ENTATECH UK LIMITED
BIRMINGHAM A-STANDARD EUROPE LIMITED TVM (UK) LIMITED

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 03705228
Status In Administration
Incorporation Date 1 February 1999
Company Type Private Limited Company
Address KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 29 February 2016; Appointment of Mr Anthony David Atherton as a director on 15 June 2016. The most likely internet sites of ENTATECH UK LIMITED are www.entatechuk.co.uk, and www.entatech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Entatech Uk Limited is a Private Limited Company. The company registration number is 03705228. Entatech Uk Limited has been working since 01 February 1999. The present status of the company is In Administration. The registered address of Entatech Uk Limited is Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6gh. . STEVINSON, Graham David is a Secretary of the company. ATHERTON, Anthony David is a Director of the company. DAVIS, Robert Ian is a Director of the company. LEE, Colin is a Director of the company. STEVINSON, Graham David is a Director of the company. Secretary CHANG, Shu Hua has been resigned. Secretary CHENG, Ai-Chang has been resigned. Secretary LIN, Pei Ying has been resigned. Secretary TSAI, Ji Cheun Jason has been resigned. Secretary TSAI, Yueh Taou Chang has been resigned. Secretary TURNER, Christopher Mark has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ATHERTON, Jonathan Richard has been resigned. Director CHANG, Shu-Hua has been resigned. Director CHENG, Ai Chang has been resigned. Director CHENG, Ai Chang has been resigned. Director CHU, Chun Ying has been resigned. Director LIN, Pei-Ying has been resigned. Director TSAI, Jason has been resigned. Director TSAI, John Yaw Jong has been resigned. Director TSAI, Yaw-Jong John has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
STEVINSON, Graham David
Appointed Date: 01 March 2015

Director
ATHERTON, Anthony David
Appointed Date: 15 June 2016
67 years old

Director
DAVIS, Robert Ian
Appointed Date: 01 November 2015
55 years old

Director
LEE, Colin
Appointed Date: 01 November 2015
57 years old

Director
STEVINSON, Graham David
Appointed Date: 01 March 2015
54 years old

Resigned Directors

Secretary
CHANG, Shu Hua
Resigned: 02 October 2013
Appointed Date: 13 October 2004

Secretary
CHENG, Ai-Chang
Resigned: 01 March 2015
Appointed Date: 02 October 2013

Secretary
LIN, Pei Ying
Resigned: 11 July 2003
Appointed Date: 28 June 2002

Secretary
TSAI, Ji Cheun Jason
Resigned: 13 October 2004
Appointed Date: 11 July 2003

Secretary
TSAI, Yueh Taou Chang
Resigned: 28 June 2002
Appointed Date: 12 March 2002

Secretary
TURNER, Christopher Mark
Resigned: 03 March 2000
Appointed Date: 15 September 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Director
ATHERTON, Jonathan Richard
Resigned: 02 February 2015
Appointed Date: 01 May 2012
55 years old

Director
CHANG, Shu-Hua
Resigned: 21 October 2013
Appointed Date: 01 October 2013
69 years old

Director
CHENG, Ai Chang
Resigned: 01 March 2015
Appointed Date: 02 September 2013
72 years old

Director
CHENG, Ai Chang
Resigned: 17 November 2011
Appointed Date: 13 October 2004
72 years old

Director
CHU, Chun Ying
Resigned: 11 July 2003
Appointed Date: 28 June 2002
50 years old

Director
LIN, Pei-Ying
Resigned: 12 March 2002
Appointed Date: 02 February 1999
51 years old

Director
TSAI, Jason
Resigned: 24 January 2013
Appointed Date: 17 November 2011
74 years old

Director
TSAI, John Yaw Jong
Resigned: 13 October 2004
Appointed Date: 11 July 2003
48 years old

Director
TSAI, Yaw-Jong John
Resigned: 28 June 2002
Appointed Date: 12 March 2002
48 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 01 February 1999
Appointed Date: 01 February 1999

Persons With Significant Control

Mr Graham David Stevinson Bsc Hons
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ENTATECH UK LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
21 Nov 2016
Full accounts made up to 29 February 2016
13 Jul 2016
Appointment of Mr Anthony David Atherton as a director on 15 June 2016
15 Mar 2016
Auditor's resignation
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3,900,100

...
... and 94 more events
24 Sep 1999
Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100
09 Feb 1999
Secretary resigned
09 Feb 1999
Director resigned
09 Feb 1999
Registered office changed on 09/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
01 Feb 1999
Incorporation

ENTATECH UK LIMITED Charges

9 February 2016
Charge code 0370 5228 0008
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: The Liquidators of Changtel Solutions UK Limited Nicholas Reed and Julie Palmer of Begbies Traynor (Central) LLP. for Themselves and as Trustee for Changtel Solutions UK Limited. in Liquidation
Description: F/H k/a stafford park 6 telford shropshire t/no's SL220366…
9 February 2016
Charge code 0370 5228 0007
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Lombard Technology Services Limited
Description: Entatech UK limited, stafford park 6, telford, TF3 3AT…
9 February 2016
Charge code 0370 5228 0006
Delivered: 15 February 2016
Status: Outstanding
Persons entitled: Lombard Technology Services Limited
Description: Entatech UK limited, stafford park 6, telford, TF3 3AT…
27 March 2014
Charge code 0370 5228 0005
Delivered: 3 April 2014
Status: Satisfied on 12 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Property known as stafford park 6, telford, shropshire, TF3…
29 January 2014
Charge code 0370 5228 0004
Delivered: 3 February 2014
Status: Satisfied on 12 February 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Stafford park 6, telford, shropshire, TF3 3AT registered at…
7 August 2012
All assets debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2012
Debenture
Delivered: 3 July 2012
Status: Satisfied on 12 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2004
Fixed charge over book debts
Delivered: 9 September 2004
Status: Satisfied on 20 June 2012
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts, any credit balances. See…