MANAGED INFORMATION TECHNOLOGIES LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 7AP

Company number 03660868
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address 147A HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Peter Critchley on 14 March 2016. The most likely internet sites of MANAGED INFORMATION TECHNOLOGIES LIMITED are www.managedinformationtechnologies.co.uk, and www.managed-information-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Managed Information Technologies Limited is a Private Limited Company. The company registration number is 03660868. Managed Information Technologies Limited has been working since 03 November 1998. The present status of the company is Active. The registered address of Managed Information Technologies Limited is 147a High Street Waltham Cross Hertfordshire En8 7ap. . THURSTON, Barry is a Secretary of the company. CRITCHLEY, Peter is a Director of the company. THURSTON, Barry is a Director of the company. Secretary THURSTON, Heather has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
THURSTON, Barry
Appointed Date: 01 October 2005

Director
CRITCHLEY, Peter
Appointed Date: 21 October 1999
48 years old

Director
THURSTON, Barry
Appointed Date: 03 November 1998
75 years old

Resigned Directors

Secretary
THURSTON, Heather
Resigned: 30 September 2005
Appointed Date: 03 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 1998
Appointed Date: 03 November 1998

Persons With Significant Control

Mr Peter Critchley
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Barry Thurston
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MANAGED INFORMATION TECHNOLOGIES LIMITED Events

25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Director's details changed for Mr Peter Critchley on 14 March 2016
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 45 more events
28 Apr 2000
Accounts for a small company made up to 30 November 1999
29 Nov 1999
Return made up to 03/11/99; full list of members
25 Oct 1999
New director appointed
06 Nov 1998
Secretary resigned
03 Nov 1998
Incorporation
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.

MANAGED INFORMATION TECHNOLOGIES LIMITED Charges

23 March 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Rent deposit deed
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Dalemarsh Holdings Limited
Description: The deposit of £3,000.00.
28 April 2006
Debenture
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge, all fixed assets, all specified…