Company number 02485577
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address 16 ST. MARTIN'S LE GRAND, LONDON, EC1A 4EN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Andrew David Hartshorn as a director on 3 March 2017; Full accounts made up to 30 April 2016; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 400
. The most likely internet sites of METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED are www.methodsbusinessanddigitaltechnology.co.uk, and www.methods-business-and-digital-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Methods Business and Digital Technology Limited is a Private Limited Company.
The company registration number is 02485577. Methods Business and Digital Technology Limited has been working since 26 March 1990.
The present status of the company is Active. The registered address of Methods Business and Digital Technology Limited is 16 St Martin S Le Grand London Ec1a 4en. . ROWLINS, Peter John is a Director of the company. THOMPSON, Mark Peter Antony is a Director of the company. Secretary WEBB, Anthony Bernard St John has been resigned. Director DAY, Carol Janet has been resigned. Director HARTSHORN, Andrew David has been resigned. Director HEATHER, Paul Andrew has been resigned. Director JOHNSTON, Mark Edward has been resigned. Director WEBB, Anthony Bernard St John has been resigned. Director WEBB, Valerie has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Director
DAY, Carol Janet
Resigned: 31 May 2013
Appointed Date: 16 July 2010
70 years old
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED Events
07 Mar 2017
Termination of appointment of Andrew David Hartshorn as a director on 3 March 2017
07 Feb 2017
Full accounts made up to 30 April 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
08 Feb 2016
Full accounts made up to 30 April 2015
22 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
...
... and 104 more events
17 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 May 1990
Registered office changed on 17/05/90 from: 50 old street london EC1V 9AQ
08 May 1990
Company name changed cornerbridges uk LIMITED\certificate issued on 09/05/90
08 May 1990
Company name changed\certificate issued on 08/05/90
26 Mar 1990
Incorporation
23 July 2012
All assets debenture
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 June 2005
Composite all assets guarantee and debenture
Delivered: 11 July 2005
Status: Satisfied
on 11 January 2013
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 2003
Mortgage debenture
Delivered: 11 April 2003
Status: Satisfied
on 2 July 2005
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
1 June 2000
Fixed and floating charge
Delivered: 2 June 2000
Status: Satisfied
on 2 September 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed charge over all receivables which fail to vest…
20 September 1993
Fixed equitable charge
Delivered: 24 September 1993
Status: Satisfied
on 27 April 2007
Persons entitled: Griffin Factors
Description: Fixed equitable charge over 1) all book debts invoice debts…
23 March 1991
Fixed and floating charge
Delivered: 26 March 1991
Status: Satisfied
on 22 June 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…