About

Registered Number: 03396849
Date of Incorporation: 03/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Floor 4, Black Horse House, Leigh Road, Eastleigh, Hampshire, SO50 9FH

 

Established in 1997, Technodyne International Ltd has its registered office in Eastleigh in Hampshire, it has a status of "Active". Brannock, Robert Michael, Ecker, Markus Reiner, Gaun, Andreas, Goncalves, Nuno Miguel Da Conceicao, Sun, Hongli, Arnold, Andrew, Sangha, Balbir, Thompson, Brian John, Arnold, Andrew John, Da Conceicao Goncalves, Nuno Miguel, Deutsch, Ulrich, Dr, Ecker, Markus Reiner, Haid, Michael, Dr, Kansal, Ravindra, Kapur, Ashok Kumar, Kaushik, Viamal Kishore, Leggett, Mark Richard, Nussbaum, Klaus Heinz, Schlott, Werner, Sun, Henry, Thompson, Brian John, Vadhva, Dipak Kumar Dwarkadas, Witt, Marcus are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANNOCK, Robert Michael 01 April 2016 - 1
ECKER, Markus Reiner 10 February 2020 - 1
GAUN, Andreas 11 April 2019 - 1
GONCALVES, Nuno Miguel Da Conceicao 17 July 2019 - 1
SUN, Hongli 10 February 2020 - 1
ARNOLD, Andrew John 01 January 2014 31 March 2016 1
DA CONCEICAO GONCALVES, Nuno Miguel 07 October 2015 15 January 2018 1
DEUTSCH, Ulrich, Dr 15 January 2018 15 April 2019 1
ECKER, Markus Reiner 07 October 2015 30 April 2018 1
HAID, Michael, Dr 02 February 2011 20 June 2012 1
KANSAL, Ravindra 02 June 2008 02 February 2011 1
KAPUR, Ashok Kumar 01 February 2010 02 February 2011 1
KAUSHIK, Viamal Kishore 19 June 2009 18 December 2009 1
LEGGETT, Mark Richard 02 June 2008 11 June 2009 1
NUSSBAUM, Klaus Heinz 13 September 2012 30 April 2019 1
SCHLOTT, Werner 02 February 2011 07 October 2015 1
SUN, Henry 02 February 2011 30 April 2018 1
THOMPSON, Brian John 03 July 1997 01 February 2012 1
VADHVA, Dipak Kumar Dwarkadas 17 June 2009 26 May 2010 1
WITT, Marcus 22 February 2018 10 February 2020 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Andrew 15 July 2013 31 March 2016 1
SANGHA, Balbir 24 November 2010 02 February 2011 1
THOMPSON, Brian John 02 February 2011 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 May 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AP01 - Appointment of director 23 July 2019
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 02 May 2019
RESOLUTIONS - N/A 07 August 2018
CC04 - Statement of companies objects 07 August 2018
CS01 - N/A 09 July 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AA - Annual Accounts 20 April 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 14 June 2017
MR04 - N/A 11 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 23 June 2016
TM02 - Termination of appointment of secretary 11 May 2016
TM01 - Termination of appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
TM01 - Termination of appointment of director 23 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 29 January 2014
AP03 - Appointment of secretary 24 July 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 12 July 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 24 April 2012
TM02 - Termination of appointment of secretary 13 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 23 August 2011
AA01 - Change of accounting reference date 15 August 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2011
AP03 - Appointment of secretary 31 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 05 January 2011
AP03 - Appointment of secretary 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AD01 - Change of registered office address 30 July 2010
AR01 - Annual Return 21 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP01 - Appointment of director 16 July 2010
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 21 January 2010
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
353 - Register of members 02 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
225 - Change of Accounting Reference Date 09 January 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
225 - Change of Accounting Reference Date 16 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 05 August 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 31 July 2000
395 - Particulars of a mortgage or charge 23 June 2000
AA - Annual Accounts 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 04 August 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.