AMAZE TECHNOLOGY LIMITED
LONDON MCLDIGITAL LTD

Hellopages » City of London » City of London » EC4Y 0AH

Company number 06385430
Status Active
Incorporation Date 1 October 2007
Company Type Private Limited Company
Address ONE, TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 29 July 2016; Appointment of Anthony Patrick Murphy as a director on 5 January 2017; Termination of appointment of Natalie Sarah Gross as a director on 18 November 2016. The most likely internet sites of AMAZE TECHNOLOGY LIMITED are www.amazetechnology.co.uk, and www.amaze-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amaze Technology Limited is a Private Limited Company. The company registration number is 06385430. Amaze Technology Limited has been working since 01 October 2007. The present status of the company is Active. The registered address of Amaze Technology Limited is One Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. ARMITAGE, Matthew Robert is a Director of the company. CLARKE, Matthew Barry is a Director of the company. COLLINS, Stephen Philip is a Director of the company. CONDE, Nigel Frank is a Director of the company. GRAY, Paul Bradley is a Director of the company. MURPHY, Anthony Patrick is a Director of the company. Secretary CLARKE, Adele has been resigned. Secretary COLLINS, Stephen Philip has been resigned. Secretary HARRIS, Philip Charles has been resigned. Director GROSS, Natalie Sarah has been resigned. Director HYDE, Rhoderick David has been resigned. Director LOGIE, Scott Morrison has been resigned. Director MARTELL, Patrick Neil has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
ARMITAGE, Matthew Robert
Appointed Date: 28 March 2013
56 years old

Director
CLARKE, Matthew Barry
Appointed Date: 01 October 2007
48 years old

Director
COLLINS, Stephen Philip
Appointed Date: 22 September 2011
57 years old

Director
CONDE, Nigel Frank
Appointed Date: 08 November 2007
57 years old

Director
GRAY, Paul Bradley
Appointed Date: 28 March 2013
63 years old

Director
MURPHY, Anthony Patrick
Appointed Date: 05 January 2017
65 years old

Resigned Directors

Secretary
CLARKE, Adele
Resigned: 01 October 2012
Appointed Date: 01 October 2007

Secretary
COLLINS, Stephen Philip
Resigned: 20 September 2013
Appointed Date: 22 September 2011

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015
Appointed Date: 20 September 2013

Director
GROSS, Natalie Sarah
Resigned: 18 November 2016
Appointed Date: 16 September 2009
54 years old

Director
HYDE, Rhoderick David
Resigned: 22 September 2011
Appointed Date: 16 September 2009
75 years old

Director
LOGIE, Scott Morrison
Resigned: 05 November 2014
Appointed Date: 28 March 2013
56 years old

Director
MARTELL, Patrick Neil
Resigned: 27 November 2014
Appointed Date: 28 March 2013
61 years old

Persons With Significant Control

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

AMAZE TECHNOLOGY LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 29 July 2016
06 Jan 2017
Appointment of Anthony Patrick Murphy as a director on 5 January 2017
01 Dec 2016
Termination of appointment of Natalie Sarah Gross as a director on 18 November 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
10 May 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 48 more events
11 Dec 2007
Nc inc already adjusted 08/11/07
11 Dec 2007
Resolutions
  • RES13 ‐ Agreed becom exe dir co 08/11/07

11 Dec 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Nov 2007
New director appointed
01 Oct 2007
Incorporation

AMAZE TECHNOLOGY LIMITED Charges

26 September 2011
Guarantee & debenture
Delivered: 4 October 2011
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 5 April 2011
Status: Satisfied on 3 November 2011
Persons entitled: Kbc Bank N.V. London Branch
Description: Fixed and floating charge over the undertaking and all…