Check the

TECHNOLOGY MEANS BUSINESS LIMITED

Company
TECHNOLOGY MEANS BUSINESS LIMITED (00741072)

TECHNOLOGY MEANS BUSINESS

Phone: 03339 009 050
C⁺ rating

ABOUT TECHNOLOGY MEANS BUSINESS LIMITED

We will keep your data in our systems until it is no longer relevant to our business, but you can request that we remove or update it at any time. We will also inform any relevant third parties of your request.

The key thing to remember is that your data belongs to you. That means you can request copies of your personal data any time you like, or to access and update it. You also have the right to be forgotten, so if you ask that we delete your data, we will do so or provide a valid reason why we are unable to. We will, of course, require proof of your identity before addressing any such request.

Depending on your request, your information may be provided to you electronically. In such cases, it will be provided in a commonly used format.

Information Commissioner’s Office (ICO)

Anyone who visits our website will automatically have data about them collected via Google Analytics. This gives us broad information about what people are doing on our website and which pages they are looking at. It does not provide us with personal information that could be used to identify individuals.

What we won’t ever do is sell your data. And if you sign up to our mailing list, you’ll only receive marketing material from TMB as a result – no one else.

or write to us at A1 Endeavour Business Park, Penner Road, Havant, Hampshire, PO9 1QN.

KEY FINANCES

Year
2017
Assets
£1067.74k ▲ £314.45k (41.74 %)
Cash
£200.89k ▲ £108.6k (117.68 %)
Liabilities
£1172.82k ▲ £421.64k (56.13 %)
Net Worth
£-105.08k ▼ £-107.19k (-5,075.19 %)

REGISTRATION INFO

Company name
TECHNOLOGY MEANS BUSINESS LIMITED
Company number
00741072
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Nov 1962
Age - 62 years
Home Country
United Kingdom

CONTACTS

Website
www.tmb.co.uk
Phones
03339 009 050
Registered Address
5 ROBIN HOOD LANE,
SUTTON,
SURREY,
SM1 2SW

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

15 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2,100
15 Dec 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

15 August 2011
Status
Outstanding
Delivered
25 August 2011
Persons entitled
John Simmonds
Description
Fixed and floating charge over the undertaking and all…

15 August 2011
Status
Outstanding
Delivered
25 August 2011
Persons entitled
Roger Henry Barnes
Description
Fixed and floating charge over the undertaking and all…

23 October 2008
Status
Outstanding
Delivered
25 October 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sum or sums for the time being standing to the credit…

4 April 2007
Status
Outstanding
Delivered
7 April 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 April 2007
Status
Outstanding
Delivered
7 April 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sums or sums standing to the credit of any one or more…

29 August 2002
Status
Satisfied on 23 December 2009
Delivered
5 September 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

30 July 2001
Status
Satisfied on 25 April 2003
Delivered
20 August 2001
Persons entitled
Cavendish Data Systems Limited
Description
Fixed and floating charges over the undertaking and all…

23 September 1987
Status
Satisfied on 1 July 1997
Delivered
30 September 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 April 1967
Status
Satisfied on 1 July 1997
Delivered
3 May 1967
Persons entitled
Stanley Debs Barclays Bank PLC
Description
Land & building on the side of st cross road, famlam surrey…

8 March 1966
Status
Satisfied on 1 July 1997
Delivered
25 March 1966
Persons entitled
Barclays Bank PLC
Description
Undertaking, goodwill, property uncalled capital plant &…

See Also


Last update 2018

TECHNOLOGY MEANS BUSINESS LIMITED DIRECTORS

Richard Anthony Shuker

  Acting
Appointed
01 July 2006
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
8 Ewart Road, Portsmouth, Hampshire, PO1 5RH
Country Of Residence
United Kingdom
Name
SHUKER, Richard Anthony

Tina Mary Verney

  Acting
Appointed
14 April 2004
Occupation
Chartered Accountant
Role
Director
Age
56
Nationality
British
Address
21a St Andrews Road, Hayling Island, Hampshire, PO11 9JN
Country Of Residence
England
Name
VERNEY, Tina Mary

Roger Henry Barnes

  Resigned
Appointed
14 April 2004
Resigned
28 April 2006
Role
Secretary
Address
9 Willow Lodge, 20 Warwick Drive, Putney, London, SW15 6LG
Name
BARNES, Roger Henry

Susan Eaton

  Resigned
Appointed
19 June 1997
Resigned
25 July 2002
Role
Secretary
Address
201 Coombe Lane, Wimbledon, London, SW20 0RG
Name
EATON, Susan

Ian Victor Hansford

  Resigned
Resigned
19 June 1997
Role
Secretary
Address
Robinsway Beechwood Avenue, Weybridge, Surrey, KT13 9TD
Name
HANSFORD, Ian Victor

John Simmonds

  Resigned
Appointed
25 July 2001
Resigned
15 August 2011
Role
Secretary
Address
201 Coombe Lane, London, SW20 0RG
Name
SIMMONDS, John

Roger Henry Barnes

  Resigned
Appointed
14 April 2004
Resigned
22 November 2005
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
9 Willow Lodge, 20 Warwick Drive, Putney, London, SW15 6LG
Name
BARNES, Roger Henry

Anthony David Friedlander

  Resigned
Appointed
22 August 2005
Resigned
14 September 2007
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
3 Colvin Close, Colchester, Essex, CO3 4BS
Country Of Residence
Gbr
Name
FRIEDLANDER, Anthony David

Ian Victor Hansford

  Resigned
Resigned
19 June 1997
Occupation
Physicist
Role
Director
Age
94
Nationality
British
Address
Robinsway Beechwood Avenue, Weybridge, Surrey, KT13 9TD
Name
HANSFORD, Ian Victor

James Victor Hansford

  Resigned
Resigned
19 June 1997
Occupation
Chartered Accountant
Role
Director
Age
67
Nationality
British
Address
24b Old Farm Road, Darien, Connecticut, 06820, Usa
Country Of Residence
Usa
Name
HANSFORD, James Victor

Anthony Brian Nicholas

  Resigned
Appointed
27 July 2001
Resigned
07 April 2004
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
53 Fairfax Avenue, Ewell, Surrey, KT17 2QS
Name
NICHOLAS, Anthony Brian

William Rhys Jones

  Resigned
Appointed
15 August 2011
Resigned
31 December 2013
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
5 Robin Hood Lane, Sutton, Surrey, SM1 2SW
Country Of Residence
United Kingdom
Name
RHYS JONES, William

John Simmonds

  Resigned
Appointed
19 June 1997
Resigned
22 November 2005
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
201 Coombe Lane, London, SW20 0RG
Country Of Residence
United Kingdom
Name
SIMMONDS, John

REVIEWS


Check The Company
Normal according to the company’s financial health.