Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mrs Linda Elaine Wiseman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 1992) |
Role | Company Director |
Correspondence Address | 15 Merrieleas Close Chandlers Ford Eastleigh Hampshire SO53 2FP |
Director Name | Mrs Janette Audrey Boler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2005) |
Role | Teacher |
Correspondence Address | Hayburn Hollow Mauries Lane West Wellow Hampshire SO51 6DA |
Director Name | Mr Richard Boler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2005) |
Role | Computer Consultant |
Correspondence Address | Hayburn Hollow Mauries Lane West Wellow Hampshire SO51 6DA |
Director Name | Mr Graham Mark Wiseman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 1992) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatchers Farm Carters Clay Road Lockerley Romsey Hampshire SO51 0GN |
Director Name | Renold Lee On Tang |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 1992) |
Role | Accountant |
Correspondence Address | Treetops The Close Sway Lymington Hampshire SO41 6ED |
Director Name | Mrs Jocelyne Laura Tang |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Treetops The Close Sway Lymington Hampshire SO41 6ED |
Secretary Name | Renold Lee On Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | Treetops The Close Sway Lymington Hampshire SO41 6ED |
Secretary Name | Mr Richard Boler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2005) |
Role | Computer Consultant |
Correspondence Address | Hayburn Hollow Mauries Lane West Wellow Hampshire SO51 6DA |
Director Name | Judith Anne Harvey |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 1996) |
Role | Customer Services |
Correspondence Address | 4 Westcot Road Holbury Southampton Hampshire SO45 2FB |
Director Name | Anne May Louise Stables |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1998) |
Role | Computer Consultant |
Correspondence Address | 88 Rumbridge Street Totton Southampton Hampshire SO40 9DS |
Director Name | Andrew Harvey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 1996) |
Role | Engineering |
Correspondence Address | 4 Westcot Road Holbury Southampton Hampshire SO45 2FB |
Director Name | Carl William Draper |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2005) |
Role | Sales Director |
Correspondence Address | 4 Windmill Copse Dibden Purlieu Southampton Hampshire SO45 4BZ |
Director Name | Graham Anthony Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 21 Holly Gardens West End Southampton Hampshire SO30 3RU |
Director Name | Elisabeth Mary Nicola Marshall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 45 Camac Road Twickenham Middlesex TW2 6NU |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Secretary Name | Mr Duncan Phillip Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Website | sophos-online-shop.co.uk |
---|---|
Telephone | 07 740594939 |
Telephone region | Mobile |
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
16.4k at £0.1 | Technology Services Group LTD 89.13% Ordinary B |
---|---|
200 at £1 | Technology Services Group LTD 10.87% Ordinary A |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 December 2005 | Delivered on: 7 December 2005 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb 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 |
---|---|
18 May 2001 | Delivered on: 30 May 2001 Satisfied on: 20 January 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 February 2005 | Delivered on: 15 February 2005 Persons entitled: Iota Properties Limited Classification: Rent deposit deed Secured details: £5,500.00 due or to become due from the company to the chargee. Particulars: The balance for the time being of the rent deposit. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 November 2018 | Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages) |
17 July 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 17 July 2018 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
27 May 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
29 May 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page) |
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
11 December 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
27 May 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Termination of appointment of Andrew Walker as a secretary (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
12 June 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
12 May 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 1 gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 1 gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (14 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (14 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Resolutions
|
7 September 2007 | Full accounts made up to 31 October 2006 (21 pages) |
7 September 2007 | Full accounts made up to 31 October 2006 (21 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: rumbridge street totton southampton hampshire SO40 9DR (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: rumbridge street totton southampton hampshire SO40 9DR (1 page) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
8 December 2005 | Full accounts made up to 30 June 2005 (13 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 31/12/04; change of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; change of members (9 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
25 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
3 September 2003 | Nc inc already adjusted 29/04/03 (1 page) |
3 September 2003 | Ad 01/05/03-01/05/03 £ si 16400@1=16400 £ ic 200/16600 (3 pages) |
3 September 2003 | Nc inc already adjusted 29/04/03 (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | Ad 01/05/03-01/05/03 £ si 16400@1=16400 £ ic 200/16600 (3 pages) |
3 September 2003 | Resolutions
|
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
7 January 2003 | Return made up to 31/12/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
6 March 2002 | Ad 19/05/01--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
6 March 2002 | Ad 19/05/01--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (13 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 March 1998 | Return made up to 31/12/97; change of members
|
10 March 1998 | Return made up to 31/12/97; change of members
|
26 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
20 February 1997 | Ad 11/12/96--------- £ si 50@1 (2 pages) |
20 February 1997 | Particulars of contract relating to shares (4 pages) |
20 February 1997 | Particulars of contract relating to shares (4 pages) |
20 February 1997 | Ad 11/12/96--------- £ si 50@1 (2 pages) |
4 February 1997 | Ad 11/12/96--------- £ si 50@1 (2 pages) |
4 February 1997 | Ad 11/12/96--------- £ si 50@1 (2 pages) |
24 December 1996 | Return made up to 31/12/96; change of members
|
24 December 1996 | Return made up to 31/12/96; change of members
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
19 March 1990 | Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 March 1990 | Ad 09/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1990 | Incorporation (15 pages) |
16 January 1990 | Incorporation (15 pages) |