Check the

TECHNIQUE LIMITED

Company
TECHNIQUE LIMITED (03492999)

TECHNIQUE

Phone: 01223 969 048
A⁺ rating

KEY FINANCES

Year
2017
Assets
£2216.94k ▲ £65.01k (3.02 %)
Cash
£969.44k ▼ £-73.12k (-7.01 %)
Liabilities
£1389.59k ▲ £119.68k (9.42 %)
Net Worth
£827.35k ▼ £-54.67k (-6.20 %)

REGISTRATION INFO

Company name
TECHNIQUE LIMITED
Company number
03492999
VAT
GB869101026
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
autotechnique.fr
Phones
0468 964 815
0488 920 512
01223 969 048
Registered Address
6 THATCHAM BUSINESS VILLAGE,
THATCHAM,
BERKSHIRE,
ENGLAND,
RG19 4LW

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100,000

CHARGES

1 November 2000
Status
Outstanding
Delivered
10 November 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TECHNIQUE LIMITED DIRECTORS

Robert Gerald Samuels

  Acting
Appointed
17 April 1998
Occupation
Director
Role
Secretary
Nationality
British
Address
6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW
Name
SAMUELS, Robert Gerald

Jonathan Roger Prince

  Acting PSC
Appointed
17 April 1998
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW
Country Of Residence
United Kingdom
Name
PRINCE, Jonathan Roger
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Gerald Samuels

  Acting
Appointed
23 January 2002
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW
Country Of Residence
United Kingdom
Name
SAMUELS, Robert Gerald

HWP SECRETARIES LIMITED

  Resigned
Appointed
15 January 1998
Resigned
17 April 1998
Role
Secretary
Address
22 Kings Park Road, Southampton, Hampshire, SO15 2UF
Name
HWP SECRETARIES LIMITED

NETWORK TECHNOLOGY MANAGEMENT LTD

  Resigned
Appointed
06 July 2001
Resigned
02 May 2003
Role
Secretary
Address
The Penfold Building, Westfield, East Garston, Berkshire, RG17 7HD
Name
NETWORK TECHNOLOGY MANAGEMENT LTD

John Edward Heighway

  Resigned
Appointed
17 April 1998
Resigned
11 April 2000
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
58 Westwood Road, Tilehurst, Reading, Berkshire, RG31 5PW
Name
HEIGHWAY, John Edward

HWP DIRECTORS LIMITED

  Resigned
Appointed
15 January 1998
Resigned
17 April 1998
Role
Director
Address
22 Kings Park Road, Southampton, Hampshire, SO15 2UF
Name
HWP DIRECTORS LIMITED

Robert Gerald Samuels

  Resigned PSC
Appointed
17 April 1998
Resigned
06 July 2001
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
1 Pimpernel Place, Thatcham, Berkshire, RG18 4EY
Name
SAMUELS, Robert Gerald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Simon Lee Thake

  Resigned
Appointed
27 January 1999
Resigned
05 January 2001
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
The Old Almshouse, Stonor, Henley On Thames, Oxfordshire, RG9 6HB
Name
THAKE, Simon Lee

REVIEWS


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