TECHNO LAND IMPROVEMENTS LIMITED

6 officers / 28 resignations

TALJAARD, Desmond Louis Mildmay

Correspondence address
59 Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ
Role ACTIVE
director
Date of birth
April 1961
Appointed on
3 August 2025
Resigned on
17 September 1992
Nationality
British
Occupation
Financial Director

Average house price in the postcode EN4 0EQ £2,143,000

MORRIS, James

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
director
Date of birth
November 1971
Appointed on
1 November 2024
Nationality
British
Occupation
Company Secretary/Director

HADDOW, Sara Kiew

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 November 2024
Nationality
British
Occupation
Director

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
corporate-secretary
Appointed on
21 November 2019

SUTTERS, Charles Alexander

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
director
Date of birth
June 1980
Appointed on
12 December 2017
Resigned on
1 November 2024
Nationality
British
Occupation
Company Director

SMITH, Stuart John

Correspondence address
7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 February 2017
Resigned on
1 November 2024
Nationality
British
Occupation
Accountant

ARSENIĆ, SONJA

Correspondence address
3RD FLOOR ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
8 August 2019
Resigned on
21 November 2019
Nationality
NATIONALITY UNKNOWN

CAMMIDGE, CASSANDRA ALICE

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

MASON, GEOFFREY KEITH HOWARD

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
15 July 2016
Resigned on
16 April 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

SHAH, SNEHAL

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
October 1975
Appointed on
13 June 2016
Resigned on
6 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSHNELL, Adrian John

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

ADELMAN, Jonathan Mark

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
June 1973
Appointed on
1 June 2012
Resigned on
18 April 2014
Nationality
British
Occupation
Company Secretary

WILSON, ANDREW JAMES

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
16 March 2009
Resigned on
13 June 2016
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

PARMAR, VINOD

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
30 July 2008
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode SW1E 6SQ £681,000

NOBLE, MICHAEL JEREMY

Correspondence address
IMPERIAL HOUSE IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
13 February 2006
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

BATY, JOHN CLIFFORD

Correspondence address
FLAT C, 1 CRANLEY GARDENS, LONDON, N10 3AA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 March 2005
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

Average house price in the postcode N10 3AA £859,000

BOYDELL, JOANNA

Correspondence address
BOREAS, RUSHMERE LANE, CHESHAM, BUCKINGHAMSHIRE, HP5 3QY
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
6 May 2003
Resigned on
3 March 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP5 3QY £1,007,000

HUMPHREYS, STEPHEN

Correspondence address
1 VICTORIA YARD, FAIRCLOUGH STREET, LONDON, E1 1PP
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
30 September 2001
Resigned on
23 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 1PP £1,001,000

WYATT, ANDREW RICHARD

Correspondence address
75 SELWOOD ROAD, ADDISCOMBE, CROYDON, SURREY, CR0 7JW
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
30 September 2001
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CR0 7JW £790,000

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Correspondence address
3RD FLOOR ONE NEW CHANGE, LONDON, UNITED KINGDOM, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
4 June 2001
Resigned on
8 August 2019
Nationality
BRITISH

DYSON, IAN

Correspondence address
THE LAURELS, MILES LANE, COBHAM, SURREY, KT11 2ED
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 December 1997
Resigned on
10 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT11 2ED £1,700,000

BARKER, PAMELA JOY

Correspondence address
13 THE PADDOCKS, STAPLEFORD ABBOTTS, ROMFORD, ESSEX, RM4 1HG
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
20 November 1996
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RM4 1HG £1,291,000

HUGHES, BARBARA

Correspondence address
FLAT 3, 11 HAZELMERE ROAD, LONDON, NW6 6PY
Role RESIGNED
Secretary
Appointed on
30 September 1996
Resigned on
4 June 2001
Nationality
BRITISH

Average house price in the postcode NW6 6PY £630,000

TALJAARD, Desmond Louis Mildmay

Correspondence address
59 Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ
Role RESIGNED
director
Date of birth
April 1961
Appointed on
15 April 1996
Resigned on
6 May 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN4 0EQ £2,143,000

LEWIS, STEVEN DAVID

Correspondence address
66 SHERINGHAM AVENUE, LONDON, N14 4UG
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
30 June 1995
Resigned on
4 October 1996
Nationality
BRITISH
Occupation
SALES AND MARKETING EXECUTIVE

Average house price in the postcode N14 4UG £862,000

EARP, NEIL TIMOTHY

Correspondence address
SPRINGFIELD FARM, WARREN LANE, COTTERED, HERTFORDSHIRE, SG9 9QD
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
30 June 1995
Resigned on
6 November 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SG9 9QD £1,702,000

LENNARD, GEOFFREY

Correspondence address
FLAT 11, LAURIE HOUSE 16 AIRLIE GARDENS, LONDON, W8 7AW
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
4 October 1993
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
COMMERCIAL MANAGER

Average house price in the postcode W8 7AW £1,581,000

MORGAN, NICHOLAS MARK

Correspondence address
55 DUKES WOOD DRIVE, GERRARD'S CROSS, BUCKINGHAMSHIRE, SL9 7LJ
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
7 October 1992
Resigned on
31 July 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SL9 7LJ £1,895,000

ATKIN, PETER NEIL

Correspondence address
HURST DENE, NEW PLACE, PULBOROUGH, WEST SUSSEX, RH20 1AT
Role RESIGNED
Secretary
Appointed on
3 May 1992
Resigned on
30 September 1996
Nationality
BRITISH

Average house price in the postcode RH20 1AT £1,367,000

BOXER, MARTIN MANUS

Correspondence address
45 GRENDON GARDENS, WEMBLEY, MIDDLESEX, HA9 9NE
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
3 May 1992
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA9 9NE £944,000

GOSLING, PETER CHARLES

Correspondence address
95 WORCESTER ROAD, CHEAM, SURREY, SM2 6QL
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 May 1992
Resigned on
30 September 2001
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 6QL £764,000

O'MAHONY, JEREMIAH FRANCIS

Correspondence address
JERPOINT HOUSE 11 GRANGE COURT ROAD, EAST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 1BY
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
3 May 1992
Resigned on
11 June 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 1BY £2,528,000

TALJAARD, DESMOND LOUIS MILDMAY

Correspondence address
59 CRESCENT WEST, HADLEY WOOD, HERTFORDSHIRE, EN4 0EQ
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
3 May 1992
Resigned on
17 September 1992
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode EN4 0EQ £2,143,000

ANDERSON, RANDOLPH JOHN

Correspondence address
43 DUCKETT ROAD, LONDON, N4 1BJ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
3 May 1992
Resigned on
30 June 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N4 1BJ £613,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company