About

Registered Number: 04330072
Date of Incorporation: 28/11/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Northfield House Shurdington Road, Bentham, Cheltenham, Gloucestershire, GL51 4UA,

 

The Technical Infrastructure Partnership Ltd was founded on 28 November 2001 and are based in Gloucestershire. This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRIDE, Jonathan Nigel 10 December 2001 - 1
STRIDE, Lynn Maria 10 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 29 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 19 December 2011
CERTNM - Change of name certificate 05 May 2011
CONNOT - N/A 05 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 07 February 2003
287 - Change in situation or address of Registered Office 27 January 2003
225 - Change of Accounting Reference Date 27 January 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.