SRT MARINE TECHNOLOGY LIMITED
BATH SOFTWARE RADIO TECHNOLOGY (MARINE TECHNOLOGY) LTD. SOFTWARE RADIO TECHNOLOGY (SPECIAL PROJECTS) LTD SOFTWARE RADIO TECHNOLOGY LTD

Hellopages » Somerset » Bath and North East Somerset » BA3 4BS

Company number 04317661
Status Active
Incorporation Date 6 November 2001
Company Type Private Limited Company
Address WIRELESS HOUSE, MIDSOMER NORTON, BATH, AVON, BA3 4BS
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 1 . The most likely internet sites of SRT MARINE TECHNOLOGY LIMITED are www.srtmarinetechnology.co.uk, and www.srt-marine-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Srt Marine Technology Limited is a Private Limited Company. The company registration number is 04317661. Srt Marine Technology Limited has been working since 06 November 2001. The present status of the company is Active. The registered address of Srt Marine Technology Limited is Wireless House Midsomer Norton Bath Avon Ba3 4bs. . HURD, Richard is a Secretary of the company. HORNE, Jonathan Michael is a Director of the company. HURD, Richard is a Director of the company. PENIKET, Neil is a Director of the company. TUCKER, Simon Richard is a Director of the company. Secretary ANDERSSON, Russell Joseph has been resigned. Secretary ROGERS, Matthew David has been resigned. Secretary TUCKER, Simon Richard has been resigned. Secretary TUCKER, Simon Richard has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GRAVENEY, Timothy George has been resigned. Director HILLUM, Richard Arthur, Prof has been resigned. Director HORNE, Jonathan Michael has been resigned. Director KELLY, Shamus has been resigned. Director ROGERS, Matthew David has been resigned. Director ROGERS, Simon Francis has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
HURD, Richard
Appointed Date: 12 October 2009

Director
HORNE, Jonathan Michael
Appointed Date: 01 November 2010
74 years old

Director
HURD, Richard
Appointed Date: 12 October 2009
54 years old

Director
PENIKET, Neil
Appointed Date: 01 June 2007
51 years old

Director
TUCKER, Simon Richard
Appointed Date: 20 June 2006
55 years old

Resigned Directors

Secretary
ANDERSSON, Russell Joseph
Resigned: 08 August 2002
Appointed Date: 06 November 2001

Secretary
ROGERS, Matthew David
Resigned: 24 December 2008
Appointed Date: 20 June 2006

Secretary
TUCKER, Simon Richard
Resigned: 12 October 2009
Appointed Date: 24 December 2008

Secretary
TUCKER, Simon Richard
Resigned: 20 June 2006
Appointed Date: 05 December 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 November 2001
Appointed Date: 06 November 2001

Director
GRAVENEY, Timothy George
Resigned: 14 January 2004
Appointed Date: 05 December 2002
65 years old

Director
HILLUM, Richard Arthur, Prof
Resigned: 13 February 2004
Appointed Date: 06 November 2001
68 years old

Director
HORNE, Jonathan Michael
Resigned: 20 June 2006
Appointed Date: 26 August 2004
74 years old

Director
KELLY, Shamus
Resigned: 06 December 2006
Appointed Date: 20 June 2006
71 years old

Director
ROGERS, Matthew David
Resigned: 24 December 2008
Appointed Date: 20 June 2006
50 years old

Director
ROGERS, Simon Francis
Resigned: 20 June 2006
Appointed Date: 26 August 2004
68 years old

Persons With Significant Control

Srt Marine Systems Plc
Notified on: 4 November 2016
Nature of control: Ownership of shares – 75% or more

SRT MARINE TECHNOLOGY LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
05 Jul 2016
Full accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1

04 Jul 2015
Full accounts made up to 31 March 2015
05 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1

...
... and 54 more events
09 Jan 2003
Registered office changed on 09/01/03 from: wireless house midsomer norton bath avon BA3 4BS
06 Jan 2003
Registered office changed on 06/01/03 from: 2 queens parade bath somerset BA1 2NY
15 Nov 2002
Secretary resigned
26 Sep 2002
Secretary resigned
06 Nov 2001
Incorporation

SRT MARINE TECHNOLOGY LIMITED Charges

27 January 2014
Charge code 0431 7661 0001
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…