TECHMARK SERVICES LIMITED

TECHMARK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTECHMARK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02816442
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TECHMARK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROUDEASY SERVICES LIMITEDMay 10, 1993May 10, 1993

    What are the latest accounts for TECHMARK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for TECHMARK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Hilary Margaret Victoria Golding as a secretary on Aug 01, 2013

    1 pagesTM02

    Register inspection address has been changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom

    1 pagesAD02

    Registered office address changed from The Chartis Building 58 Fenchurch Street London EC3M 4AB on Aug 02, 2013

    1 pagesAD01

    legacy

    2 pagesSH20

    Statement of capital on Jun 28, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 10, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher David Seymour Newby on May 01, 2013

    2 pagesCH01

    Full accounts made up to Nov 30, 2011

    19 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Nov 30, 2010

    20 pagesAA

    Appointment of Christopher David Seymour Newby as a director

    2 pagesAP01

    Termination of appointment of Raymond Lee as a director

    1 pagesTM01

    Annual return made up to May 10, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Giblin as a director

    1 pagesTM01

    Full accounts made up to Nov 30, 2009

    19 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of TECHMARK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, Thomas Edward
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    American51115030001
    NEWBY, Christopher David Seymour
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Director
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    EnglandBritish149601330001
    GOLDING, Hilary Margaret Victoria
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    British148960750001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASTLE, Stephen Victor
    21 Oval Road
    CR0 6BG Croydon
    Surrey
    Director
    21 Oval Road
    CR0 6BG Croydon
    Surrey
    British50415920001
    DONALDSON, James
    9213 Winslow Court
    North Richland Hills 74180
    Texas Usa
    Director
    9213 Winslow Court
    North Richland Hills 74180
    Texas Usa
    American61384310001
    FORD, Christopher L
    11 Devorgilla Toorak
    Melbourne Victoria
    FOREIGN Australia
    Director
    11 Devorgilla Toorak
    Melbourne Victoria
    FOREIGN Australia
    American47974090002
    GIBLIN, Michael Henry
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United KingdomBritish50743380003
    GLASER, Daniel Scott
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    American83937480002
    HERNANDEZ, Reymundo Antonio
    23 Penn Lyle Road
    Princeton Junction
    08550 New Jersey
    United States
    Director
    23 Penn Lyle Road
    Princeton Junction
    08550 New Jersey
    United States
    American42192730001
    LEE, Raymond Errol
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    Usa86401970001
    MILLER, Harris Goldberg
    60 Strawberry Hill Avenue
    Stamford
    Ct 06901
    Usa
    Director
    60 Strawberry Hill Avenue
    Stamford
    Ct 06901
    Usa
    American39224240001
    NAGOURNEY, Ruth
    336 Central Park West
    10025 New York
    Usa
    Director
    336 Central Park West
    10025 New York
    Usa
    American36763620001
    PORTALATIN, Julio Alfonso
    7 Garnet Lane
    FOREIGN West Windsor
    New Jersey 08550
    Usa
    Director
    7 Garnet Lane
    FOREIGN West Windsor
    New Jersey 08550
    Usa
    American103118520001
    SAN ANTONIO, Joel
    1300 Rockrimmon Road
    Stamford
    06903 Connecticut
    Usa
    Director
    1300 Rockrimmon Road
    Stamford
    06903 Connecticut
    Usa
    American36763380001
    SCHWAMBERGER, Kurt Richard
    10 Half Moon Isle
    CHANNEL Jersey City
    New Jersey
    U.S.A.
    Director
    10 Half Moon Isle
    CHANNEL Jersey City
    New Jersey
    U.S.A.
    American36424050001
    SMITH, James Ernest
    Flat 3, Chesham House
    30/31 Chesham Place
    SW1 London
    Director
    Flat 3, Chesham House
    30/31 Chesham Place
    SW1 London
    Canadian46994460001
    SULLIVAN, Martin John
    276 Quaker Road
    Chappaqua
    New York
    Ny10514
    Usa
    Director
    276 Quaker Road
    Chappaqua
    New York
    Ny10514
    Usa
    United StatesBritish181377700001
    TWEED, William Jay
    67 Barnes Road
    Stamford
    06902 Connecticut
    Usa
    Director
    67 Barnes Road
    Stamford
    06902 Connecticut
    Usa
    American36763360001
    WALSH, Nicholas Charles
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    Director
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    British48439060003
    WHITE, Bernard Joseph
    7 Judith Drive
    Danbury Connecticut Fairfield
    FOREIGN 06811 Usa
    Director
    7 Judith Drive
    Danbury Connecticut Fairfield
    FOREIGN 06811 Usa
    American39260570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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