TECHNIQUE PUBLISHING CO LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD  IG6 3TU- Liquidation
- Private Limited Company
- Company No. 02742844
- Last Updated: 01 Oct 2022
Company Profile
TECHNIQUE PUBLISHING CO LIMITED was incorporated on Wednesday, August 26, 1992 as a Private Limited Company with registered address in ILFORD. TECHNIQUE PUBLISHING CO LIMITED has the status: Liquidation and it's listed in the following category: Publishing of consumer and business journals and periodicals. This Private Limited Company has been operating for 32 years 5 months and 28 days.
Name | TECHNIQUE PUBLISHING CO LIMITED |
---|---|
Company number | 02742844 |
Company type | Private Limited Company |
Incorporation date | 26 Aug 1992 |
Status | Liquidation |
Industry (SIC 2007) |
Address
Registered Address |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD IG6 3TU |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Roy Keith Chenery Nationality: British |
Dates: Saturday, March 31, 2018 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Michael Scanlon Nationality: British |
Dates: Thursday, June 30, 2016 - Wednesday, February 22, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Mary Scanlon Nationality: British |
Dates: Thursday, June 30, 2016 - Wednesday, February 22, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mrs Jane Louise Mary Chenery Nationality: British |
Dates: Thursday, June 30, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | UNAUDITED ABRIDGED |
---|---|
End of financial Year | 31 August |
Next annual accounts due | 31 May 2021, (-1364 days left) |
Latest accounts | 31 August 2019 |
Next confirmation statement due | 23 September 2016 |
Last confirmation statement dated | 26 August 2015 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 3 |
Previous Names
Name | Change Date |
---|---|
TECHNIQUE PUBLISHING CO LIMITED | 26 Aug 1992 |