CITY TECHNOLOGY LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 01326515
Status Active
Incorporation Date 22 August 1977
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 December 2016 with updates; Appointment of Mehmet Erkilic as a director on 12 December 2016. The most likely internet sites of CITY TECHNOLOGY LIMITED are www.citytechnology.co.uk, and www.city-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Technology Limited is a Private Limited Company. The company registration number is 01326515. City Technology Limited has been working since 22 August 1977. The present status of the company is Active. The registered address of City Technology Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . ERKILIC, Mehmet is a Director of the company. KHELLAFI, Hicham is a Director of the company. TUS, John J is a Director of the company. Secretary CLAYTON, Neil William Harold has been resigned. Secretary OWEN, Jennifer Margaret has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary TODD, Alan has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director ARLOTT, Colin has been resigned. Director ASTON, William James has been resigned. Director ATKINSON, Bruce David has been resigned. Director BAINES, David Peter has been resigned. Director BREEN, Kevin Dominic has been resigned. Director COWBURN, Antony Richard has been resigned. Director FINBOW, John Robert has been resigned. Director FRANKLIN, Raoul Norman, Professor has been resigned. Director HOBBS, Bryan Stewart, Dr has been resigned. Director IMM, Julian Andrew has been resigned. Director O'HARA, Michael Martin has been resigned. Director RICHARDS, Allan has been resigned. Director SCHETT, Marcus has been resigned. Director SHEPHERD, John has been resigned. Director SINKER, David Tennant has been resigned. Director THIBAUT, Neale Frederick has been resigned. Director TODD, Alan has been resigned. Director TOOP, Francis Anthony has been resigned. Director WOOD, Jeffrey Gardner has been resigned. Director WOOD, Jeffrey Gardner has been resigned. Director WOOD, Stuart Mark Douglas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ERKILIC, Mehmet
Appointed Date: 12 December 2016
51 years old

Director
KHELLAFI, Hicham
Appointed Date: 13 July 2016
46 years old

Director
TUS, John J
Appointed Date: 24 March 2006
66 years old

Resigned Directors

Secretary
CLAYTON, Neil William Harold
Resigned: 04 January 2005
Appointed Date: 30 June 2000

Secretary
OWEN, Jennifer Margaret
Resigned: 24 February 2006
Appointed Date: 04 January 2005

Secretary
RHODES, Jeremy
Resigned: 01 June 2006
Appointed Date: 24 February 2006

Secretary
TODD, Alan
Resigned: 30 June 2000

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 01 June 2006

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 30 June 2008

Director
ARLOTT, Colin
Resigned: 31 March 2007
Appointed Date: 26 April 2000
65 years old

Director
ASTON, William James
Resigned: 01 November 1995
66 years old

Director
ATKINSON, Bruce David
Resigned: 07 May 2002
Appointed Date: 26 April 2000
84 years old

Director
BAINES, David Peter
Resigned: 25 May 2001
Appointed Date: 26 April 2000
65 years old

Director
BREEN, Kevin Dominic
Resigned: 24 March 2006
Appointed Date: 02 November 1999
71 years old

Director
COWBURN, Antony Richard
Resigned: 11 September 2009
Appointed Date: 26 April 2000
73 years old

Director
FINBOW, John Robert
Resigned: 28 October 1999
79 years old

Director
FRANKLIN, Raoul Norman, Professor
Resigned: 02 August 1993
90 years old

Director
HOBBS, Bryan Stewart, Dr
Resigned: 28 October 1999
84 years old

Director
IMM, Julian Andrew
Resigned: 30 November 1996
65 years old

Director
O'HARA, Michael Martin
Resigned: 02 August 1993
88 years old

Director
RICHARDS, Allan
Resigned: 13 July 2016
Appointed Date: 24 March 2006
62 years old

Director
SCHETT, Marcus
Resigned: 12 December 2016
Appointed Date: 21 July 2008
67 years old

Director
SHEPHERD, John
Resigned: 24 June 2005
Appointed Date: 10 March 2003
71 years old

Director
SINKER, David Tennant
Resigned: 30 July 1993
87 years old

Director
THIBAUT, Neale Frederick
Resigned: 21 July 2008
Appointed Date: 03 August 2005
55 years old

Director
TODD, Alan
Resigned: 26 April 2000
73 years old

Director
TOOP, Francis Anthony
Resigned: 02 August 1993
75 years old

Director
WOOD, Jeffrey Gardner
Resigned: 16 April 2010
Appointed Date: 24 June 2005
69 years old

Director
WOOD, Jeffrey Gardner
Resigned: 24 March 2006
Appointed Date: 26 June 2002
69 years old

Director
WOOD, Stuart Mark Douglas
Resigned: 01 October 1999
Appointed Date: 07 July 1996
61 years old

Persons With Significant Control

Comstack Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY TECHNOLOGY LIMITED Events

10 Feb 2017
Full accounts made up to 31 December 2015
04 Jan 2017
Confirmation statement made on 14 December 2016 with updates
14 Dec 2016
Appointment of Mehmet Erkilic as a director on 12 December 2016
14 Dec 2016
Termination of appointment of Marcus Schett as a director on 12 December 2016
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 179 more events
11 Feb 1987
Return made up to 02/02/87; full list of members

24 Nov 1986
Accounting reference date shortened from 31/07 to 30/06

14 Aug 1986
Return made up to 11/02/86; full list of members

12 Feb 1986
Full accounts made up to 31 July 1985

22 Aug 1977
Incorporation

CITY TECHNOLOGY LIMITED Charges

26 June 1996
Debenture
Delivered: 10 July 1996
Status: Satisfied on 7 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
18 June 1996
Debenture
Delivered: 22 June 1996
Status: Satisfied on 7 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
2 August 1993
Letter of charge and set-off
Delivered: 18 August 1993
Status: Satisfied on 7 April 2004
Persons entitled: The Governor and the Company of the Bank of Scotlandm)T Bank and the Swap Counter Party (Or Any of Theas Agent and Trustee for the Banks, the Overdraf
Description: Fixed and specific charge all monies at the date of the…
2 August 1993
Deed of mortgage
Delivered: 18 August 1993
Status: Satisfied on 7 April 2004
Persons entitled: The Governor and the Company of the Bank of Scotlandt Bank and the Swap Counter Party (As Defined)as Agent and Trustee for the Banks, the Overdraf
Description: All right title and interest in and to the intellectual…
2 August 1993
Composite guarantee and debenture
Delivered: 18 August 1993
Status: Satisfied on 7 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland Bank and the Swap Counter Party (As Defined)as Agent and Trustee for the Banks,the Overdraft
Description: See form 395. fixed and floating charges over the…
2 August 1993
Collateral debenture
Delivered: 7 August 1993
Status: Satisfied on 7 April 2004
Persons entitled: 3I PLC(Or Any of Them)Ezzanine Loan Agreement)) and/or Tot He Lenders the Lenders or Any of Them (as Defined in the M(for Itself and as Agent and Trustee for Each Of
Description: L/H property with t/n HP431117 k/a the city technology…
2 August 1993
Second charge on intellectual property rights
Delivered: 7 August 1993
Status: Satisfied on 7 April 2004
Persons entitled: 3I PLC(Or Any of Them)Ezzanine Loan Agreement)) and/or to the Lenders the Lenders or Any of Them (as Defined in the M(for Itself and as Agent and Trustee for Each Of
Description: All the right title and interest in and to the intellectual…
24 January 1991
Debenture
Delivered: 6 February 1991
Status: Satisfied on 7 April 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…