TECHNOLOGY HOLDINGS LIMITED

Fujitsu Fujitsu, Bracknell, RG12 8SN, England
StatusACTIVE
Company No.02354697
CategoryPrivate Limited Company
Incorporated02 Mar 1989
Age35 years, 2 months
JurisdictionEngland Wales

SUMMARY

TECHNOLOGY HOLDINGS LIMITED is an active private limited company with number 02354697. It was incorporated 35 years, 2 months ago, on 02 March 1989. The company address is Fujitsu Fujitsu, Bracknell, RG12 8SN, England.



People

HITCHING, Rachel Heulwen

Secretary

ACTIVE

Assigned on 06 Nov 2000

Current time on role 23 years, 5 months, 26 days

HOOLES, Andrew Jonathan

Director

Solicitor

ACTIVE

Assigned on 14 Dec 2011

Current time on role 12 years, 4 months, 19 days

BROWN, John Kenneth

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1995

Time on role 28 years, 6 months, 1 day

LACEY, Oliver Blomfield

Secretary

Legal Counsel

RESIGNED

Assigned on 01 May 1996

Resigned on 30 Nov 1996

Time on role 6 months, 29 days

REEDER, Tracy

Secretary

RESIGNED

Assigned on 01 Nov 1995

Resigned on 30 Apr 1996

Time on role 5 months, 29 days

SCOTT, Roderick Frank

Secretary

Chartered Sec Group S

RESIGNED

Assigned on 30 Nov 1996

Resigned on 06 Jan 1997

Time on role 1 month, 6 days

STEELE, Anne

Secretary

Chartered Secretary

RESIGNED

Assigned on 06 Jan 1997

Resigned on 06 Nov 2000

Time on role 3 years, 10 months

AUDLEY-MILLER, Tomas James

Director

Director

RESIGNED

Assigned on 31 Jul 2014

Resigned on 28 Jun 2019

Time on role 4 years, 10 months, 28 days

BAKER, Mark Joseph

Director

Director

RESIGNED

Assigned on 23 Mar 2003

Resigned on 27 Jun 2014

Time on role 11 years, 3 months, 4 days

EADIE, Ninian Piers Darby

Director

Non Exec/Chairman Of The Board

RESIGNED

Assigned on 14 Jan 1994

Resigned on 26 Jul 1996

Time on role 2 years, 6 months, 12 days

GARDNER, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jan 1994

Time on role 30 years, 3 months, 18 days

KOUGH, Norman William

Director

Sales Director

RESIGNED

Assigned on 21 Jun 1999

Resigned on 30 Sep 2000

Time on role 1 year, 3 months, 9 days

LEWIS, Derek

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 1 day

LILLYWHITE, John George, Dr

Director

Finance Director Icl (Uk)

RESIGNED

Assigned on

Resigned on 08 Apr 1998

Time on role 26 years, 24 days

MEDLOCK, Charles Richard Kenneth

Director

Accountant

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 1 day

MEEHAN, Paul Alan

Director

Finance Director

RESIGNED

Assigned on 09 Jul 1998

Resigned on 01 Mar 2003

Time on role 4 years, 7 months, 23 days

MURPHY, Katherine Teresa

Director

Personnel Director

RESIGNED

Assigned on 19 Apr 1994

Resigned on 21 Aug 1995

Time on role 1 year, 4 months, 2 days

O'BRIEN, Terence Joseph

Director

Human Resources Director

RESIGNED

Assigned on 21 Jun 1999

Resigned on 01 Mar 2003

Time on role 3 years, 8 months, 10 days

PARKIN, Richard Philip Gordon

Director

Accountant

RESIGNED

Assigned on 29 Jul 2019

Resigned on 29 Dec 2019

Time on role 5 months

RAWLINS, David

Director

Personel Director

RESIGNED

Assigned on 21 Aug 1995

Resigned on 22 Oct 1999

Time on role 4 years, 2 months, 1 day

SMITH, Jonathan David

Director

Solicitor

RESIGNED

Assigned on 27 May 2010

Resigned on 14 Dec 2011

Time on role 1 year, 6 months, 18 days

STARES, Michael

Director

Director

RESIGNED

Assigned on 20 Mar 2003

Resigned on 27 May 2010

Time on role 7 years, 2 months, 7 days

SYMMONS, Paul Thomas

Director

Accountant/Director

RESIGNED

Assigned on 05 Mar 1998

Resigned on 31 Oct 2000

Time on role 2 years, 7 months, 26 days

THOMPSON, Paul

Director

Director

RESIGNED

Assigned on 19 Apr 1994

Resigned on 27 Jan 1995

Time on role 9 months, 8 days

TODD, Thomas Keith

Director

Chief Executive Icl

RESIGNED

Assigned on 31 Aug 1996

Resigned on 28 Jul 2000

Time on role 3 years, 10 months, 28 days

VAN INGEN, Marie Anne

Director

Md Technology Holdings Directo

RESIGNED

Assigned on 19 Apr 1994

Resigned on 01 Mar 2003

Time on role 8 years, 10 months, 12 days

WALLACE, Kenneth Raymond

Director

Director Tpt Division Uk

RESIGNED

Assigned on

Resigned on 17 Aug 1995

Time on role 28 years, 8 months, 15 days

WILSON, David John

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 2 days


Some Companies

A RAPID RESPONSE SECURITY LTD

SOPHIA HOUSE,CARDIFF,CF11 9LJ

Number:07501147
Status:ACTIVE
Category:Private Limited Company

BOSCH AUTOMOTIVE SERVICE SOLUTIONS LTD

ROBERT BOSCH LTD BROADWATER PARK,UXBRIDGE,UB9 5HJ

Number:00880052
Status:ACTIVE
Category:Private Limited Company

CESCOT LTD.

UNIT 11 FLEMINGTON INDUSTRIAL PARK,MOTHERWELL,ML1 2NT

Number:SC557053
Status:ACTIVE
Category:Private Limited Company

CREATIVE LLAMA LTD

2 SPARKSBARN ROAD,PAIGNTON,TQ4 5NT

Number:11746507
Status:ACTIVE
Category:Private Limited Company

FRM AUTOMOTIVE LIMITED

UNIT 11 LIMESQUARE BUSINESS PARK,PETERBOROUGH,PE3 7PR

Number:08269296
Status:ACTIVE
Category:Private Limited Company

QUASILIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10817618
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