TECHNIS INTERNATIONAL PLC
Overview
Company Name | TECHNIS INTERNATIONAL PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 06479482 |
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 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 Address | No |
What were the previous names of TECHNIS INTERNATIONAL PLC?
Company Name | From | Until |
---|---|---|
MEEDIA MOBILE PLC | Jan 22, 2008 | Jan 22, 2008 |
What are the latest accounts for TECHNIS INTERNATIONAL PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for TECHNIS INTERNATIONAL PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Bernard Hulme as a director on Jul 25, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Alexandra Charlotte Milanovic as a secretary on Aug 02, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of a secretary | 2 pages | TM02 | ||||||||||
Appointment of George Barry Jackson as a director on Apr 04, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Jack Kaye as a secretary on Apr 02, 2012 | 2 pages | TM02 | ||||||||||
Appointment of Alexandra Charlotte Milanovic as a secretary on Apr 02, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Richard Holder as a secretary on Feb 03, 2012 | 2 pages | TM02 | ||||||||||
Appointment of Jack Kaye as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Steven Alexander Smith as a director on Mar 19, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 22 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jack Kaye as a secretary on Feb 03, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Richard Holder as a secretary on Feb 03, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of Simon Foster as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Richard Holder as a secretary | 3 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 30 pages | AA | ||||||||||
Annual return made up to Jan 22, 2011. List of shareholders has changed | 26 pages | AR01 | ||||||||||
Termination of appointment of Timothy Goode as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Roger Frye as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of William Peacock as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Roger Eric Frye as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Simon Foster as a director | 2 pages | TM01 | ||||||||||
Appointment of Sir William Eric Peacock as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Aug 16, 2010
| 4 pages | SH01 | ||||||||||
Who are the officers of TECHNIS INTERNATIONAL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, George Barry | Director | Victory Way Admirals Park DA2 6QD Dartford Cabin 1 Office 29 Regus House Kent Uk | England | British | None | 168331680001 | ||||
KAYE, Jack | Director | West Street PO19 1RU Chichester 55 West Sussex United Kingdom | England | British | Director | 86086820001 | ||||
CAMERON, Ian George | Secretary | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | British | 1236370002 | ||||||
CAMERON, Ian George | Secretary | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | British | Chartered Accountant | 1236370002 | |||||
FOSTER, Simon Miles | Secretary | The Courtyard, Shoreham Road Beeding BN44 3TN Steyning West Sussex | British | 151803030001 | ||||||
HOLDER, Richard | Secretary | West Street PO19 1RP Chichester 55 West Sussex England | British | 162097120001 | ||||||
KAYE, Jack | Secretary | Victory Way DA2 6QD Dartford Office 29 Regus House Kent | British | 166550880001 | ||||||
MILANOVIC, Alexandra Charlotte | Secretary | Victory Way Admirals Park DA2 6QD Dartford Cabin 1 Office 29 Regus House Kent Uk | British | 168290330001 | ||||||
PRIVATE COMPANY REGISTRAR LTD | Secretary | The Courtyard Shoreham Road, Beeding BN44 3TN Steyning West Sussex | 127205000001 | |||||||
CAMERON, Ian George | Director | 8 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | Scotland | British | Accountant | 1236370002 | ||||
DEAN, Andrew Robert | Director | Grove Road GU26 6QP Hindhead Strone Surrey | British | Sales Manager | 134498610001 | |||||
ELWIN, Nicholas Mark Bertram | Director | 8 Hazelbank Close Sheet GU31 4BY Petersfield Hampshire | England | British | Business Adviser | 20087590001 | ||||
ERROLL, The Earl Of, Lord | Director | The Park Everton SG19 2HR Sandy Woodbury Hall Bedfordshire | British | Member Of House Of Lords | 134130280001 | |||||
FISH, Anthony Michael | Director | Aston House New Pond Road HP15 6SU Holmer Green Buckinghamshire | United Kingdom | British | It Consultant | 81400190002 | ||||
FOSTER, Simon Miles | Director | Shoreham Road Upper Beeding BN44 3TN Steyning The Courtyard West Sussex | England | British | Accountant | 75566350001 | ||||
FRYE, Roger Eric | Director | West Street PO19 1RP Chichester 55 West Sussex | Uk | British | None | 100867450002 | ||||
GOODE, Timothy James | Director | Pts House 50 Liverpool Street EC2M 7PR London 3rd Floor | United Kingdom | British | Company Director | 153171580001 | ||||
HOLDER, Richard | Director | Stirling Road PO19 7DN Chichester Suite 19 Forum House Business Centre West Sussex | United Kingdom | British | Accountant | 126691460001 | ||||
HOLDER, Richard | Director | 12 Taverner Place PO19 8BH Chichester West Sussex | United Kingdom | British | Accountant | 126691460001 | ||||
HULME, John Bernard, Director | Director | Belfry Barn, Manor Farm Church End, Barley SG8 8JW Royston | United Kingdom | British | Consultant | 90299130001 | ||||
PEACOCK, William Eric, Sir | Director | West Street PO19 1RP Chichester 55 West Sussex | England | British | Director | 134784200001 | ||||
RIMMER, Steven | Director | 12 Kingscote Road W4 5LJ London | England | British | Business Consult | 83086720002 | ||||
SMITH, Steven Alexander | Director | Station Approach HP22 6BN Wendover Unit 5 Bucks | England | British | Director | 73605830003 |
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