GOOD TECHNOLOGY (UK) LIMITED
LONDON VISTO LIMITED VIAIR LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 04150871
Status Active
Incorporation Date 31 January 2001
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of James Yersh as a director on 26 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GOOD TECHNOLOGY (UK) LIMITED are www.goodtechnologyuk.co.uk, and www.good-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Good Technology Uk Limited is a Private Limited Company. The company registration number is 04150871. Good Technology Uk Limited has been working since 31 January 2001. The present status of the company is Active. The registered address of Good Technology Uk Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. FOOTE, Timothy David James is a Director of the company. RAI, Satwinder is a Director of the company. Secretary PAIGE, Wendy Louise, Dr has been resigned. Secretary ROBBINS, Timothy Michael has been resigned. Secretary RUSSIAN, David Harry has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director ANDERSON, Stephen Brent has been resigned. Director BOGOSIAN, Brian Aram has been resigned. Director BURMESTER, Paul Robert has been resigned. Director CHATTERLEY, Bruce has been resigned. Director COOK JR, Ira Otis has been resigned. Director COOPER, Kenneth has been resigned. Director LEE, King Reed has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. Director RUSSIAN, David Harry has been resigned. Director THOMSON, Kimberly Ann has been resigned. Director TRIPIER, Jean Sebastien Michel Marie has been resigned. Director VAISBORT, Ronald Steven has been resigned. Director WHEELHOUSE, Mark has been resigned. Director YERSH, James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 09 January 2004

Director
FOOTE, Timothy David James
Appointed Date: 11 December 2015
45 years old

Director
RAI, Satwinder
Appointed Date: 11 December 2015
56 years old

Resigned Directors

Secretary
PAIGE, Wendy Louise, Dr
Resigned: 21 January 2004
Appointed Date: 05 February 2001

Secretary
ROBBINS, Timothy Michael
Resigned: 14 January 2011
Appointed Date: 25 May 2005

Secretary
RUSSIAN, David Harry
Resigned: 08 February 2014
Appointed Date: 12 August 2010

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 05 February 2001
Appointed Date: 31 January 2001

Director
ANDERSON, Stephen Brent
Resigned: 12 August 2010
Appointed Date: 01 June 2005
63 years old

Director
BOGOSIAN, Brian Aram
Resigned: 12 August 2010
Appointed Date: 16 June 2003
68 years old

Director
BURMESTER, Paul Robert
Resigned: 23 May 2003
Appointed Date: 11 April 2002
62 years old

Director
CHATTERLEY, Bruce
Resigned: 27 May 2003
Appointed Date: 05 February 2001
63 years old

Director
COOK JR, Ira Otis
Resigned: 09 December 2015
Appointed Date: 15 April 2014
69 years old

Director
COOPER, Kenneth
Resigned: 11 April 2002
Appointed Date: 28 July 2001
73 years old

Director
LEE, King Reed
Resigned: 20 March 2013
Appointed Date: 12 August 2010
84 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 05 February 2001
Appointed Date: 31 January 2001

Director
RUSSIAN, David Harry
Resigned: 08 February 2014
Appointed Date: 12 August 2010
73 years old

Director
THOMSON, Kimberly Ann
Resigned: 25 May 2005
Appointed Date: 09 January 2004
56 years old

Director
TRIPIER, Jean Sebastien Michel Marie
Resigned: 28 February 2010
Appointed Date: 25 May 2005
60 years old

Director
VAISBORT, Ronald Steven
Resigned: 09 December 2015
Appointed Date: 20 March 2013
58 years old

Director
WHEELHOUSE, Mark
Resigned: 09 December 2015
Appointed Date: 12 August 2010
61 years old

Director
YERSH, James
Resigned: 26 October 2016
Appointed Date: 09 December 2015
51 years old

GOOD TECHNOLOGY (UK) LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Nov 2016
Termination of appointment of James Yersh as a director on 26 October 2016
06 Oct 2016
Full accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

09 Jan 2016
Termination of appointment of Mark Wheelhouse as a director on 9 December 2015
...
... and 88 more events
28 Feb 2001
New secretary appointed
09 Feb 2001
Director resigned
09 Feb 2001
Secretary resigned
09 Feb 2001
Registered office changed on 09/02/01 from: collier house 163-169 brompton road, london SW3 1PY
31 Jan 2001
Incorporation

GOOD TECHNOLOGY (UK) LIMITED Charges

8 June 2005
Rent deposit deed
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Lecg Limited
Description: The deposit, all sums paid under the deed, interest on the…