TECHWIRE INTERNATIONAL LIMITED

Address:
79 Caroline Street, Birmingham, B3 1UP

TECHWIRE INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03468837. The registration start date is November 20, 1997. The current status is Liquidation.

Company Overview

Company Number 03468837
Company Name TECHWIRE INTERNATIONAL LIMITED
Registered Address 79 Caroline Street
Birmingham
B3 1UP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1997-11-20
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-18
Returns Last Update 2015-11-20
Confirmation Statement Due Date 2019-12-04
Confirmation Statement Last Update 2018-11-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
24330 Cold forming or folding
46720 Wholesale of metals and metal ores

Office Location

Address 79 CAROLINE STREET
Post Town BIRMINGHAM
Post Code B3 1UP

Companies with the same location

Entity Name Office Address
03773083 LTD. 79 Caroline Street, Birmingham, B3 1UP
SECAL BY GENIUS FACADES LIMITED 79 Caroline Street, Birmingham, B3 1UP
LEGNA RESTAURANT LIMITED 79 Caroline Street, Birmingham, B3 1UP
THE NAIL SHACK LTD 79 Caroline Street, Birmingham, B3 1UP
E.R.D LTD 79 Caroline Street, Birmingham, B3 1UP
COMMERCIAL SPARES LTD 79 Caroline Street, Birmingham, B3 1UP
BYRNE MARTIN LIMITED 79 Caroline Street, Birmingham, B3 1UP
STAG MIDLANDS PROPERTIES LIMITED 79 Caroline Street, Birmingham, B3 1UP
CHEQUERS WEALTH LTD 79 Caroline Street, Birmingham, B3 1UP
PROJECT FIELD BIDCO LIMITED 79 Caroline Street, Birmingham, B3 1UP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
W J V SERVICES LIMITED Secretary (Active) Hanover Court, 5 Queen Street, Lichfield, Staffordshire, United Kingdom, WS13 6QD /
7 December 2001
/
ROGERS, Richard Director (Active) Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England, WS13 6QD February 1972 /
1 December 2015
British /
United Kingdom
Director
GRAINGER, Michael John Secretary (Resigned) 243 Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PW /
25 February 1998
/
STEPIEN, Teresa Secretary (Resigned) 5 Kennedy Close, Kidderminster, Worcestershire, DY10 1LR /
3 December 1997
/
DAVIES, Roger Director (Resigned) Whitneys Farm House Parsonage Lane, Ombersley, Droitwich, Worcestershire, WR9 0HP February 1945 /
3 December 1997
British /
Solicitor
GRAINGER, Michael John Director (Resigned) 243 Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PW May 1968 /
25 February 1998
British /
Finance Director
HARRISON, Neville Director (Resigned) 103 Suckling Green Lane, Codsall, Wolverhampton, West Midlands, WV8 2BZ March 1955 /
25 February 1998
British /
United Kingdom
Sales Director
MILLS, Garry Director (Resigned) Oak Barn Crutch Lane, Elmbridge, Droitwich, Worcestershire, WR9 0UG January 1955 /
25 February 1998
British /
Sales Director
SHELDON, Keith Director (Resigned) The Hay Loft, Hoards Park Barns, Cantern Bank, Bridgnorth, Shropshire, WV16 4SH July 1948 /
25 February 1998
British /
Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
20 November 1997
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 1UP
SIC Code 24330 - Cold forming or folding

Improve Information

Please provide details on TECHWIRE INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches