TECHNIS INTERNATIONAL PLC

TECHNIS INTERNATIONAL PLC

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

    Company NameTECHNIS INTERNATIONAL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06479482
    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 TECHNIS INTERNATIONAL PLC?

    • Wireless telecommunications activities (61200) / Information and communication
    • Business and domestic software development (62012) / Information and communication

    Where is TECHNIS INTERNATIONAL PLC located?

    Registered Office Address
    The Courtyard, Shoreham Road
    Beeding
    BN44 3TN Steyning
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHNIS INTERNATIONAL PLC?

    Previous Company Names
    Company NameFromUntil
    MEEDIA MOBILE PLCJan 22, 2008Jan 22, 2008

    What are the latest accounts for TECHNIS INTERNATIONAL PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TECHNIS INTERNATIONAL PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Bernard Hulme as a director on Jul 25, 2012

    2 pagesTM01

    Termination of appointment of Alexandra Charlotte Milanovic as a secretary on Aug 02, 2012

    2 pagesTM02

    Termination of appointment of a secretary

    2 pagesTM02

    Appointment of George Barry Jackson as a director on Apr 04, 2012

    3 pagesAP01

    Termination of appointment of Jack Kaye as a secretary on Apr 02, 2012

    2 pagesTM02

    Appointment of Alexandra Charlotte Milanovic as a secretary on Apr 02, 2012

    3 pagesAP03

    Termination of appointment of Richard Holder as a secretary on Feb 03, 2012

    2 pagesTM02

    Appointment of Jack Kaye as a secretary

    3 pagesAP03

    Termination of appointment of Steven Alexander Smith as a director on Mar 19, 2012

    2 pagesTM01

    Annual return made up to Jan 22, 2012 with full list of shareholders

    22 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2012

    Statement of capital on Mar 16, 2012

    • Capital: GBP 1,137,387.61
    SH01

    Appointment of Jack Kaye as a secretary on Feb 03, 2012

    3 pagesAP03

    Termination of appointment of Richard Holder as a secretary on Feb 03, 2012

    2 pagesTM02

    Termination of appointment of Simon Foster as a secretary

    2 pagesTM02

    Appointment of Richard Holder as a secretary

    3 pagesAP03

    Group of companies' accounts made up to Dec 31, 2010

    30 pagesAA

    Annual return made up to Jan 22, 2011. List of shareholders has changed

    26 pagesAR01

    Termination of appointment of Timothy Goode as a director

    2 pagesTM01

    Termination of appointment of Roger Frye as a director

    2 pagesTM01

    Termination of appointment of William Peacock as a director

    2 pagesTM01

    Appointment of Mr Roger Eric Frye as a director

    3 pagesAP01

    Termination of appointment of Simon Foster as a director

    2 pagesTM01

    Appointment of Sir William Eric Peacock as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Aug 16, 2010

    • Capital: GBP 1,137,388
    4 pagesSH01

    Who are the officers of TECHNIS INTERNATIONAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, George Barry
    Victory Way
    Admirals Park
    DA2 6QD Dartford
    Cabin 1 Office 29 Regus House
    Kent
    Uk
    Director
    Victory Way
    Admirals Park
    DA2 6QD Dartford
    Cabin 1 Office 29 Regus House
    Kent
    Uk
    EnglandBritishNone168331680001
    KAYE, Jack
    West Street
    PO19 1RU Chichester
    55
    West Sussex
    United Kingdom
    Director
    West Street
    PO19 1RU Chichester
    55
    West Sussex
    United Kingdom
    EnglandBritishDirector86086820001
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Secretary
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    British1236370002
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Secretary
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    BritishChartered Accountant1236370002
    FOSTER, Simon Miles
    The Courtyard, Shoreham Road
    Beeding
    BN44 3TN Steyning
    West Sussex
    Secretary
    The Courtyard, Shoreham Road
    Beeding
    BN44 3TN Steyning
    West Sussex
    British151803030001
    HOLDER, Richard
    West Street
    PO19 1RP Chichester
    55
    West Sussex
    England
    Secretary
    West Street
    PO19 1RP Chichester
    55
    West Sussex
    England
    British162097120001
    KAYE, Jack
    Victory Way
    DA2 6QD Dartford
    Office 29 Regus House
    Kent
    Secretary
    Victory Way
    DA2 6QD Dartford
    Office 29 Regus House
    Kent
    British166550880001
    MILANOVIC, Alexandra Charlotte
    Victory Way
    Admirals Park
    DA2 6QD Dartford
    Cabin 1 Office 29 Regus House
    Kent
    Uk
    Secretary
    Victory Way
    Admirals Park
    DA2 6QD Dartford
    Cabin 1 Office 29 Regus House
    Kent
    Uk
    British168290330001
    PRIVATE COMPANY REGISTRAR LTD
    The Courtyard
    Shoreham Road, Beeding
    BN44 3TN Steyning
    West Sussex
    Secretary
    The Courtyard
    Shoreham Road, Beeding
    BN44 3TN Steyning
    West Sussex
    127205000001
    CAMERON, Ian George
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Director
    8 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    ScotlandBritishAccountant1236370002
    DEAN, Andrew Robert
    Grove Road
    GU26 6QP Hindhead
    Strone
    Surrey
    Director
    Grove Road
    GU26 6QP Hindhead
    Strone
    Surrey
    BritishSales Manager134498610001
    ELWIN, Nicholas Mark Bertram
    8 Hazelbank Close
    Sheet
    GU31 4BY Petersfield
    Hampshire
    Director
    8 Hazelbank Close
    Sheet
    GU31 4BY Petersfield
    Hampshire
    EnglandBritishBusiness Adviser20087590001
    ERROLL, The Earl Of, Lord
    The Park
    Everton
    SG19 2HR Sandy
    Woodbury Hall
    Bedfordshire
    Director
    The Park
    Everton
    SG19 2HR Sandy
    Woodbury Hall
    Bedfordshire
    BritishMember Of House Of Lords134130280001
    FISH, Anthony Michael
    Aston House
    New Pond Road
    HP15 6SU Holmer Green
    Buckinghamshire
    Director
    Aston House
    New Pond Road
    HP15 6SU Holmer Green
    Buckinghamshire
    United KingdomBritishIt Consultant81400190002
    FOSTER, Simon Miles
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    Director
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    EnglandBritishAccountant75566350001
    FRYE, Roger Eric
    West Street
    PO19 1RP Chichester
    55
    West Sussex
    Director
    West Street
    PO19 1RP Chichester
    55
    West Sussex
    UkBritishNone100867450002
    GOODE, Timothy James
    Pts House
    50 Liverpool Street
    EC2M 7PR London
    3rd Floor
    Director
    Pts House
    50 Liverpool Street
    EC2M 7PR London
    3rd Floor
    United KingdomBritishCompany Director153171580001
    HOLDER, Richard
    Stirling Road
    PO19 7DN Chichester
    Suite 19 Forum House Business Centre
    West Sussex
    Director
    Stirling Road
    PO19 7DN Chichester
    Suite 19 Forum House Business Centre
    West Sussex
    United KingdomBritishAccountant126691460001
    HOLDER, Richard
    12 Taverner Place
    PO19 8BH Chichester
    West Sussex
    Director
    12 Taverner Place
    PO19 8BH Chichester
    West Sussex
    United KingdomBritishAccountant126691460001
    HULME, John Bernard, Director
    Belfry Barn, Manor Farm
    Church End, Barley
    SG8 8JW Royston
    Director
    Belfry Barn, Manor Farm
    Church End, Barley
    SG8 8JW Royston
    United KingdomBritishConsultant90299130001
    PEACOCK, William Eric, Sir
    West Street
    PO19 1RP Chichester
    55
    West Sussex
    Director
    West Street
    PO19 1RP Chichester
    55
    West Sussex
    EnglandBritishDirector134784200001
    RIMMER, Steven
    12 Kingscote Road
    W4 5LJ London
    Director
    12 Kingscote Road
    W4 5LJ London
    EnglandBritishBusiness Consult83086720002
    SMITH, Steven Alexander
    Station Approach
    HP22 6BN Wendover
    Unit 5
    Bucks
    Director
    Station Approach
    HP22 6BN Wendover
    Unit 5
    Bucks
    EnglandBritishDirector73605830003

    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