TECHNOGRAPH MICROCIRCUITS LIMITED

1-4 Railway Triangle Walton Road, Portsmouth, PO6 1TN, Hants
StatusACTIVE
Company No.02174118
CategoryPrivate Limited Company
Incorporated06 Oct 1987
Age36 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

TECHNOGRAPH MICROCIRCUITS LIMITED is an active private limited company with number 02174118. It was incorporated 36 years, 7 months, 7 days ago, on 06 October 1987. The company address is 1-4 Railway Triangle Walton Road, Portsmouth, PO6 1TN, Hants.



People

BUFFA, Vincent Michael

Director

Director

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 15 days

DAVIES, Neil

Director

Director

ACTIVE

Assigned on 02 Jun 2023

Current time on role 11 months, 11 days

JEFFERIES, Graham Michael John

Director

Director

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 15 days

BASFORD, Tina Marie

Secretary

Management

RESIGNED

Assigned on 20 Jul 2007

Resigned on 28 Apr 2023

Time on role 15 years, 9 months, 8 days

FAIRBOTHAM, Michael Grant

Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1994

Time on role 30 years, 3 months, 12 days

GLANFIELD, Martin James

Secretary

RESIGNED

Assigned on 01 Feb 1994

Resigned on 31 Jul 1998

Time on role 4 years, 5 months, 30 days

LOVELAND, Francis Michael

Secretary

Finance Director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 21 Apr 1999

Time on role 8 months, 21 days

ROBINSON, Timothy Philip

Secretary

RESIGNED

Assigned on 21 Apr 1999

Resigned on 12 Jun 2000

Time on role 1 year, 1 month, 21 days

SAX, Gerald George

Secretary

RESIGNED

Assigned on 12 Jun 2000

Resigned on 20 Jul 2007

Time on role 7 years, 1 month, 8 days

BASFORD, Brian David

Director

Management

RESIGNED

Assigned on 20 Jul 2007

Resigned on 28 Apr 2023

Time on role 15 years, 9 months, 8 days

BASFORD, Tina Marie

Director

Management

RESIGNED

Assigned on 20 Jul 2007

Resigned on 28 Apr 2023

Time on role 15 years, 9 months, 8 days

CHAMBERLAIN, Raymond Kenneth

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 12 days

DAVIS, Jeffrey Lee

Director

President Viasystems Europe

RESIGNED

Assigned on 21 Apr 1999

Resigned on 26 Sep 2001

Time on role 2 years, 5 months, 5 days

DRAKE, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jul 1999

Time on role 24 years, 9 months, 13 days

EDWARDS, Steven John

Director

Sales

RESIGNED

Assigned on 08 Aug 2011

Resigned on 28 Apr 2023

Time on role 11 years, 8 months, 20 days

FAIRBOTHAM, Michael Grant

Director

Financial Director

RESIGNED

Assigned on

Resigned on 21 Aug 1996

Time on role 27 years, 8 months, 22 days

GEORGE, Barry

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Aug 1998

Time on role 25 years, 9 months

LOVELAND, Francis Michael

Director

Finance Director

RESIGNED

Assigned on 31 Jul 1998

Resigned on 21 Apr 1999

Time on role 8 months, 21 days

PARKINSON, Edwin Woodrow

Director

President Of Viasystems Europe

RESIGNED

Assigned on 03 Dec 1997

Resigned on 09 Apr 1998

Time on role 4 months, 6 days

SAX, Gerald George

Director

Company Director

RESIGNED

Assigned on 22 May 2000

Resigned on 20 Jul 2007

Time on role 7 years, 1 month, 29 days

SINDELAR, David M

Director

Svp & Cfo Of Mills & Partners

RESIGNED

Assigned on 12 Mar 1998

Resigned on 22 May 2000

Time on role 2 years, 2 months, 10 days

WEBSTER, David James

Director

Company Director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 20 Jul 2007

Time on role 9 years, 4 months, 8 days

WOODLEY, David Stanley

Director

Management

RESIGNED

Assigned on 14 Aug 2003

Resigned on 20 Jul 2007

Time on role 3 years, 11 months, 6 days


Some Companies

AMY WAELAND MORTGAGE SERVICES LIMITED

16 MELBOURNE COURT,WELWYN GARDEN CITY,AL8 6LL

Number:08939999
Status:ACTIVE
Category:Private Limited Company

BEWLAY PROJECT MANAGEMENT LIMITED

74-76 HIGH STREET,WINSFORD,CW7 2AP

Number:08984590
Status:ACTIVE
Category:Private Limited Company

M.A.P DESIGN SOLUTIONS LIMITED

12 LISTER ROAD,MANCHESTER,M24 4RB

Number:07641395
Status:ACTIVE
Category:Private Limited Company

ONSOL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10659080
Status:ACTIVE
Category:Private Limited Company

ORANGESTAR CAPITAL (SOLIHULL) LTD

THE OLD SCHOOL HOUSE FORSHAW HEATH LANE,SOLIHULL,B94 5LH

Number:11309670
Status:ACTIVE
Category:Private Limited Company

THE BEES' KNEES (LANEHAM) LIMITED

HALLGARTH MIDDLEFIELD ROAD,RETFORD,DN22 9DA

Number:09817363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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