Technology Project Services Limited LONDON


Technology Project Services started in year 1984 as Private Limited Company with registration number 01807883. The Technology Project Services company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 27/28 Eastcastle Street. Postal code: W1W 8DH.

The firm has one director. Lisa M., appointed on 1 October 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey G. who worked with the the firm until 12 September 2006.

Technology Project Services Limited Address / Contact

Office Address 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01807883
Date of Incorporation Wed, 11th Apr 1984
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Lisa M.

Position: Director

Appointed: 01 October 2022

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 12 September 2006

Hishamuddin P.

Position: Director

Appointed: 01 October 2022

Resigned: 24 February 2023

Charlotte F.

Position: Director

Appointed: 01 January 2020

Resigned: 01 October 2022

Jonas J.

Position: Director

Appointed: 01 May 2019

Resigned: 01 October 2022

Rob Z.

Position: Director

Appointed: 01 January 2018

Resigned: 01 October 2022

Ian W.

Position: Director

Appointed: 29 July 2017

Resigned: 01 May 2019

Alan M.

Position: Director

Appointed: 29 July 2017

Resigned: 02 December 2019

Hitoshi M.

Position: Director

Appointed: 30 December 2011

Resigned: 31 December 2017

Greetje B.

Position: Director

Appointed: 18 October 2011

Resigned: 30 December 2011

Simon T.

Position: Director

Appointed: 12 September 2006

Resigned: 25 May 2011

Paul D.

Position: Director

Appointed: 12 September 2006

Resigned: 30 December 2011

Geoffrey G.

Position: Secretary

Appointed: 05 July 2006

Resigned: 12 September 2006

Fernando B.

Position: Director

Appointed: 08 August 2005

Resigned: 12 September 2006

Denis W.

Position: Director

Appointed: 08 August 2005

Resigned: 12 September 2006

Jeffrey S.

Position: Director

Appointed: 09 December 2002

Resigned: 26 October 2004

Dirk H.

Position: Director

Appointed: 01 December 2002

Resigned: 12 September 2006

Paul A.

Position: Director

Appointed: 03 May 2000

Resigned: 02 September 2002

Leonard C.

Position: Director

Appointed: 20 December 1997

Resigned: 08 May 2000

Christopher B.

Position: Director

Appointed: 20 December 1997

Resigned: 26 September 2002

Ludouinus A.

Position: Director

Appointed: 20 December 1997

Resigned: 08 May 2000

Ian S.

Position: Director

Appointed: 26 April 1994

Resigned: 20 December 1997

Marc H.

Position: Director

Appointed: 26 April 1994

Resigned: 20 December 1997

Michael D.

Position: Director

Appointed: 23 May 1992

Resigned: 12 September 2006

Christian P.

Position: Director

Appointed: 23 May 1992

Resigned: 09 March 1992

Roger C.

Position: Director

Appointed: 23 May 1992

Resigned: 05 July 2006

Henry N.

Position: Director

Appointed: 23 May 1992

Resigned: 20 January 2003

Joseph F.

Position: Director

Appointed: 23 May 1992

Resigned: 04 May 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Rgf Staffing Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rgf Staffing Uk Limited

27/28 Eastcastle Street, London, Hampshire, W1W 8DH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03341461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities2 759 5002 759 5002 759 5002 759 500
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 759 5002 759 5002 759 5002 759 500
Number Shares Allotted 4 945 6504 945 6504 945 650
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, March 2023
Free Download (12 pages)

Company search

Advertisements