TECHSIL LIMITED

10-11 Charterhouse Square, London, EC1M 6EE, England
StatusACTIVE
Company No.02447014
CategoryPrivate Limited Company
Incorporated28 Nov 1989
Age34 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

TECHSIL LIMITED is an active private limited company with number 02447014. It was incorporated 34 years, 5 months, 3 days ago, on 28 November 1989. The company address is 10-11 Charterhouse Square, London, EC1M 6EE, England.



People

MORRISON, John

Secretary

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 8 months, 1 day

DILLEY, Chris

Director

Managing Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months

GOODE, David Stuart

Director

Ceo

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 8 months, 1 day

RICE, Mark William

Director

Director

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 6 months, 15 days

LUCK, Bronwen June

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 2007

Time on role 16 years, 9 months

THE WILKES PARTNERSHIP

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2007

Resigned on 19 Sep 2008

Time on role 1 year, 1 month, 19 days

BELL, Stuart Graham

Director

European Commercial Director

RESIGNED

Assigned on 31 Aug 2021

Resigned on 30 Apr 2022

Time on role 7 months, 30 days

BRIARS, Andrew Martin

Director

Director

RESIGNED

Assigned on 06 Aug 1998

Resigned on 25 Feb 2011

Time on role 12 years, 6 months, 19 days

DILLEY, Chris Ivan

Director

Sales Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 31 Aug 2021

Time on role 11 years, 11 months, 30 days

GIBBES, Barbara

Director

Cfo

RESIGNED

Assigned on 31 Aug 2021

Resigned on 30 Sep 2022

Time on role 1 year, 30 days

HUGHES, Paul David

Director

Company Director

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Aug 2021

Time on role 14 years, 1 month

LOWE, Mark Adrian

Director

Operations Director

RESIGNED

Assigned on 07 Mar 2006

Resigned on 25 Jun 2008

Time on role 2 years, 3 months, 18 days

LUCK, Michael David

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 2007

Time on role 16 years, 9 months

RICE, Mark William

Director

Finance Director

RESIGNED

Assigned on 11 Jun 2015

Resigned on 31 Aug 2021

Time on role 6 years, 2 months, 20 days


Some Companies

CLANSMAN RETAIL LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC144477
Status:ACTIVE
Category:Private Limited Company

COLUMBUS MIDCO LIMITED

74 NORTH STREET,GUILDFORD,GU1 4AW

Number:08181000
Status:ACTIVE
Category:Private Limited Company

GLADTAGS (UK) LTD

11 HIGH STREET,BALDOCK,SG7 6AZ

Number:08002399
Status:ACTIVE
Category:Private Limited Company

LUMINOSITY SOFTWARE LIMITED

59 DUKES WOOD AVENUE,GERRARDS CROSS,SL9 7JY

Number:11150671
Status:ACTIVE
Category:Private Limited Company

SEEKLOW LIMITED

176 CHADACRE ROAD,EPSOM,KT17 2HG

Number:09156747
Status:ACTIVE
Category:Private Limited Company

SQUISH SQUASH LIMITED

4 HARFORD CLOSE,CHIPPENHAM,SN15 3PY

Number:08690049
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