TECH123 LIMITED

10 Fleet Place, London, EC4M 7RB
StatusDISSOLVED
Company No.02814155
CategoryPrivate Limited Company
Incorporated30 Apr 1993
Age31 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution17 Feb 2011
Years13 years, 3 months, 18 days

SUMMARY

TECH123 LIMITED is an dissolved private limited company with number 02814155. It was incorporated 31 years, 1 month, 7 days ago, on 30 April 1993 and it was dissolved 13 years, 3 months, 18 days ago, on 17 February 2011. The company address is 10 Fleet Place, London, EC4M 7RB.



People

GILCHRIST, John

Director

Accountant

ACTIVE

Assigned on 16 Jan 2007

Current time on role 17 years, 4 months, 22 days

CANTLE, Sarah Caroline

Secretary

Systems Consultant

RESIGNED

Assigned on 30 Jun 1995

Resigned on 31 Jul 2001

Time on role 6 years, 1 month, 1 day

FREELAND, George Keith

Secretary

RESIGNED

Assigned on 31 Jul 2001

Resigned on 31 May 2006

Time on role 4 years, 10 months

GILCHRIST, John

Secretary

RESIGNED

Assigned on 19 Jul 2006

Resigned on 02 May 2008

Time on role 1 year, 9 months, 14 days

NICHOLSON, Andrew Graham

Secretary

RESIGNED

Assigned on 30 Apr 1993

Resigned on 30 Jun 1995

Time on role 2 years, 2 months

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Apr 1993

Resigned on 30 Apr 1993

Time on role

ANDERSON, Craig Brian

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 02 May 2008

Time on role 2 years, 4 months, 1 day

CANTLE, Allan

Director

Electronic Systems Engineer

RESIGNED

Assigned on 30 Apr 1993

Resigned on 02 May 2008

Time on role 15 years, 2 days

CANTLE, Sarah Caroline

Director

Systems Consultant

RESIGNED

Assigned on 22 May 1995

Resigned on 31 Jul 2001

Time on role 6 years, 2 months, 9 days

DEVLIN, Malachy, Dr

Director

Innovations Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 16 Jan 2007

Time on role 9 years, 9 months, 15 days

FREELAND, George Keith

Director

Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 May 2006

Time on role 5 years, 3 months, 30 days

HUNT, Ian Spinks

Director

Director

RESIGNED

Assigned on 08 Oct 2001

Resigned on 31 Mar 2005

Time on role 3 years, 5 months, 23 days

LEWANDOWSKI, Kenneth Macdonald Arthur

Director

Director

RESIGNED

Assigned on 01 May 2001

Resigned on 30 Sep 2003

Time on role 2 years, 4 months, 29 days

NICHOLSON, John Mcallister

Director

Director

RESIGNED

Assigned on 18 Aug 2002

Resigned on 02 May 2008

Time on role 5 years, 8 months, 15 days

ROBERTSON, Iain Malcolm

Director

Director

RESIGNED

Assigned on 09 Dec 2003

Resigned on 02 May 2008

Time on role 4 years, 4 months, 24 days

RUTHERFORD, Colin

Director

Chartered Accountant

RESIGNED

Assigned on 16 Jan 2007

Resigned on 02 May 2008

Time on role 1 year, 3 months, 17 days


Some Companies

GLASS LEAVES LIMITED

27 GEFFERS RIDE,ASCOT,SL5 7JY

Number:11573220
Status:ACTIVE
Category:Private Limited Company

GRIFFIN FARMS LIMITED

HALL FARM,NORFOLK,NR14 8DS

Number:00687176
Status:ACTIVE
Category:Private Limited Company

HALLIFORD PARTNERS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:09067091
Status:ACTIVE
Category:Private Limited Company

JUST HAIR (LANCASTER) LIMITED

8 CHEAPSIDE,LANCASTER,LA1 1LZ

Number:10168850
Status:ACTIVE
Category:Private Limited Company

MLJ ELECTRICAL SERVICES LTD

650 ANLABY ROAD,HULL,HU3 6UU

Number:09714931
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B28 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09960964
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