TECHNICAL AND LOGISTICS MANAGEMENT LIMITED

TECHNICAL AND LOGISTICS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTECHNICAL AND LOGISTICS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03761778
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TECHNICAL AND LOGISTICS MANAGEMENT LIMITED?

    • Repair and maintenance of aircraft and spacecraft (33160) / Manufacturing

    Where is TECHNICAL AND LOGISTICS MANAGEMENT LIMITED located?

    Registered Office Address
    Mountbatten House
    Grosvenor Square
    SO15 2JU Southampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHNICAL AND LOGISTICS MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRSPARES MANAGEMENT LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for TECHNICAL AND LOGISTICS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for TECHNICAL AND LOGISTICS MANAGEMENT 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

    1 pagesDS01
    XCX0PMQ8

    Registered office address changed from Mountbatten House Grosvenor Square Southampton Hants SO15 2RP United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2JU on Feb 16, 2024

    1 pagesAD01
    XCX0PKS2

    Registered office address changed from Unit B - Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ England to Mountbatten House Grosvenor Square Southampton Hants SO15 2RP on Jan 04, 2024

    1 pagesAD01
    XCU1379C

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01
    XC2PXY0X

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA
    XC0EFXEA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01
    XB2XA3NL

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA
    XB0XDG0P

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01
    XA3E67UQ

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA
    XA12TN8P

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01
    X93XU5YH

    Appointment of Mr Jonathan Paul Gray as a secretary on Mar 10, 2020

    2 pagesAP03
    X90KPZYX

    Termination of appointment of Glenvil Peter Fryer Smith as a secretary on Mar 09, 2020

    1 pagesTM02
    X90KPZ8X

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA
    X8KK0WHU

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01
    X84FFXZF

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA
    L7L90TWZ

    Director's details changed for Mr Jonathan Paul Gray on Dec 01, 2018

    2 pagesCH01
    X7K2H1XK

    Registered office address changed from Gaters Mill Mansbridge Road West End Southampton Hampshire SO18 3HW to Unit B - Meadow View Business Park Winchester Road Upham Southampton SO32 1HJ on Oct 17, 2018

    1 pagesAD01
    X7GRHPU3

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01
    X75KYU0R

    Termination of appointment of Craig Charles Fox as a director on Feb 28, 2018

    1 pagesTM01
    X720SRI1

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA
    A6LSS6RC

    Director's details changed for Mr Jonathan Paul Gray on May 01, 2017

    2 pagesCH01
    X6HPP7FU

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01
    X66ZAPH4

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA
    L5MEYF60

    Who are the officers of TECHNICAL AND LOGISTICS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Jonathan Paul
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    United Kingdom
    Secretary
    Grosvenor Square
    SO15 2JU Southampton
    Mountbatten House
    United Kingdom
    268045520001
    ELLIS, Michael David
    Rookery Cottage
    Bishops Sutton
    SO24 0AL Alresford
    Hampshire
    Director
    Rookery Cottage
    Bishops Sutton
    SO24 0AL Alresford
    Hampshire
    EnglandBritishCompany Director63756640002
    ERRIDGE, David
    Gunville Road
    Tarrant Hinton
    DT11 8JA Blandford Forum
    Rose Tree Cottage
    Dorset
    United Kingdom
    Director
    Gunville Road
    Tarrant Hinton
    DT11 8JA Blandford Forum
    Rose Tree Cottage
    Dorset
    United Kingdom
    EnglandBritishDirector8056660003
    GRAY, Jonathan Paul
    Ventry Close
    BH13 6AW Poole
    14
    England
    Director
    Ventry Close
    BH13 6AW Poole
    14
    England
    EnglandBritishChartered Accountant39111690006
    SMITH, Glenvil Peter Fryer
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    Secretary
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    BritishNone1481660001
    SMITH, Glenvil Peter Fryer
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    Secretary
    2 Trinity Place
    SL4 3AP Windsor
    Berkshire
    British1481660001
    THORSTEINSSON, Thorsteinn Olafur
    Logafold 31
    FOREIGN 112 Reykjavik
    Iceland
    Secretary
    Logafold 31
    FOREIGN 112 Reykjavik
    Iceland
    Icelandic103074390001
    BASSIL, Alain
    Rue De Paris
    Charenton Le Pont
    F 94220
    France
    Director
    Rue De Paris
    Charenton Le Pont
    F 94220
    France
    FrenchEngineer76509050001
    CHARVET, Henri Andre Laurent
    5 Rue Gambetta
    Rueil Malmaison
    F 92500
    France
    Director
    5 Rue Gambetta
    Rueil Malmaison
    F 92500
    France
    FrenchEconomist76509030001
    DELILE, Bruno
    8 Les Pinsons Dsfa
    La Celle St Cloud
    78170
    France
    Director
    8 Les Pinsons Dsfa
    La Celle St Cloud
    78170
    France
    FrenchAirline Manager86417160001
    ELLIS, Michael David
    Rookery Cottage
    Bishops Sutton
    SO24 0AL Alresford
    Hampshire
    Director
    Rookery Cottage
    Bishops Sutton
    SO24 0AL Alresford
    Hampshire
    EnglandBritishDirector63756640002
    ERRIDGE, David
    Rose Tree Cottage
    Tarrant Hinton
    DT11 8JA Blandford Forum
    Dorset
    Director
    Rose Tree Cottage
    Tarrant Hinton
    DT11 8JA Blandford Forum
    Dorset
    EnglandBritishCompany Director8056660003
    FOX, Craig Charles
    Canoe Close
    Warsash
    SO31 9AQ Southampton
    4
    United Kingdom
    Director
    Canoe Close
    Warsash
    SO31 9AQ Southampton
    4
    United Kingdom
    United KingdomBritishDirector156566550001
    HAFSTEINSSON, Hafthor
    Solvallagotu 63
    FOREIGN Reykjavik
    Iceland
    Director
    Solvallagotu 63
    FOREIGN Reykjavik
    Iceland
    IcelandicCompany Director81550830001
    LUMBROSO, Jacques
    39 Route D'Egly
    Arpajon
    F 91290
    France
    Director
    39 Route D'Egly
    Arpajon
    F 91290
    France
    FrenchEngineer76508980001
    PLOWES, Richard Hamilton
    Myrella
    Washford Lane Lindford
    GU35 0RT Bordon
    Hampshire
    Director
    Myrella
    Washford Lane Lindford
    GU35 0RT Bordon
    Hampshire
    BritishEngineering Manager42379110001
    SAYE, Nicholas John
    10 Kingsbury Street
    SN8 1HX Marlborough
    Wiltshire
    Director
    10 Kingsbury Street
    SN8 1HX Marlborough
    Wiltshire
    BritishChartered Engineer20538520001
    SIGURDARSON, Halldor
    3 School Lane
    Blean
    CT2 9JA Canterbury
    Kent
    Director
    3 School Lane
    Blean
    CT2 9JA Canterbury
    Kent
    IcelandicDirector103074260001

    Who are the persons with significant control of TECHNICAL AND LOGISTICS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviation Management Partnership Ltd
    Mansbridge Road
    West End
    SO18 3HW Southampton
    Gaters Mill
    England
    Apr 06, 2016
    Mansbridge Road
    West End
    SO18 3HW Southampton
    Gaters Mill
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number03178459
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TECHNICAL AND LOGISTICS MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 26, 2009
    Delivered On Mar 12, 2009
    Outstanding
    Amount secured
    £22,500.00 due or to become due from the company to the chargee
    Short particulars
    Its interest in the deposit account and all money from time to time withdrawn from the deposit account.
    Persons Entitled
    • Tameside Metropolitan Borough Council
    Transactions
    • Mar 12, 2009Registration of a charge (395)

    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