Check the

TECHNICAL DETAIL LTD

Company
TECHNICAL DETAIL LTD (05750241)

TECHNICAL DETAIL

Phone: 01707 645 161
D rating

ABOUT TECHNICAL DETAIL LTD

Technical Detail brings a streamlined commercial process to the public.

We are a

We approach all projects from a “problem solving” perspective by establishing as many constraints as we can identify and then manage the design within them to give a final product, by appointing and coordinating Technical Consultants on your behalf, and ensuring that they adhere to the “Architectural Concept” or design brief, to form the drawings, specifications and applications that may be required.

and how do they help?

KEY FINANCES

Year
2016
Assets
£3.44k ▼ £-6.23k (-64.40 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£19.57k ▼ £-2.04k (-9.46 %)
Net Worth
£-16.13k ▲ £-4.18k (35.02 %)

REGISTRATION INFO

Company name
TECHNICAL DETAIL LTD
Company number
05750241
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.technicaldetail.co.uk
Phones
01707 645 161
07900 807 687
Registered Address
66A HIGH STREET,
POTTERS BAR,
ENGLAND,
EN6 5AB

ECONOMIC ACTIVITIES

56210
Event catering activities
71111
Architectural activities
90030
Artistic creation

LAST EVENTS

29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
22 Aug 2016
Registered office address changed from Balfour House 741 High Road London N12 0BP England to 66a High Street Potters Bar EN6 5AB on 22 August 2016
22 Aug 2016
Appointment of Mr Alexander Edward Hopkins as a secretary on 22 August 2016

See Also


Last update 2018

TECHNICAL DETAIL LTD DIRECTORS

Alexander Edward Hopkins

  Acting
Appointed
22 August 2016
Role
Secretary
Address
66a, High Street, Potters Bar, England, EN6 5AB
Name
HOPKINS, Alexander Edward

Tim Rae

  Acting
Appointed
01 August 2012
Occupation
Architectural Technologist
Role
Director
Age
48
Nationality
British
Address
66a, High Street, Potters Bar, Hertfordshire, England, EN6 5AB
Country Of Residence
United Kingdom
Name
RAE, Tim

Eileen Anne Rae

  Resigned
Appointed
20 May 2010
Resigned
30 January 2011
Role
Secretary
Address
11 Loch Goil, East Kilbride, Glasgow, South Lanarkshire, G74 2EJ
Name
RAE, Eileen Anne

Mercy Rae

  Resigned
Appointed
21 March 2006
Resigned
30 March 2010
Role
Secretary
Address
Gf/44, Friern Park, North Finchley, London, Greater London, United Kingdom, N12 9DA
Name
RAE, Mercy

Eileen Anne Rae

  Resigned
Appointed
30 January 2011
Resigned
01 August 2012
Occupation
Bookeeper
Role
Director
Age
70
Nationality
British
Address
Tff, Rowlandson House, 289-293 Ballards Lane, London, England, N12 8NP
Country Of Residence
Scotland
Name
RAE, Eileen Anne

Mercy Amponsah Amoah Rae

  Resigned
Appointed
28 February 2011
Resigned
01 July 2014
Occupation
Bookeeper
Role
Director
Age
57
Nationality
British
Address
66a, High Street, Potters Bar, Hertfordshire, England, EN6 5AB
Country Of Residence
United Kingdom
Name
RAE, Mercy Amponsah - Amoah

Mercy Amponsah Amoah Rae

  Resigned PSC
Appointed
30 March 2010
Resigned
30 January 2011
Occupation
Book Keeper
Role
Director
Age
57
Nationality
British
Address
Gf 44, Friern Park, North Finchley, London, Greater London, N12 9DA
Country Of Residence
United Kingdom
Name
RAE, Mercy Amponsah - Amoah
Notified On
5 July 2016
Nature Of Control
Has significant influence or control

Tim Rae

  Resigned
Appointed
21 March 2006
Resigned
12 April 2010
Occupation
Architectural Technologist
Role
Director
Age
49
Nationality
British
Address
Gf/44, Friern Park, North Finchley, London, Greater London, United Kingdom, N12 9DA
Country Of Residence
United Kingdom
Name
RAE, Tim

REVIEWS


Check The Company
Not good according to the company’s financial health.