TECHLIVE INTERNATIONAL LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.02375877
CategoryPrivate Limited Company
Incorporated25 Apr 1989
Age35 years, 23 days
JurisdictionEngland Wales

SUMMARY

TECHLIVE INTERNATIONAL LIMITED is an active private limited company with number 02375877. It was incorporated 35 years, 23 days ago, on 25 April 1989. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



People

WORRALL, Timothy Andrew

Director

Director

ACTIVE

Assigned on 03 Jul 2012

Current time on role 11 years, 10 months, 15 days

WORRALL, Zoe Christine

Director

Company Director

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 1 month, 18 days

FISHER, Jill Yvonne

Secretary

RESIGNED

Assigned on 24 Sep 1991

Resigned on 24 Jul 2002

Time on role 10 years, 10 months

HUGHES, David

Secretary

Accountant

RESIGNED

Assigned on 24 Jul 2002

Resigned on 31 Jul 2010

Time on role 8 years, 7 days

SAMUEL, James Charles Marshall

Secretary

RESIGNED

Assigned on

Resigned on 24 Sep 1991

Time on role 32 years, 7 months, 24 days

VERNON, John

Secretary

RESIGNED

Assigned on 10 Feb 2011

Resigned on 29 Jun 2012

Time on role 1 year, 4 months, 19 days

WORRALL, Zoe Christine

Secretary

RESIGNED

Assigned on 03 Jul 2012

Resigned on 30 Nov 2017

Time on role 5 years, 4 months, 27 days

MANNINGTONS LTD

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2010

Resigned on 10 Feb 2011

Time on role 6 months, 10 days

CHALK, David

Director

Operations Director

RESIGNED

Assigned on 06 May 1992

Resigned on 30 Nov 2017

Time on role 25 years, 6 months, 24 days

DELLOW, Paul William

Director

None

RESIGNED

Assigned on 30 Nov 2017

Resigned on 31 Mar 2022

Time on role 4 years, 4 months, 1 day

FISHER, David Martin

Director

Businessman

RESIGNED

Assigned on 24 Sep 1991

Resigned on 18 Aug 2011

Time on role 19 years, 10 months, 24 days

FISHER, Jill Yvonne

Director

Secretary

RESIGNED

Assigned on 24 Jul 2002

Resigned on 01 May 2009

Time on role 6 years, 9 months, 7 days

FOGELMAN, David Jason

Director

None

RESIGNED

Assigned on 30 Nov 2017

Resigned on 31 Mar 2022

Time on role 4 years, 4 months, 1 day

HARDING, Antony John

Director

Consultant

RESIGNED

Assigned on

Resigned on 23 Sep 1991

Time on role 32 years, 7 months, 25 days

HUGHES, David

Director

Accountant

RESIGNED

Assigned on 01 May 2009

Resigned on 31 Jul 2010

Time on role 1 year, 3 months

MACKENZIE SMITH, Hugo Duncan Thomas Torquil

Director

Director

RESIGNED

Assigned on 05 Jan 2018

Resigned on 31 Mar 2022

Time on role 4 years, 2 months, 26 days

MARDEN, Christopher Reginald

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 16 Mar 2011

Time on role 1 year, 10 months, 15 days

VERNON, John

Director

Company Director

RESIGNED

Assigned on 24 Sep 1991

Resigned on 29 Jun 2012

Time on role 20 years, 9 months, 5 days

WICKINGS, Robert Charles

Director

None

RESIGNED

Assigned on 30 Nov 2017

Resigned on 31 Mar 2022

Time on role 4 years, 4 months, 1 day


Some Companies

FIRST STOP AUTO CENTRE LTD

742 BORDESLEY GREEN,BIRMINGHAM,B9 5PQ

Number:09931961
Status:ACTIVE
Category:Private Limited Company

FORMULA2GX DIGITAL & INNOVATION SERVICES BOUTIQUE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11240905
Status:ACTIVE
Category:Private Limited Company

MATRIX CORPORATE HOLDINGS LIMITED

THE PRIORY,ROTHWELL,NN14 6JG

Number:04136492
Status:ACTIVE
Category:Private Limited Company

NGP GROUP EUROPE LIMITED

UNIT 2C CROWBOROUGH BUSINESS PARK,CROWBOROUGH,TN6 2GZ

Number:10913465
Status:ACTIVE
Category:Private Limited Company

ROCKBOURNE ROAD (FREEHOLD) LTD

WHARF FARM,BILLINGSHURST,RH14 0JG

Number:08521695
Status:ACTIVE
Category:Private Limited Company

TANBER HR 115 LTD

TANBER SOLUTIONS,MARKET HARBOROUGH,LE16 7AF

Number:11943261
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