Technical Publications Management Services Limited BRISTOL


Technical Publications Management Services started in year 1991 as Private Limited Company with registration number 02654810. The Technical Publications Management Services company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Bristol at Town Square Office 3 Willow Brook Centre. Postal code: BS32 8FB.

At the moment there are 4 directors in the the firm, namely Richard T., Phillip K. and Rochelle O. and others. In addition one secretary - Richard T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Technical Publications Management Services Limited Address / Contact

Office Address Town Square Office 3 Willow Brook Centre
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 8FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02654810
Date of Incorporation Wed, 16th Oct 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Richard T.

Position: Director

Appointed: 15 August 2023

Richard T.

Position: Secretary

Appointed: 15 August 2023

Phillip K.

Position: Director

Appointed: 16 September 2022

Rochelle O.

Position: Director

Appointed: 02 December 2019

John F.

Position: Director

Appointed: 29 March 2019

Clemente C.

Position: Secretary

Appointed: 29 March 2019

Resigned: 15 August 2023

Clemente C.

Position: Director

Appointed: 24 October 2017

Resigned: 15 August 2023

Graham L.

Position: Director

Appointed: 18 March 2016

Resigned: 29 March 2019

Graham C.

Position: Director

Appointed: 18 March 2016

Resigned: 25 October 2019

Graham L.

Position: Secretary

Appointed: 18 March 2016

Resigned: 29 March 2019

Christopher V.

Position: Secretary

Appointed: 18 April 2012

Resigned: 18 March 2016

Christopher V.

Position: Director

Appointed: 18 April 2012

Resigned: 18 March 2016

Rory C.

Position: Director

Appointed: 01 September 2005

Resigned: 24 October 2017

Brian K.

Position: Director

Appointed: 01 September 2005

Resigned: 28 September 2006

Scott S.

Position: Director

Appointed: 14 May 2004

Resigned: 01 September 2005

Timothy W.

Position: Director

Appointed: 15 March 2002

Resigned: 31 May 2003

Melvin E.

Position: Director

Appointed: 15 March 2002

Resigned: 17 September 2002

Carl G.

Position: Director

Appointed: 15 March 2002

Resigned: 12 March 2003

Robert J.

Position: Director

Appointed: 15 March 2002

Resigned: 14 May 2004

Florita M.

Position: Director

Appointed: 11 April 2001

Resigned: 15 March 2002

Christopher W.

Position: Director

Appointed: 05 January 2001

Resigned: 21 December 2018

Jean B.

Position: Director

Appointed: 05 January 2001

Resigned: 15 March 2002

Christophe L.

Position: Director

Appointed: 23 February 1999

Resigned: 05 January 2001

Ian M.

Position: Secretary

Appointed: 20 December 1997

Resigned: 28 February 2012

Ulrich H.

Position: Director

Appointed: 17 November 1997

Resigned: 19 August 1998

Alan G.

Position: Director

Appointed: 17 November 1997

Resigned: 12 February 2001

Phillipe S.

Position: Director

Appointed: 07 May 1997

Resigned: 17 November 1997

Alan W.

Position: Secretary

Appointed: 07 May 1997

Resigned: 20 December 1997

Gerhard H.

Position: Director

Appointed: 07 May 1997

Resigned: 17 November 1997

Christopher G.

Position: Director

Appointed: 29 July 1996

Resigned: 07 May 1997

Peter D.

Position: Secretary

Appointed: 01 February 1996

Resigned: 07 May 1997

Ian M.

Position: Director

Appointed: 16 October 1992

Resigned: 28 February 2012

Bernard Y.

Position: Director

Appointed: 16 October 1992

Resigned: 18 March 1996

Roy P.

Position: Director

Appointed: 16 October 1992

Resigned: 25 June 1998

Stewart S.

Position: Secretary

Appointed: 16 October 1992

Resigned: 01 February 1996

George C.

Position: Director

Appointed: 16 October 1992

Resigned: 29 July 1996

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Lionbridge Technologies, Llc. from New Castle, United States. The abovementioned PSC is classified as "a company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Lionbridge Investments (Uk) Ltd that entered Bristol, United Kingdom as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lionbridge Technologies, Llc.

251 Little Falls Drive, Wilmington, New Castle, Delaware, 19808, United States

Legal authority Securities Exchange Act
Legal form Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Lionbridge Investments (Uk) Ltd

Town Square Office 3 Willow Brook Centre, Bradley Stoke, Bristol, BS32 8FB, United Kingdom

Legal authority Companies Act
Legal form Company
Country registered United Kingdom
Place registered Companys House - England
Registration number 03248793
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, October 2023
Free Download (9 pages)

Company search