London
WC2R 0RL
Director Name | Mr Martyn James Allen Leader |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2013(54 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Tq Director Of Outsourced Learning |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Richard Michael Wooff Kearton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Secretary Name | Mr Graeme Stuart Baldwin |
---|---|
Status | Current |
Appointed | 01 October 2020(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew Malcolm |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Lady Evelyn Alice Pope |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 3 Mapperley Hall Drive Mapperley Nottingham Nottinghamshire NG3 5EP |
Director Name | Sir Joseph Albert Pope |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 3 Mapperley Hall Drive Mapperley Nottingham NG3 5EP |
Director Name | Mr John Christopher Murray |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashworth Crescent Mapperley Nottingham Nottinghamshire NG3 6BX |
Director Name | Mr Richard Rhys Edwards |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Westdale 2 Trowell Grove, Long Eaton Nottingham Derbyshire NG10 4AZ |
Director Name | Richard Arthur Davies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2005) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lammas Close Orlingbury Northamptonshire NN14 1JJ |
Director Name | John Richard Cope |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Director Name | Mr George Owen Cawser |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 32 The Crescent Solihull West Midlands B91 1JR |
Secretary Name | Mr John Christopher Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ashworth Crescent Mapperley Nottingham Nottinghamshire NG3 6BX |
Director Name | Mr Charles James Beresford |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Brunswood Road Matlock Bath Matlock Derbyshire DE4 3PA |
Secretary Name | Mrs Helen Ruth Milsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(33 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 January 2012) |
Role | Accountant |
Correspondence Address | 9 Yew Tree Gardens Rosliston Swadlincote Derbyshire DE12 8JG |
Director Name | Mr Victor Edward Keyworth |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(34 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Prof Rosalind Helen Driver |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 1997) |
Role | University Professor |
Correspondence Address | 13 Ashwood Villas Headingley Leeds LS6 2EJ |
Director Name | Stephen Bailey Pope |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1994(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2005) |
Role | University Professor |
Country of Residence | United States |
Correspondence Address | 14 Chase Lane Ithaca New York State 14850 United States |
Director Name | Mr Christopher Butler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Mr Jonathan Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Director Name | Mr Paul Andrew O'Neill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House The Street Earl Soham Woodbridge Suffolk IP13 7SA |
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(53 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pearson Academy Of Vocational Training Bangrav Corby Northamptonshire NN17 1NN |
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Resigned |
Appointed | 01 February 2012(53 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 June 2012) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Baroness Rona Alison Fairhead |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(53 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2013) |
Role | Chief Executive Officer Of Financial Times |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London EC2R 0RL |
Director Name | Caspar Hobbs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(53 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 December 2012) |
Role | Chief Executive Officer Of Pearson In Practice |
Country of Residence | United Kingdom |
Correspondence Address | 80 Strand London EC2R 0RL |
Secretary Name | Stephen Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(54 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Andrew William Parr |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bangrave Road Corby Northamptonshire NN17 1NN |
Director Name | Tamara Lee Minick-Scokalo |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2013(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2016) |
Role | President Europe, Middle East And Africa |
Country of Residence | Switzerland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Sean Nicholas Price |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2014) |
Role | Regional General Manager Mena |
Country of Residence | United Arab Emirates |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Charles Keith Scobie |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(56 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 190 High Holborn London WC1V 7BH |
Director Name | Joseph Anthony Carroll |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2014(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2017) |
Role | Director, Uk Financial Control |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mr Russell Laurence Allan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearson Education Limited Kao Two, Kao Park Harlow Essex CM17 9NA |
Director Name | Mr James John Tod Kelly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Donna Elizabeth Houston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 80 Strand London WC2R 0RL |
Director Name | Mrs Anna Hope |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Website | www.tq.com |
---|---|
Telephone | 01536 351300 |
Telephone region | Kettering |
Registered Address | 80 Strand London WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,013,000 |
Gross Profit | £5,682,000 |
Net Worth | £12,792,000 |
Cash | £9,982,000 |
Current Liabilities | £3,364,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
28 June 1983 | Delivered on: 30 June 1983 Satisfied on: 11 July 1992 Persons entitled: Ffi (UK Finance) Public Limited Company. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. factory premises at bonsall st., Long eaton, derbyshire, title no DY44428. 2(A) land known as hooton st. Notts carlton road, nottingham, comprised in a bondegance dated 30 nov 1964. (b) land and buildings in hooton st. Aforsaid title no nt 30562 3. land at dorsent st., Long eaton derbyshire and buildings at wilsthope road and demsent st., And known as part of birchwood mills. With all buildings and the sinace leasing equipment and lift from time to time thereon. Fully Satisfied |
---|---|
27 January 1981 | Delivered on: 16 February 1981 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
4 May 1978 | Delivered on: 11 May 1978 Satisfied on: 11 July 1992 Persons entitled: Industrial and Commercial Finance Limited Classification: Mortgage Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of a an agreement dated 4/5/78. Particulars: F/H factory premises situate in bonsall street long eaton derly title no:- DY44428. Fully Satisfied |
20 October 1977 | Delivered on: 28 October 1977 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
19 November 1976 | Delivered on: 2 December 1976 Satisfied on: 2 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises in bonsall st, long eaton, derbyshire. Fully Satisfied |
12 November 1976 | Delivered on: 2 December 1976 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sites of 10 - 30 (even nos) davis street and 13 - 17 (odd nos) dawson street, nottingham, notts. Fully Satisfied |
28 September 2007 | Delivered on: 17 October 2007 Satisfied on: 31 October 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 July 2003 | Delivered on: 7 August 2003 Satisfied on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being barclays bank PLC re tq education and training limited foreign currency account, account number 59213255. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
29 May 2003 | Delivered on: 3 June 2003 Satisfied on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re tq education and training limited current account number 80509574. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
4 November 2002 | Delivered on: 25 November 2002 Satisfied on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 1999 | Delivered on: 14 June 1999 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no 26099016. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
28 November 1997 | Delivered on: 19 December 1997 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Fixed charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed deposit account 54506173301 with standard chartered bank. Fully Satisfied |
23 September 1976 | Delivered on: 13 October 1976 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2332 sq yds of land with frontages to davis st, hooton st, & dawson st, notts known as hooton st works, carlton rd nottingham, notts. Fully Satisfied |
9 September 1996 | Delivered on: 11 September 1996 Satisfied on: 2 September 2003 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chattels plant machinery etc. being:- 1 used vauxhall omega 3.0 elite, 1 used volvo 945 2.3 automatic, 1 new motorola powerstack series computor system and 1 new tie communications initial onyx telephone system. See the mortgage charge document for full details. Fully Satisfied |
6 June 1995 | Delivered on: 10 June 1995 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Fixed charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money in any currency deposited into the accounts specified below with all interest thereon:- acct/no: 03 5061733 01. see the mortgage charge document for full details. Fully Satisfied |
11 November 1994 | Delivered on: 17 November 1994 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 12 July 1994 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Fixed charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money (the deposits) as described in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
15 November 1993 | Delivered on: 15 November 1993 Satisfied on: 8 October 1996 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels and machinery as described on schedule to form 395 one graphtec GP3105 A1 roll feed plotter serial no: 3011018. see the mortgage charge document for full details. Fully Satisfied |
16 October 1992 | Delivered on: 26 October 1992 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits referred to on schedule to form 395.high interest business account no: 40867624. Fully Satisfied |
24 December 1991 | Delivered on: 6 January 1992 Satisfied on: 8 October 1996 Persons entitled: Hungarian International Bank Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity of even date and a performance bond ( as defined ). Particulars: The aggregate sum of £1,668,750 standing to the credit of the company's account no: 02-5061792-01 (see form 395 for details). Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank PLC as Agent for Itself Barclays Bank PLC and Hungarian Int. Bank LTD Classification: Performance bonding deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the tq counter indemnities as defined in the charge. Particulars: All the company's right to the benefit and interest and all moneys payable under an insurance policy no: 550/658/41803X/0076 ( see form 395 for full details ). Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aggregate sum of £89,000 deposited in an a/c no, 40867640 (for full details refer to doc 395 ref M383C). Fully Satisfied |
12 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & any moneys now or in the future received or receivable by the company pursuant or in relation to and all its other rights under an agreement dated 12/12/91. Fully Satisfied |
23 September 1976 | Delivered on: 6 October 1976 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or tecquipment services (1973) limited to barclays bank limited on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed and floating charge (see doc M59). Fully Satisfied |
12 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & any monies received or receivable by the company in relation to & all other rights under a deed dated 12/1291 (for full details refer to doc 395 ref M384C). Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC as Trustee for Itself and Standard Chartred Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of insurance & all monies (for full details refer to doc 395 ref m 374C). Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank as Agent for Itself and Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee as agent for itself and barclays bank PLC on any account whatsoever under the terms of an agreement dated 29/8/91. Particulars: The companys right to the benefit & interest to all monies which may become payable to the company or the chargee under lloyds policy of insurance (for full details refer to doc 395 ref m 382C). Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 17 November 1998 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance from time to time standing to the credit of the deposit a/c no, 02-5061776-01. Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance from time to time standing to the credit of the deposit account no, 02-5061741-01. Fully Satisfied |
6 December 1991 | Delivered on: 24 December 1991 Satisfied on: 2 September 2003 Persons entitled: Standard Chartered Bank Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance from time to time standing to the credit of the deposit a/c no, 45-5061806-01. Fully Satisfied |
27 November 1991 | Delivered on: 13 December 1991 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 January 1986 | Delivered on: 9 January 1986 Satisfied on: 11 July 1992 Persons entitled: Investors in Industry PLC. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £29,000 deposited with investors in industry group PLC and all theright title & interest of the company. Fully Satisfied |
7 January 1985 | Delivered on: 22 January 1985 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account on the companys behalf with some third party for the deposit of moneys of the company. Fully Satisfied |
21 April 1961 | Delivered on: 28 April 1961 Satisfied on: 2 September 2003 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: Clinton house 2A sherwood rise, nottingham. Fully Satisfied |
10 August 2023 | Change of details for Tq Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
10 August 2023 | Change of details for Tq Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2023 | Change of details for Tq Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2023 | Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
20 June 2023 | Change of details for Tq Group Limited as a person with significant control on 6 September 2018 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (39 pages) |
15 September 2022 | Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages) |
15 September 2022 | Director's details changed for Mr. Martyn James Allen Leader on 22 July 2021 (2 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
20 July 2021 | Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page) |
25 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (42 pages) |
29 October 2020 | Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Anna Hope as a director on 20 December 2019 (2 pages) |
24 December 2019 | Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page) |
23 December 2019 | Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
11 March 2019 | Register(s) moved to registered office address 80 Strand London WC2R 0RL (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
6 September 2018 | Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 6 September 2018 (1 page) |
1 August 2018 | Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages) |
22 June 2018 | Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page) |
14 May 2018 | Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (38 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (38 pages) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
12 June 2017 | Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page) |
26 November 2015 | Satisfaction of charge 32 in full (5 pages) |
26 November 2015 | Satisfaction of charge 34 in full (6 pages) |
26 November 2015 | Satisfaction of charge 33 in full (6 pages) |
26 November 2015 | Satisfaction of charge 32 in full (5 pages) |
26 November 2015 | Satisfaction of charge 33 in full (6 pages) |
26 November 2015 | Satisfaction of charge 34 in full (6 pages) |
31 October 2015 | Satisfaction of charge 35 in full (4 pages) |
31 October 2015 | Satisfaction of charge 35 in full (4 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (35 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (35 pages) |
31 March 2015 | Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
16 December 2014 | Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
2 December 2014 | Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page) |
17 June 2014 | Appointment of Mr Charles Keith Scobie as a director (2 pages) |
17 June 2014 | Appointment of Mr Charles Keith Scobie as a director (2 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (36 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (36 pages) |
2 June 2014 | Termination of appointment of Andrew Parr as a director (1 page) |
2 June 2014 | Termination of appointment of Andrew Parr as a director (1 page) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 May 2013 | Full accounts made up to 31 December 2012 (34 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (34 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader as a director (2 pages) |
25 March 2013 | Appointment of Mr. Martyn James Allen Leader as a director (2 pages) |
25 March 2013 | Appointment of Sean Nicholas Price as a director (2 pages) |
25 March 2013 | Termination of appointment of Victor Keyworth as a director (1 page) |
25 March 2013 | Appointment of Sean Nicholas Price as a director (2 pages) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
20 March 2013 | Appointment of Tamara Lee Minick-Scokalo as a director (2 pages) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
19 March 2013 | Termination of appointment of Rona Fairhead as a director (1 page) |
15 January 2013 | Termination of appointment of Jonathan Palmer as a director (2 pages) |
15 January 2013 | Termination of appointment of Jonathan Palmer as a director (2 pages) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
10 January 2013 | Termination of appointment of Caspar Hobbs as a director (2 pages) |
19 November 2012 | Appointment of Andrew William Parr as a director (3 pages) |
19 November 2012 | Termination of appointment of Christopher Butler as a director (2 pages) |
19 November 2012 | Appointment of Andrew William Parr as a director (3 pages) |
19 November 2012 | Termination of appointment of Christopher Butler as a director (2 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
25 October 2012 | Appointment of Natalie Jane Dale as a secretary (3 pages) |
17 September 2012 | Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Jonathan Palmer on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Jonathan Palmer on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Hadley Samler on 10 September 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Christopher Hadley Samler on 10 September 2012 (3 pages) |
21 August 2012 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 21 August 2012 (2 pages) |
21 August 2012 | Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 21 August 2012 (2 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Appointment of Stephen Andrew Jones as a secretary (3 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Daksha Hirani as a secretary (2 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Appointment of Caspar Hobbs as a director (3 pages) |
24 February 2012 | Appointment of Caspar Hobbs as a director (3 pages) |
24 February 2012 | Appointment of Rona Alison Fairhead as a director (3 pages) |
24 February 2012 | Appointment of Rona Alison Fairhead as a director (3 pages) |
21 February 2012 | Register inspection address has been changed (2 pages) |
21 February 2012 | Register(s) moved to registered inspection location (2 pages) |
21 February 2012 | Register(s) moved to registered inspection location (2 pages) |
21 February 2012 | Register inspection address has been changed (2 pages) |
14 February 2012 | Director's details changed for Mr Jonathan Palmer on 10 February 2012 (3 pages) |
14 February 2012 | Director's details changed for Mr Jonathan Palmer on 10 February 2012 (3 pages) |
1 February 2012 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
1 February 2012 | Appointment of Mrs Daksha Hirani as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Helen Milsom as a secretary (1 page) |
1 February 2012 | Termination of appointment of Helen Milsom as a secretary (1 page) |
7 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
24 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages) |
24 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32 (3 pages) |
15 June 2011 | Appointment of Mr Christopher Hadley Samler as a director (2 pages) |
15 June 2011 | Appointment of Mr Christopher Hadley Samler as a director (2 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (31 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (31 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Paul O'neill as a director (1 page) |
5 May 2010 | Termination of appointment of Paul O'neill as a director (1 page) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Paul Andrew O'neill on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Paul Andrew O'neill on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Paul Andrew O'neill on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 30 September 2009 (32 pages) |
30 January 2010 | Full accounts made up to 30 September 2009 (32 pages) |
20 October 2009 | Director's details changed for Mr Jonathan Palmer on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Victor Edward Keyworth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Victor Edward Keyworth on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Jonathan Palmer on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Christopher Butler on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Christopher Butler on 20 October 2009 (2 pages) |
11 March 2009 | Full accounts made up to 30 September 2008 (26 pages) |
11 March 2009 | Full accounts made up to 30 September 2008 (26 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 November 2008 | Director appointed mr paul andrew o'neill (1 page) |
12 November 2008 | Director appointed mr paul andrew o'neill (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 32 (2 pages) |
6 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 32 (2 pages) |
6 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 35 (2 pages) |
6 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 35 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 August 2008 | Appointment terminated director simon woods (1 page) |
5 August 2008 | Appointment terminated director simon woods (1 page) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 30 September 2007 (24 pages) |
10 March 2008 | Full accounts made up to 30 September 2007 (24 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
17 October 2007 | Particulars of mortgage/charge (9 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: bonsall st long eaton notts NG10 2AN (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: bonsall st long eaton notts NG10 2AN (1 page) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Resolutions
|
19 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
2 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 March 2005 | Return made up to 01/03/05; full list of members
|
13 March 2005 | Return made up to 01/03/05; full list of members
|
10 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
10 March 2005 | Full accounts made up to 30 September 2004 (21 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
10 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
10 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
4 September 2003 | Auditor's resignation (1 page) |
4 September 2003 | Auditor's resignation (1 page) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
7 August 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members
|
24 March 2003 | Full accounts made up to 30 September 2002 (22 pages) |
24 March 2003 | Return made up to 01/03/03; full list of members
|
24 March 2003 | Full accounts made up to 30 September 2002 (22 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
25 November 2002 | Particulars of mortgage/charge (4 pages) |
25 November 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (19 pages) |
18 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
18 March 2002 | Return made up to 01/03/02; full list of members (8 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (19 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (19 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
28 July 2000 | Company name changed tecquipment LIMITED\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed tecquipment LIMITED\certificate issued on 31/07/00 (2 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (14 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (20 pages) |
21 March 2000 | Full accounts made up to 30 September 1999 (20 pages) |
21 March 2000 | Return made up to 01/03/00; full list of members (14 pages) |
14 June 1999 | Particulars of mortgage/charge (5 pages) |
14 June 1999 | Particulars of mortgage/charge (5 pages) |
19 May 1999 | Director resigned (2 pages) |
19 May 1999 | Director resigned (2 pages) |
22 March 1999 | Return made up to 01/03/99; full list of members
|
22 March 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
22 March 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
22 March 1999 | Return made up to 01/03/99; full list of members
|
17 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1998 | Ad 30/09/98--------- £ si 2000@1=2000 £ ic 592350/594350 (2 pages) |
8 October 1998 | Ad 30/09/98--------- £ si 2000@1=2000 £ ic 592350/594350 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 01/03/98; no change of members (7 pages) |
28 April 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
28 April 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
28 April 1998 | Ad 23/01/95--------- £ si 53850@1 (2 pages) |
28 April 1998 | Return made up to 01/03/98; no change of members (7 pages) |
28 April 1998 | Ad 23/01/95--------- £ si 53850@1 (2 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
1 April 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
1 April 1997 | Return made up to 01/03/97; no change of members (7 pages) |
1 April 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
1 April 1997 | Return made up to 01/03/97; no change of members (7 pages) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
27 March 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
27 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
27 March 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
10 June 1995 | Particulars of mortgage/charge (6 pages) |
10 June 1995 | Particulars of mortgage/charge (6 pages) |
24 March 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
24 March 1995 | Return made up to 01/03/95; full list of members (12 pages) |
24 March 1995 | Full group accounts made up to 30 September 1994 (22 pages) |
24 March 1995 | Return made up to 01/03/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (124 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
16 July 1992 | Memorandum and Articles of Association (19 pages) |
16 July 1992 | Memorandum and Articles of Association (19 pages) |
29 October 1991 | Resolutions
|
29 October 1991 | Resolutions
|
30 March 1987 | Group of companies' accounts made up to 30 September 1986 (20 pages) |
30 March 1987 | Group of companies' accounts made up to 30 September 1986 (20 pages) |
21 May 1958 | Certificate of incorporation (1 page) |
21 May 1958 | Certificate of incorporation (1 page) |