CONCENTRIX TECHNOLOGIES LIMITED
LONDON ASPIRE TECHNOLOGY LIMITED

Hellopages » City of London » City of London » EC2N 1HQ

Company number 04885585
Status Active
Incorporation Date 3 September 2003
Company Type Private Limited Company
Address TOWER 42 LEVEL 23, 25 OLD BROAD STREET, LONDON, EC2N 1HQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 8,416.6 . The most likely internet sites of CONCENTRIX TECHNOLOGIES LIMITED are www.concentrixtechnologies.co.uk, and www.concentrix-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concentrix Technologies Limited is a Private Limited Company. The company registration number is 04885585. Concentrix Technologies Limited has been working since 03 September 2003. The present status of the company is Active. The registered address of Concentrix Technologies Limited is Tower 42 Level 23 25 Old Broad Street London Ec2n 1hq. . LEUNG, Simon is a Secretary of the company. CALDWELL, Chris is a Director of the company. LEUNG, Simon Y is a Director of the company. MURAI, Kevin is a Director of the company. POLK, Dennis is a Director of the company. WITT, Marshall William is a Director of the company. Secretary GORINGE, Nicola Fay has been resigned. Secretary MCALISTER, Stephen Hamilton has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director ALSBORG, Thomas has been resigned. Director BINGHAM, Christian has been resigned. Director FINDLAY, Clare Louise has been resigned. Director MCALISTER, Stephen Hamilton has been resigned. Director REILLY, Nicola Fay has been resigned. Director SHAKESPEARE, Barry Keith has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LEUNG, Simon
Appointed Date: 17 November 2010

Director
CALDWELL, Chris
Appointed Date: 17 November 2010
52 years old

Director
LEUNG, Simon Y
Appointed Date: 17 November 2010
59 years old

Director
MURAI, Kevin
Appointed Date: 17 November 2010
62 years old

Director
POLK, Dennis
Appointed Date: 17 November 2010
59 years old

Director
WITT, Marshall William
Appointed Date: 08 April 2013
60 years old

Resigned Directors

Secretary
GORINGE, Nicola Fay
Resigned: 11 February 2005
Appointed Date: 03 September 2003

Secretary
MCALISTER, Stephen Hamilton
Resigned: 17 November 2010
Appointed Date: 11 February 2005

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003

Director
ALSBORG, Thomas
Resigned: 08 April 2013
Appointed Date: 17 November 2010
62 years old

Director
BINGHAM, Christian
Resigned: 17 November 2010
Appointed Date: 03 September 2003
54 years old

Director
FINDLAY, Clare Louise
Resigned: 17 November 2010
Appointed Date: 10 December 2003
63 years old

Director
MCALISTER, Stephen Hamilton
Resigned: 17 November 2010
Appointed Date: 02 October 2003
62 years old

Director
REILLY, Nicola Fay
Resigned: 08 October 2003
Appointed Date: 03 September 2003
51 years old

Director
SHAKESPEARE, Barry Keith
Resigned: 07 October 2010
Appointed Date: 01 May 2009
70 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 03 September 2003
Appointed Date: 03 September 2003

Persons With Significant Control

Synnex-Concentrix Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCENTRIX TECHNOLOGIES LIMITED Events

24 Oct 2016
Confirmation statement made on 3 September 2016 with updates
29 Jul 2016
Full accounts made up to 30 November 2015
15 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8,416.6

01 Sep 2015
Full accounts made up to 30 November 2014
04 Nov 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8,416.6

...
... and 80 more events
03 Sep 2003
New secretary appointed
03 Sep 2003
Director resigned
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
03 Sep 2003
Incorporation

CONCENTRIX TECHNOLOGIES LIMITED Charges

27 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied on 10 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Debenture
Delivered: 15 February 2005
Status: Satisfied on 10 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 15 November 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…