MULTI-TECH SOLUTIONS (UK) LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4JT

Company number 04586636
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address ASTRAL HOUSE, GRANVILLE WAY, BICESTER, OXFORDSHIRE, OX26 4JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Satisfaction of charge 3 in full; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 3 . The most likely internet sites of MULTI-TECH SOLUTIONS (UK) LIMITED are www.multitechsolutionsuk.co.uk, and www.multi-tech-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bicester Town Rail Station is 0.7 miles; to Islip Rail Station is 6.7 miles; to Kings Sutton Rail Station is 10.4 miles; to Oxford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multi Tech Solutions Uk Limited is a Private Limited Company. The company registration number is 04586636. Multi Tech Solutions Uk Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Multi Tech Solutions Uk Limited is Astral House Granville Way Bicester Oxfordshire Ox26 4jt. The cash in hand is £0k. It is £0k against last year. . RICHINGS, Steven Charles is a Secretary of the company. MARSH, Robert is a Director of the company. RICHINGS, Steven Charles is a Director of the company. ROYLE, Stewart is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


multi-tech solutions (uk) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RICHINGS, Steven Charles
Appointed Date: 11 November 2002

Director
MARSH, Robert
Appointed Date: 11 November 2002
63 years old

Director
RICHINGS, Steven Charles
Appointed Date: 11 November 2002
59 years old

Director
ROYLE, Stewart
Appointed Date: 11 November 2002
64 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 11 November 2002
Appointed Date: 11 November 2002

Persons With Significant Control

Mr Steve Richings
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Royle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Marsh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MULTI-TECH SOLUTIONS (UK) LIMITED Events

15 Mar 2017
Confirmation statement made on 9 March 2017 with updates
20 Jun 2016
Satisfaction of charge 3 in full
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3

26 Feb 2016
Accounts for a dormant company made up to 30 November 2015
17 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 41 more events
17 Dec 2002
New director appointed
17 Dec 2002
New director appointed
17 Dec 2002
New secretary appointed;new director appointed
17 Dec 2002
Registered office changed on 17/12/02 from: 1ST floor 14-18 city road cardiff CF24 3DL
11 Nov 2002
Incorporation

MULTI-TECH SOLUTIONS (UK) LIMITED Charges

26 September 2008
Debenture
Delivered: 3 October 2008
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2004
Debenture
Delivered: 30 April 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…