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
-
Check the company
-
UK
-
Hertsmere
- Company name
- TECHNICAL DETAIL LTD
- Company number
- 05750241
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Mar 2006
Age - 20 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
- 49
- 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
- 71
- 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
- 58
- 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
- 58
- 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
- 50
- 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.