MCGEOCH TECHNOLOGY LIMITED
MCGEOCH-RTL LIMITED

Hellopages » West Midlands » Birmingham » B19 3PA

Company number 03253370
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address 86 LOWER TOWER STREET, BIRMINGHAM, B19 3PA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Particulars of variation of rights attached to shares; Statement of company's objects. The most likely internet sites of MCGEOCH TECHNOLOGY LIMITED are www.mcgeochtechnology.co.uk, and www.mcgeoch-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Mcgeoch Technology Limited is a Private Limited Company. The company registration number is 03253370. Mcgeoch Technology Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of Mcgeoch Technology Limited is 86 Lower Tower Street Birmingham B19 3pa. . HUDSON, Trevor is a Secretary of the company. AMER, Sohail, Dr is a Director of the company. D'AMBROGIO, Jean (Jean-Claude) is a Director of the company. DAVIES, James Harold is a Director of the company. HUDSON, Trevor is a Director of the company. HUSSAIN, Nayyer is a Director of the company. RANDLE, Geoffrey is a Director of the company. SWALLOW, Steven is a Director of the company. Secretary HUDSON, Trevor has been resigned. Secretary WILDING, Sally Ann has been resigned. Secretary YOUNG, Andrew John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHBURNER, Gary Michael has been resigned. Director COLLIER, David Morris has been resigned. Director FRANKLIN, Graham has been resigned. Director LOGAN, Philip Malcolm has been resigned. Director REEDER, John has been resigned. Director TAYLOR, Alan has been resigned. Director THOMPSON, Alan Christopher has been resigned. Director WILDING, Sally Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUDSON, Trevor
Appointed Date: 08 September 1997

Director
AMER, Sohail, Dr
Appointed Date: 21 October 1996
78 years old

Director
D'AMBROGIO, Jean (Jean-Claude)
Appointed Date: 01 May 1998
60 years old

Director
DAVIES, James Harold
Appointed Date: 13 December 1996
81 years old

Director
HUDSON, Trevor
Appointed Date: 01 August 1997
75 years old

Director
HUSSAIN, Nayyer
Appointed Date: 21 October 1996
63 years old

Director
RANDLE, Geoffrey
Appointed Date: 13 December 1996
67 years old

Director
SWALLOW, Steven
Appointed Date: 01 January 2001
53 years old

Resigned Directors

Secretary
HUDSON, Trevor
Resigned: 27 August 1997
Appointed Date: 01 August 1997

Secretary
WILDING, Sally Ann
Resigned: 01 August 1997
Appointed Date: 21 October 1996

Secretary
YOUNG, Andrew John
Resigned: 21 October 1996
Appointed Date: 09 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1996
Appointed Date: 23 September 1996

Director
ASHBURNER, Gary Michael
Resigned: 26 September 2008
Appointed Date: 01 January 2007
61 years old

Director
COLLIER, David Morris
Resigned: 06 February 2001
Appointed Date: 13 December 1996
89 years old

Director
FRANKLIN, Graham
Resigned: 24 April 2002
Appointed Date: 13 December 1996
83 years old

Director
LOGAN, Philip Malcolm
Resigned: 31 August 2007
Appointed Date: 01 September 2004
66 years old

Director
REEDER, John
Resigned: 28 February 2005
Appointed Date: 01 September 2004
65 years old

Director
TAYLOR, Alan
Resigned: 24 March 2003
Appointed Date: 13 December 1996
76 years old

Director
THOMPSON, Alan Christopher
Resigned: 21 October 1996
Appointed Date: 09 October 1996
76 years old

Director
WILDING, Sally Ann
Resigned: 01 August 1997
Appointed Date: 13 December 1996
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 October 1996
Appointed Date: 23 September 1996

Persons With Significant Control

Dr Sohail Amer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

MCGEOCH TECHNOLOGY LIMITED Events

20 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

20 Oct 2016
Particulars of variation of rights attached to shares
20 Oct 2016
Statement of company's objects
20 Oct 2016
Change of share class name or designation
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
...
... and 119 more events
18 Oct 1996
New secretary appointed
18 Oct 1996
Secretary resigned
18 Oct 1996
Director resigned
18 Oct 1996
Registered office changed on 18/10/96 from: 1 mitchell lane bristol BS1 6BU
23 Sep 1996
Incorporation

MCGEOCH TECHNOLOGY LIMITED Charges

30 January 2013
Chattel mortgage
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Used 09/2006 kvld parma 121 turret punch press s/no…
29 August 1997
Legal charge
Delivered: 11 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the east side of ward street hockley…
22 October 1996
Debenture
Delivered: 4 November 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: .. fixed and floating charges over the undertaking and all…