THYSON TECHNOLOGY LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 5EX
Company number 02905789
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address UNIT2 BURNELL ROAD, THORNTON INDUSTRIAL ESTATE, ELLESMERE PORT, SOUTH WIRRAL, CH65 5EX
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment, 26514 - Manufacture of non-electronic industrial process control equipment, 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Loan facility 21/12/2016 ; Termination of appointment of Roger Lindsay Brown as a secretary on 21 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of THYSON TECHNOLOGY LIMITED are www.thysontechnology.co.uk, and www.thyson-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Helsby Rail Station is 4.6 miles; to Chester Rail Station is 5.4 miles; to Brunswick Rail Station is 8.5 miles; to Edge Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thyson Technology Limited is a Private Limited Company. The company registration number is 02905789. Thyson Technology Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Thyson Technology Limited is Unit2 Burnell Road Thornton Industrial Estate Ellesmere Port South Wirral Ch65 5ex. . ALLEN, Matthew Robert is a Director of the company. BRADDOCK, Michael James is a Director of the company. DANIEL, Karl Jason is a Director of the company. LANCASTER, Glen Peter is a Director of the company. MAGUIRE, Nicholas Anthony is a Director of the company. Secretary BROWN, Roger Lindsay has been resigned. Secretary JOHNSON, Jayne has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARROWCLOUGH, David Michael has been resigned. Director BROWN, Roger Lindsay has been resigned. Director CAMP, Ian John has been resigned. Director FISHER, Jacqueline Ann has been resigned. Director JOHNSON, Philip has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
ALLEN, Matthew Robert
Appointed Date: 01 October 2015
49 years old

Director
BRADDOCK, Michael James
Appointed Date: 15 December 2014
57 years old

Director
DANIEL, Karl Jason
Appointed Date: 21 December 2016
54 years old

Director
LANCASTER, Glen Peter
Appointed Date: 21 December 2016
59 years old

Director
MAGUIRE, Nicholas Anthony
Appointed Date: 21 December 2016
57 years old

Resigned Directors

Secretary
BROWN, Roger Lindsay
Resigned: 21 December 2016
Appointed Date: 15 April 2002

Secretary
JOHNSON, Jayne
Resigned: 15 April 2002
Appointed Date: 08 March 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 March 1994
Appointed Date: 08 March 1994

Director
BARROWCLOUGH, David Michael
Resigned: 21 December 2016
Appointed Date: 15 April 2002
62 years old

Director
BROWN, Roger Lindsay
Resigned: 21 December 2016
Appointed Date: 01 January 1996
62 years old

Director
CAMP, Ian John
Resigned: 21 December 2016
Appointed Date: 15 April 2002
60 years old

Director
FISHER, Jacqueline Ann
Resigned: 30 September 2015
Appointed Date: 15 December 2014
54 years old

Director
JOHNSON, Philip
Resigned: 31 October 2008
Appointed Date: 08 March 1994
60 years old

THYSON TECHNOLOGY LIMITED Events

18 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan facility 21/12/2016

16 Jan 2017
Termination of appointment of Roger Lindsay Brown as a secretary on 21 December 2016
06 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Appointment of Mr Nicholas Anthony Maguire as a director on 21 December 2016
06 Jan 2017
Appointment of Mr Glen Peter Lancaster as a director on 21 December 2016
...
... and 100 more events
30 Apr 1995
Return made up to 08/03/95; full list of members
30 Mar 1994
Accounting reference date notified as 31/03

30 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1994
Secretary resigned;new secretary appointed

08 Mar 1994
Incorporation

THYSON TECHNOLOGY LIMITED Charges

21 December 2016
Charge code 0290 5789 0012
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
21 December 2016
Charge code 0290 5789 0011
Delivered: 23 December 2016
Status: Satisfied on 6 January 2017
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
21 December 2016
Charge code 0290 5789 0010
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
21 December 2016
Charge code 0290 5789 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: NV2 LP
Description: N/A…
23 August 2013
Charge code 0290 5789 0008
Delivered: 2 September 2013
Status: Satisfied on 23 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
23 August 2013
Charge code 0290 5789 0007
Delivered: 30 August 2013
Status: Satisfied on 23 December 2016
Persons entitled: Ian John Camp
Description: L/H unit 2, burnell road, thornton road industrial estate…
23 August 2013
Charge code 0290 5789 0006
Delivered: 28 August 2013
Status: Satisfied on 23 December 2016
Persons entitled: Carl Wormald (As Security Trustee)
Description: Unit 2, burnell road, thornton industrial estate, ellesmere…
3 December 2010
Charge of deposit
Delivered: 7 December 2010
Status: Satisfied on 12 June 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit of £50,000 and all amounts in the future…
31 October 2008
Debenture
Delivered: 14 November 2008
Status: Satisfied on 13 July 2011
Persons entitled: Philip Johnson
Description: Fixed and floating charge over the undertaking and all…
22 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 2 burnell road, thornton road…
15 September 1998
Debenture
Delivered: 16 September 1998
Status: Satisfied on 27 June 2015
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book/other debts and benefit of all…
11 May 1998
Mortgage debenture
Delivered: 18 May 1998
Status: Satisfied on 23 December 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…