MARTEC LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 3JF

Company number 02122813
Status Active
Incorporation Date 14 April 1987
Company Type Private Limited Company
Address THANET WAY, TANKERTON, WHITSTABLE, KENT, UNITED KINGDOM, CT5 3JF
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware, 23440 - Manufacture of other technical ceramic products, 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016. The most likely internet sites of MARTEC LIMITED are www.martec.co.uk, and www.martec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Martec Limited is a Private Limited Company. The company registration number is 02122813. Martec Limited has been working since 14 April 1987. The present status of the company is Active. The registered address of Martec Limited is Thanet Way Tankerton Whitstable Kent United Kingdom Ct5 3jf. . D'AMICO, Lance Edward is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. LAMPO, Craig Anthony is a Director of the company. NORWITT, Richard Adam is a Director of the company. WALTER, Luc is a Director of the company. Secretary HARNETT, Llinos Eleri has been resigned. Secretary HARNETT, Rosamonde Mary has been resigned. Secretary WETMORE, Edward Charles has been resigned. Director HARNETT, Daniel has been resigned. Director HARNETT, Herbert Martin has been resigned. Director HARNETT, Rosamonde Mary has been resigned. Director NORWITT, Richard Adam has been resigned. Director WALTER, Luc has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".


Current Directors

Secretary
D'AMICO, Lance Edward
Appointed Date: 06 September 2016

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 14 March 2016

Director
LAMPO, Craig Anthony
Appointed Date: 14 March 2016
55 years old

Director
NORWITT, Richard Adam
Appointed Date: 14 March 2016
56 years old

Director
WALTER, Luc
Appointed Date: 14 March 2016
67 years old

Resigned Directors

Secretary
HARNETT, Llinos Eleri
Resigned: 14 March 2016
Appointed Date: 29 March 2001

Secretary
HARNETT, Rosamonde Mary
Resigned: 29 March 2001

Secretary
WETMORE, Edward Charles
Resigned: 06 September 2016
Appointed Date: 14 March 2016

Director
HARNETT, Daniel
Resigned: 14 March 2016
Appointed Date: 22 March 2001
61 years old

Director
HARNETT, Herbert Martin
Resigned: 29 March 2001
89 years old

Director
HARNETT, Rosamonde Mary
Resigned: 29 March 2001
88 years old

Director
NORWITT, Richard Adam
Resigned: 14 March 2016
Appointed Date: 14 March 2016
56 years old

Director
WALTER, Luc
Resigned: 14 March 2016
Appointed Date: 14 March 2016
67 years old

Persons With Significant Control

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

MARTEC LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
16 Feb 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 Nov 2016
Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016
Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
12 Aug 2016
Termination of appointment of Luc Walter as a director on 14 March 2016
...
... and 123 more events
15 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Apr 1987
Registered office changed on 15/04/87 from: 124-128 city road london EC1V 2NJ

14 Apr 1987
Certificate of Incorporation
14 Apr 1987
Certificate of Incorporation

14 Apr 1987
Incorporation

MARTEC LIMITED Charges

4 April 2001
Fixed and floating charge (all assets)
Delivered: 5 April 2001
Status: Satisfied on 23 September 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: (I) all debts purchased or purported to be purchased by the…
27 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 23 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
Legal mortgage
Delivered: 7 April 2001
Status: Satisfied on 29 September 2009
Persons entitled: Hsbc Bank PLC
Description: Unit 6 st augustine's business park swalecliffe whitstable…
30 August 1990
Legal charge
Delivered: 11 September 1990
Status: Satisfied on 29 September 2009
Persons entitled: Midland Bank PLC
Description: Units 133 & 134 john wilson business park thanet way…
18 June 1990
Mortgage
Delivered: 19 June 1990
Status: Satisfied on 7 September 1993
Persons entitled: Nationwide Anglia Building Society
Description: Unit 52 john wilson park thanet way whitstable CT5 3QU.