CONTIS TECHNOLOGIES LIMITED
SKIPTON CREDECARD LIMITED CREDECARD EUROPE LIMITED PRE PAID CARD LIMITED

Hellopages » North Yorkshire » Craven » BD23 1RL

Company number 05965465
Status Active
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address NAVIGATION HOUSE, BELMONT WHARF, SKIPTON, NORTH YORKSHIRE, BD23 1RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Thomas James Gregory as a director on 17 June 2016. The most likely internet sites of CONTIS TECHNOLOGIES LIMITED are www.contistechnologies.co.uk, and www.contis-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Cononley Rail Station is 3 miles; to Gargrave Rail Station is 3.6 miles; to Steeton & Silsden Rail Station is 5.2 miles; to Keighley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contis Technologies Limited is a Private Limited Company. The company registration number is 05965465. Contis Technologies Limited has been working since 12 October 2006. The present status of the company is Active. The registered address of Contis Technologies Limited is Navigation House Belmont Wharf Skipton North Yorkshire Bd23 1rl. . JOHNSTONE, Lee is a Secretary of the company. COX, Peter John is a Director of the company. JOHNSTONE, Lee is a Director of the company. Secretary LEAROYD, Nina Catherine has been resigned. Secretary LONNEN, Andrea has been resigned. Secretary NG, Seng Hoong has been resigned. Secretary PICKUP, Michael Norman has been resigned. Secretary WADE, John Leonard has been resigned. Secretary CAPITAL LAW SECRETARIES LIMITED has been resigned. Director FERGUS, William Barry has been resigned. Director FROMANT, Michael John has been resigned. Director GREGORY, Thomas James has been resigned. Director LEAROYD, Nina Catherine has been resigned. Director LONNEN, Andrea has been resigned. Director MITCHELL, John Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSTONE, Lee
Appointed Date: 18 July 2012

Director
COX, Peter John
Appointed Date: 12 October 2006
80 years old

Director
JOHNSTONE, Lee
Appointed Date: 18 July 2012
50 years old

Resigned Directors

Secretary
LEAROYD, Nina Catherine
Resigned: 19 March 2010
Appointed Date: 27 May 2008

Secretary
LONNEN, Andrea
Resigned: 18 July 2012
Appointed Date: 09 December 2011

Secretary
NG, Seng Hoong
Resigned: 11 November 2011
Appointed Date: 28 March 2011

Secretary
PICKUP, Michael Norman
Resigned: 11 June 2007
Appointed Date: 12 October 2006

Secretary
WADE, John Leonard
Resigned: 31 March 2008
Appointed Date: 20 June 2007

Secretary
CAPITAL LAW SECRETARIES LIMITED
Resigned: 27 May 2008
Appointed Date: 31 March 2008

Director
FERGUS, William Barry
Resigned: 31 January 2011
Appointed Date: 01 February 2010
74 years old

Director
FROMANT, Michael John
Resigned: 07 April 2016
Appointed Date: 11 May 2011
73 years old

Director
GREGORY, Thomas James
Resigned: 17 June 2016
Appointed Date: 16 March 2016
48 years old

Director
LEAROYD, Nina Catherine
Resigned: 19 March 2010
Appointed Date: 05 June 2007
70 years old

Director
LONNEN, Andrea
Resigned: 18 July 2012
Appointed Date: 09 December 2011
52 years old

Director
MITCHELL, John Stephen
Resigned: 31 March 2008
Appointed Date: 25 May 2007
69 years old

Persons With Significant Control

Contis Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CONTIS TECHNOLOGIES LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
21 Jun 2016
Termination of appointment of Thomas James Gregory as a director on 17 June 2016
07 Apr 2016
Termination of appointment of Michael John Fromant as a director on 7 April 2016
24 Mar 2016
Appointment of Mr Thomas James Gregory as a director on 16 March 2016
...
... and 59 more events
19 Jun 2007
Company name changed credecard europe LIMITED\certificate issued on 19/06/07
15 Jun 2007
New director appointed
14 Jun 2007
New director appointed
31 May 2007
Company name changed pre paid card LIMITED\certificate issued on 31/05/07
12 Oct 2006
Incorporation

CONTIS TECHNOLOGIES LIMITED Charges

25 May 2010
Debenture
Delivered: 26 May 2010
Status: Satisfied on 1 April 2011
Persons entitled: Perotinvest Limited
Description: Fixed and floating charge over the undertaking and all…
3 April 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2008
Debenture
Delivered: 23 September 2008
Status: Satisfied on 2 April 2011
Persons entitled: Active Media (2004) Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Debenture
Delivered: 23 September 2008
Status: Satisfied on 18 December 2009
Persons entitled: Peter John Cox
Description: Fixed and floating charge over the undertaking and all…
16 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 2 April 2008
Persons entitled: Peter John Cox
Description: Fixed charge f/h and l/h property plant and machinery…