MTI TECHNOLOGY LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC112019
Status Active
Incorporation Date 29 June 1988
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Scott William Haddow as a director on 27 February 2017; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of MTI TECHNOLOGY LIMITED are www.mtitechnology.co.uk, and www.mti-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Mti Technology Limited is a Private Limited Company. The company registration number is SC112019. Mti Technology Limited has been working since 29 June 1988. The present status of the company is Active. The registered address of Mti Technology Limited is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . HELD, Rainer is a Secretary of the company. CLARK, Keith is a Director of the company. HADDOW, Scott William is a Director of the company. Secretary CLARK, Keith has been resigned. Secretary SCOTT, Gary has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BOLAND, Nicholas has been resigned. Director CODY, Michael has been resigned. Director GARNETT, Terence John has been resigned. Director HAMMERSLAG, Stephen has been resigned. Director HELD, Rainer has been resigned. Director HELFRICH, David has been resigned. Director KOO, Grace has been resigned. Director MCLEAN, William Douglas has been resigned. Director PEARLMAN, Earl has been resigned. Director ROBINSON, Craig Ian has been resigned. Director SCOTT, Gary has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HELD, Rainer
Appointed Date: 07 February 2008

Director
CLARK, Keith
Appointed Date: 31 January 2001
71 years old

Director
HADDOW, Scott William
Appointed Date: 27 February 2017
52 years old

Resigned Directors

Secretary
CLARK, Keith
Resigned: 06 February 2008
Appointed Date: 31 January 2001

Secretary
SCOTT, Gary
Resigned: 31 January 2001

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 31 December 1989
Appointed Date: 29 June 1988

Director
BOLAND, Nicholas
Resigned: 05 January 2006
Appointed Date: 01 September 1997
69 years old

Director
CODY, Michael
Resigned: 23 December 2016
Appointed Date: 07 February 2008
75 years old

Director
GARNETT, Terence John
Resigned: 23 December 2016
Appointed Date: 07 February 2008
68 years old

Director
HAMMERSLAG, Stephen
Resigned: 31 December 1996
69 years old

Director
HELD, Rainer
Resigned: 07 February 2008
Appointed Date: 27 August 2005
60 years old

Director
HELFRICH, David
Resigned: 23 December 2016
Appointed Date: 14 April 2008
68 years old

Director
KOO, Grace
Resigned: 06 May 2009
Appointed Date: 07 February 2008
50 years old

Director
MCLEAN, William Douglas
Resigned: 30 November 1999
64 years old

Director
PEARLMAN, Earl
Resigned: 09 December 1999
Appointed Date: 01 September 1997
82 years old

Director
ROBINSON, Craig Ian
Resigned: 31 May 1996
Appointed Date: 17 November 1994
64 years old

Director
SCOTT, Gary
Resigned: 31 January 2001
69 years old

Nominee Director
MD SECRETARIES LIMITED
Resigned: 31 December 1989
Appointed Date: 29 June 1988

Persons With Significant Control

Mti Europe B.V.
Notified on: 23 December 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MTI TECHNOLOGY LIMITED Events

17 Mar 2017
Appointment of Mr Scott William Haddow as a director on 27 February 2017
21 Feb 2017
Memorandum and Articles of Association
21 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Jan 2017
Satisfaction of charge 1 in full
23 Jan 2017
Termination of appointment of Michael Cody as a director on 23 December 2016
...
... and 113 more events
24 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1989
Memorandum and Articles of Association
20 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1988
Company name changed pacific shelf 201 LIMITED\certificate issued on 30/09/88
29 Jun 1988
Incorporation

MTI TECHNOLOGY LIMITED Charges

19 March 1992
Floating charge
Delivered: 26 March 1992
Status: Satisfied on 25 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…