Check the

TECHNIQUE PUBLISHING CO LIMITED

Company
TECHNIQUE PUBLISHING CO LIMITED (02742844)

TECHNIQUE PUBLISHING CO

Phone: +44 (0)1296 655 833
B rating

KEY FINANCES

Year
2016
Assets
£95.23k ▼ £-5.58k (-5.54 %)
Cash
£0.12k
Liabilities
£98.31k ▼ £-6.48k (-6.18 %)
Net Worth
£-3.08k ▼ £0.89k (-22.50 %)

REGISTRATION INFO

Company name
TECHNIQUE PUBLISHING CO LIMITED
Company number
02742844
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.tyretradenews.co.uk
Phones
+44 (0)1296 655 833
01296 655 833
Registered Address
167 TURNERS HILL,
CHESHUNT,
WALTHAM CROSS,
HERTFORDSHIRE,
EN8 9BH

ECONOMIC ACTIVITIES

58142
Publishing of consumer and business journals and periodicals

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

13 Oct 2016
Confirmation statement made on 26 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 100

CHARGES

11 April 2001
Status
Outstanding
Delivered
25 April 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 January 1999
Status
Satisfied on 17 February 2001
Delivered
8 January 1999
Persons entitled
Jane Louise Mary Chenery
Description
Fixed and floating charges over the undertaking and all…

17 June 1996
Status
Satisfied on 16 May 2001
Delivered
28 June 1996
Persons entitled
Jackie Scanlon
Description
Fixed and floating charges over the undertaking and all…

31 January 1996
Status
Satisfied on 20 June 1996
Delivered
5 February 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TECHNIQUE PUBLISHING CO LIMITED DIRECTORS

Jane Louise Mary Chenery

  Acting
Appointed
30 March 1998
Role
Secretary
Address
4 Pigott Close, Quainton, Buckinghamshire, HP22 1BP
Name
CHENERY, Jane Louise Mary

Jane Louise Mary Chenery

  Acting
Appointed
30 March 1998
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
4 Pigott Close, Quainton, Buckinghamshire, HP22 1BP
Country Of Residence
England
Name
CHENERY, Jane Louise Mary

Michael Scanlon

  Acting PSC
Appointed
04 September 1992
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
5 Dymock Court, Quainton, Aylesbury, Buckinghamshire, HP22 4FD
Country Of Residence
England
Name
SCANLON, Michael
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jane Louise Mary Chenery

  Resigned
Appointed
04 September 1992
Resigned
29 September 1997
Role
Secretary
Address
18 Kestrel Way, Watermead, Aylesbury, Buckinghamshire, HP19 3GH
Name
CHENERY, Jane Louise Mary

Mary Scanlon

  Resigned
Appointed
04 September 1992
Resigned
01 January 1993
Role
Secretary
Address
1 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF
Name
SCANLON, Mary

SPENCER COMPANY FORMATIONS LIMITED

  Resigned
Appointed
26 August 1992
Resigned
01 September 1992
Role
Nominee Secretary
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED

Jane Louise Mary Chenery

  Resigned PSC
Appointed
04 September 1992
Resigned
29 September 1997
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
18 Kestrel Way, Watermead, Aylesbury, Buckinghamshire, HP19 3GH
Name
CHENERY, Jane Louise Mary
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roy Keith Chenery

  Resigned
Appointed
30 March 1998
Resigned
05 October 1998
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
18 Kestrel Way, Watermead, Aylesbury, Buckinghamshire, HP19 3GH
Name
CHENERY, Roy Keith

Roy Keith Chenery

  Resigned
Appointed
30 March 1998
Resigned
26 August 2009
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
4 Pigott Close, Quainton, Buckinghamshire, HP22 1BP
Name
CHENERY, Roy Keith

Roy Keith Chenery

  Resigned
Appointed
04 September 1992
Resigned
29 September 1997
Occupation
Co Director
Role
Director
Age
83
Nationality
British
Address
22 The Crescent, Maidenhead, Berkshire, SL6 6AH
Name
CHENERY, Roy Keith

Mary Scanlon

  Resigned
Appointed
01 January 1993
Resigned
22 February 2006
Occupation
Secretary
Role
Director
Age
84
Nationality
British
Address
1 Pipit Gardens, Aylesbury, Buckinghamshire, HP19 0GF
Name
SCANLON, Mary

Spencer Company Formations Delaware Inc

  Resigned
Appointed
26 August 1992
Resigned
01 September 1992
Role
Nominee Director
Address
25 Greystone Manor, Lewes, Delaware, United States Of America, 19958
Name
SPENCER COMPANY FORMATIONS (DELAWARE) INC

SPENCER COMPANY FORMATIONS LIMITED

  Resigned
Appointed
26 August 1992
Resigned
01 September 1992
Role
Nominee Director
Address
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ
Name
SPENCER COMPANY FORMATIONS LIMITED

REVIEWS


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