MI-TEC LTD
MANCHESTER HANDPIECE HEADQUARTERS UK LTD. GOOD DENT DIRECT LIMITED

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 03582852
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD, KEARSLEY, MANCHESTER, M26 1GG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 132 ; Termination of appointment of Martin Arthur Mills as a director on 24 March 2016. The most likely internet sites of MI-TEC LTD are www.mitec.co.uk, and www.mi-tec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Mi Tec Ltd is a Private Limited Company. The company registration number is 03582852. Mi Tec Ltd has been working since 17 June 1998. The present status of the company is Active. The registered address of Mi Tec Ltd is Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1gg. . ROBSON, William Henry Mark is a Secretary of the company. ROBSON, William Henry Mark is a Director of the company. SCICLUNA, Terence Joseph is a Director of the company. STEPHENSON, Robert Mark is a Director of the company. Secretary GOODISON, Barbara Gracie has been resigned. Secretary GOODISON, Phillip Charles has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary O'LEARY, Paul Vincent has been resigned. Director GOODISON, Barbara Gracie has been resigned. Director GOODISON, Ian has been resigned. Director GOODISON, Phillip Charles has been resigned. Director MILLS, Martin Arthur has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
ROBSON, William Henry Mark
Appointed Date: 17 April 2014
62 years old

Director
SCICLUNA, Terence Joseph
Appointed Date: 17 April 2014
68 years old

Director
STEPHENSON, Robert Mark
Appointed Date: 01 May 2015
60 years old

Resigned Directors

Secretary
GOODISON, Barbara Gracie
Resigned: 19 February 2001
Appointed Date: 17 June 1998

Secretary
GOODISON, Phillip Charles
Resigned: 30 July 2004
Appointed Date: 19 February 2001

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 17 April 2014

Secretary
O'LEARY, Paul Vincent
Resigned: 17 April 2014
Appointed Date: 30 July 2004

Director
GOODISON, Barbara Gracie
Resigned: 19 February 2001
Appointed Date: 17 June 1998
77 years old

Director
GOODISON, Ian
Resigned: 30 July 2004
Appointed Date: 17 June 1998
51 years old

Director
GOODISON, Phillip Charles
Resigned: 30 July 2004
Appointed Date: 19 February 2001
75 years old

Director
MILLS, Martin Arthur
Resigned: 24 March 2016
Appointed Date: 30 July 2004
72 years old

MI-TEC LTD Events

05 Jan 2017
Full accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 132

05 Apr 2016
Termination of appointment of Martin Arthur Mills as a director on 24 March 2016
06 Jan 2016
Full accounts made up to 31 March 2015
10 Jul 2015
Director's details changed for Mr Mark Henry William Robson on 17 April 2014
...
... and 67 more events
30 Mar 1999
Accounting reference date extended from 30/06/99 to 31/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Jan 1999
Resolutions
  • ELRES ‐ Elective resolution

17 Jun 1998
Incorporation

MI-TEC LTD Charges

23 May 2003
Legal charge
Delivered: 31 May 2003
Status: Satisfied on 17 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises k/a land and buildings on the south…
16 May 2001
Mortgage debenture
Delivered: 22 May 2001
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…