20-20 TECHNOLOGIES LIMITED
ASHFORD ICADS HOLDINGS LIMITED INCA HOLDINGS LIMITED

Hellopages » Kent » Ashford » TN25 4AB

Company number 02190949
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address INCA HOUSE TRINITY ROAD, EUREKA SCIENCE PARK, ASHFORD, KENT, TN25 4AB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 October 2015; Appointment of Mr Mark Goldstein as a director on 1 November 2015. The most likely internet sites of 20-20 TECHNOLOGIES LIMITED are www.2020technologies.co.uk, and www.20-20-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Wye Rail Station is 2.6 miles; to Charing (Kent) Rail Station is 4.4 miles; to Chartham Rail Station is 8.6 miles; to Faversham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.20 20 Technologies Limited is a Private Limited Company. The company registration number is 02190949. 20 20 Technologies Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of 20 20 Technologies Limited is Inca House Trinity Road Eureka Science Park Ashford Kent Tn25 4ab. . ROTHWELL, Craig Anthony is a Secretary of the company. COLLINS, Kevin is a Director of the company. GOLDSTEIN, Mark C is a Director of the company. ROTHWELL, Craig Anthony is a Director of the company. Secretary LEE, Jonathan Neville Hastings has been resigned. Secretary NUNN, Martin Robert has been resigned. Director BAILLIE, Kevin C has been resigned. Director GROU, Jean Francois has been resigned. Director LEE, Jonathan Neville Hastings has been resigned. Director NUNN, Martin Robert has been resigned. Director PRYCE, Bryan Thomas has been resigned. Director SEMADENI, Graham Paul has been resigned. Director SEMADENI, Pauline Mary has been resigned. Director SEMADENI, Raymond Mark has been resigned. Director SEMADENI, Trevor Nicholas has been resigned. Director WITTHUS, Joerg has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ROTHWELL, Craig Anthony
Appointed Date: 29 January 2008

Director
COLLINS, Kevin
Appointed Date: 01 November 2015
61 years old

Director
GOLDSTEIN, Mark C
Appointed Date: 01 November 2015
69 years old

Director
ROTHWELL, Craig Anthony
Appointed Date: 29 January 2008
64 years old

Resigned Directors

Secretary
LEE, Jonathan Neville Hastings
Resigned: 29 January 2008
Appointed Date: 12 January 2006

Secretary
NUNN, Martin Robert
Resigned: 12 January 2006

Director
BAILLIE, Kevin C
Resigned: 01 November 2015
Appointed Date: 12 December 2012
57 years old

Director
GROU, Jean Francois
Resigned: 12 December 2012
Appointed Date: 29 January 2008
68 years old

Director
LEE, Jonathan Neville Hastings
Resigned: 29 January 2008
Appointed Date: 19 June 2003
64 years old

Director
NUNN, Martin Robert
Resigned: 21 November 2006
75 years old

Director
PRYCE, Bryan Thomas
Resigned: 29 January 2008
Appointed Date: 12 January 2006
75 years old

Director
SEMADENI, Graham Paul
Resigned: 06 March 1998
Appointed Date: 01 January 1996
55 years old

Director
SEMADENI, Pauline Mary
Resigned: 06 March 1998
76 years old

Director
SEMADENI, Raymond Mark
Resigned: 02 December 2002
Appointed Date: 01 January 1996
60 years old

Director
SEMADENI, Trevor Nicholas
Resigned: 01 December 2002
79 years old

Director
WITTHUS, Joerg
Resigned: 01 November 2015
Appointed Date: 29 January 2008
64 years old

Persons With Significant Control

20-20 Technologies Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

20-20 TECHNOLOGIES LIMITED Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Jul 2016
Full accounts made up to 31 October 2015
26 Nov 2015
Appointment of Mr Mark Goldstein as a director on 1 November 2015
26 Nov 2015
Appointment of Mr Kevin Collins as a director on 1 November 2015
25 Nov 2015
Termination of appointment of Joerg Witthus as a director on 1 November 2015
...
... and 103 more events
27 Oct 1988
Particulars of contract relating to shares

21 Oct 1988
Wd 07/10/88 ad 01/05/88--------- £ si 100000@1=100000
12 Feb 1988
Accounting reference date notified as 30/04

19 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1987
Incorporation

20-20 TECHNOLOGIES LIMITED Charges

12 September 2012
Debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Fixed and floating charge over the undertaking and all…
1 November 2010
Debenture
Delivered: 9 November 2010
Status: Satisfied on 20 September 2012
Persons entitled: The Toronto-Dominion Bank
Description: Fixed and floating charge over the undertaking and all…
9 October 2008
Share charge agreement
Delivered: 17 October 2008
Status: Satisfied on 20 September 2012
Persons entitled: The Toronto-Dominion Bank in Its Capacity as Security Trustee for Itself and the Beneficiary (The "Security Trustee")
Description: All present and future stocks shares loan capital…
6 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied on 14 February 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
10 September 2001
Debenture containing fixed and floating charges
Delivered: 12 September 2001
Status: Satisfied on 27 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 April 1995
Legal mortgage
Delivered: 10 May 1995
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 145/147 sandgate road folkestone kent…
28 May 1994
Legal mortgage
Delivered: 17 June 1994
Status: Satisfied on 30 August 2001
Persons entitled: National Westminster Bank PLC
Description: 5 wincheap canterbury kent and land on the south side of…