TECJET LIMITED

5 officers / 13 resignations

EMENY, Selina Holliday

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
July 1968
Appointed on
20 August 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC1M 4AY £968,000

HANDS, JAMES MICHAEL

Correspondence address
211 STOCKWELL ROAD, LONDON, ENGLAND, SW9 9SL
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
1 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

DOUGLAS, Stuart Robert

Correspondence address
30 St. John Street, London, England, EC1M 4AY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 June 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1M 4AY £968,000

EMENY, SELINA HOLLIDAY

Correspondence address
REGENT ARCADE HOUSE 19-25 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7TS
Role ACTIVE
Secretary
Appointed on
19 March 2009
Nationality
BRITISH

MACKIE, Mark Joseph

Correspondence address
17 Lee Crescent, Edinburgh, EH15 1LW
Role ACTIVE
director
Date of birth
January 1964
Appointed on
25 March 2004
Nationality
Scottish
Occupation
Concert Promoter

LATHAM, PAUL ROBERT

Correspondence address
REGENT ACADE HOUSE 19-25 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7TS
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
16 June 2009
Resigned on
20 August 2018
Nationality
BRITISH
Occupation
CEO

ROLPH, TOBY

Correspondence address
211 STOCKWELL ROAD, LONDON, UNITED KINGDOM, SW9 9SL
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
19 March 2009
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

NORTHCOTE, JOHN

Correspondence address
211 STOCKWELL ROAD, LONDON, UNITED KINGDOM, SW9 9SL
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
19 March 2009
Resigned on
10 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PRYLE, STEVEN

Correspondence address
51 GAYVILLE ROAD, LONDON, SW11 6JW
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
1 February 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
PRESS OFFICER

Average house price in the postcode SW11 6JW £1,268,000

MILLS, TIMOTHY

Correspondence address
122 GLADSTONE ROAD, LONDON, SW19 1QW
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 December 2005
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW19 1QW £1,194,000

MCBRIDE, DAVID

Correspondence address
18 BROUGHTON PLACE, EDINBURGH, EH1 3RX
Role RESIGNED
Secretary
Appointed on
8 December 2003
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

MCBRIDE, DAVID

Correspondence address
18 BROUGHTON PLACE, EDINBURGH, EH1 3RX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
8 December 2003
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

MCSHANE, PETER

Correspondence address
46 LAWRENCE STREET, GLASGOW, G11 5HD
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
8 December 2003
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

@UKPLC CLIENT SECRETARY LTD

Correspondence address
5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Role RESIGNED
Secretary
Appointed on
29 September 2003
Resigned on
8 December 2003
Nationality
OTHER

Average house price in the postcode RG7 8NN £217,000

@UKPLC CLIENT DIRECTOR LTD

Correspondence address
5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Role RESIGNED
Director
Appointed on
29 September 2003
Resigned on
8 December 2003
Nationality
BRITISH

Average house price in the postcode RG7 8NN £217,000

NEWTON, JAMES

Correspondence address
105 BURGHMUIR ROAD, PERTH, PH11HT
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
29 July 2003
Resigned on
29 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

@UKPLC CLIENT DIRECTOR LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Director
Appointed on
29 July 2003
Resigned on
29 July 2003

Average house price in the postcode RG7 8NN £217,000

@UKPLC CLIENT SECRETARY LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Secretary
Appointed on
29 July 2003
Resigned on
29 September 2003

Average house price in the postcode RG7 8NN £217,000


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