SAND TECHNOLOGY LIMITED
LONDON CLARITYBLUE LIMITED BLUE HARMONY LIMITED

Hellopages » City of London » City of London » EC2Y 5EB

Company number 04513443
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SAND TECHNOLOGY LIMITED are www.sandtechnology.co.uk, and www.sand-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 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.Sand Technology Limited is a Private Limited Company. The company registration number is 04513443. Sand Technology Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Sand Technology Limited is 6th Floor One London Wall London Ec2y 5eb. . BENDER, Jeff is a Director of the company. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BENDER, Jeff has been resigned. Director DANIELS, Timothy Michael has been resigned. Director GREENFORD, Wendy has been resigned. Director LEWIS, Haydn has been resigned. Director O'DONNELL, Thomas Michael has been resigned. Director PAINTER, Duncan has been resigned. Director RITCHIE, Arthur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BENDER, Jeff
Appointed Date: 15 November 2013
56 years old

Resigned Directors

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 26 June 2009
Appointed Date: 16 August 2002

Nominee Secretary
OVALSEC LIMITED
Resigned: 30 December 2016
Appointed Date: 26 June 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Director
BENDER, Jeff
Resigned: 13 November 2013
Appointed Date: 13 November 2013
56 years old

Director
DANIELS, Timothy Michael
Resigned: 25 October 2004
Appointed Date: 31 July 2003
64 years old

Director
GREENFORD, Wendy
Resigned: 01 January 2010
Appointed Date: 31 July 2003
73 years old

Director
LEWIS, Haydn
Resigned: 30 June 2008
Appointed Date: 25 October 2004
67 years old

Director
O'DONNELL, Thomas Michael
Resigned: 13 November 2013
Appointed Date: 01 January 2010
68 years old

Director
PAINTER, Duncan
Resigned: 31 July 2003
Appointed Date: 16 August 2002
55 years old

Director
RITCHIE, Arthur
Resigned: 01 January 2010
Appointed Date: 31 July 2003
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

SAND TECHNOLOGY LIMITED Events

30 Dec 2016
Termination of appointment of Ovalsec Limited as a secretary on 30 December 2016
06 Oct 2016
Confirmation statement made on 16 August 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Termination of appointment of Mr Jeff Bender as a director
03 Mar 2016
Satisfaction of charge 045134430001 in full
...
... and 58 more events
16 Sep 2002
New secretary appointed
16 Sep 2002
New director appointed
16 Sep 2002
Director resigned
16 Sep 2002
Secretary resigned
16 Aug 2002
Incorporation

SAND TECHNOLOGY LIMITED Charges

31 January 2014
Charge code 0451 3443 0001
Delivered: 13 February 2014
Status: Satisfied on 3 March 2016
Persons entitled: Bank of Montreal
Description: Notification of addition to or amendment of charge…