TECHMARK SERVICES LIMITED
Overview
| Company Name | TECHMARK SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02816442 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TECHMARK SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TECHMARK SERVICES LIMITED located?
| Registered Office Address | The Aig Building 58 Fenchurch Street EC3M 4AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TECHMARK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROUDEASY SERVICES LIMITED | May 10, 1993 | May 10, 1993 |
What are the latest accounts for TECHMARK SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2011 |
What are the latest filings for TECHMARK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Hilary Margaret Victoria Golding as a secretary on Aug 01, 2013 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on Aug 02, 2013 | 1 pages | AD01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 28, 2013
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christopher David Seymour Newby on May 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 19 pages | AA | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Nov 30, 2010 | 20 pages | AA | ||||||||||
Appointment of Christopher David Seymour Newby as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Lee as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Michael Giblin as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2009 | 19 pages | AA | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of TECHMARK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, Thomas Edward | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | American | 51115030001 | ||||||
| NEWBY, Christopher David Seymour | Director | Cheapside EC2V 6ET London 150 United Kingdom | England | British | 149601330001 | |||||
| GOLDING, Hilary Margaret Victoria | Secretary | 58 Fenchurch Street EC3M 4AB London The Chartis Building United Kingdom | British | 148960750001 | ||||||
| OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CASTLE, Stephen Victor | Director | 21 Oval Road CR0 6BG Croydon Surrey | British | 50415920001 | ||||||
| DONALDSON, James | Director | 9213 Winslow Court North Richland Hills 74180 Texas Usa | American | 61384310001 | ||||||
| FORD, Christopher L | Director | 11 Devorgilla Toorak Melbourne Victoria FOREIGN Australia | American | 47974090002 | ||||||
| GIBLIN, Michael Henry | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building | United Kingdom | British | 50743380003 | |||||
| GLASER, Daniel Scott | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | American | 83937480002 | ||||||
| HERNANDEZ, Reymundo Antonio | Director | 23 Penn Lyle Road Princeton Junction 08550 New Jersey United States | American | 42192730001 | ||||||
| LEE, Raymond Errol | Director | 58 Fenchurch Street EC3M 4AB London The Chartis Building | Usa | 86401970001 | ||||||
| MILLER, Harris Goldberg | Director | 60 Strawberry Hill Avenue Stamford Ct 06901 Usa | American | 39224240001 | ||||||
| NAGOURNEY, Ruth | Director | 336 Central Park West 10025 New York Usa | American | 36763620001 | ||||||
| PORTALATIN, Julio Alfonso | Director | 7 Garnet Lane FOREIGN West Windsor New Jersey 08550 Usa | American | 103118520001 | ||||||
| SAN ANTONIO, Joel | Director | 1300 Rockrimmon Road Stamford 06903 Connecticut Usa | American | 36763380001 | ||||||
| SCHWAMBERGER, Kurt Richard | Director | 10 Half Moon Isle CHANNEL Jersey City New Jersey U.S.A. | American | 36424050001 | ||||||
| SMITH, James Ernest | Director | Flat 3, Chesham House 30/31 Chesham Place SW1 London | Canadian | 46994460001 | ||||||
| SULLIVAN, Martin John | Director | 276 Quaker Road Chappaqua New York Ny10514 Usa | United States | British | 181377700001 | |||||
| TWEED, William Jay | Director | 67 Barnes Road Stamford 06902 Connecticut Usa | American | 36763360001 | ||||||
| WALSH, Nicholas Charles | Director | Leasam House Leasam Lane Playden TN31 7UE Rye East Sussex | British | 48439060003 | ||||||
| WHITE, Bernard Joseph | Director | 7 Judith Drive Danbury Connecticut Fairfield FOREIGN 06811 Usa | American | 39260570001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0