992

Time on role 31 years, 4 months, 24 days


Some Companies

A TAVOLA DELICATESSEN LIMITED

UNIT 250 SLATER STUDIOS,LIVERPOOL,L1 4BW

Number:10293283
Status:ACTIVE
Category:Private Limited Company

ASTRALIS SEARCH LIMITED

ARTEMIS HOUSE 4A BRAMLEY ROAD,MILTON KEYNES,MK1 1PT

Number:04232017
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CLEAR VISION LIMITED

38 OLD ROAD WEST,GRAVESEND,DA11 0LJ

Number:05301272
Status:ACTIVE
Category:Private Limited Company

NORAM (UK) LIMITED

C/O FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY,LEEDS,LS19 7ZA

Number:09198518
Status:ACTIVE
Category:Private Limited Company

SIBLEY WELLBEING GROUP (SWG) LIMITED

24 TALL ELMS ROAD,BRISTOL,BS34 5FJ

Number:09443396
Status:ACTIVE
Category:Private Limited Company

SOLENT CARTRIDGE SUPPLIES LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:06272774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source