MARDALE TECHNOLOGY LIMITED
DEVON

Hellopages » Devon » East Devon » EX11 1DB

Company number 02543995
Status Active
Incorporation Date 27 September 1990
Company Type Private Limited Company
Address 21,SILVER STREET, OTTERY ST.MARY, DEVON, EX11 1DB
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 83 . The most likely internet sites of MARDALE TECHNOLOGY LIMITED are www.mardaletechnology.co.uk, and www.mardale-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Whimple Rail Station is 3.5 miles; to Honiton Rail Station is 5.1 miles; to Exmouth Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mardale Technology Limited is a Private Limited Company. The company registration number is 02543995. Mardale Technology Limited has been working since 27 September 1990. The present status of the company is Active. The registered address of Mardale Technology Limited is 21 Silver Street Ottery St Mary Devon Ex11 1db. . SPARKS, Paula is a Secretary of the company. HERNIMAN, Paul is a Director of the company. PAPANICOLA, Efthymios is a Director of the company. SPARKS, Paula Lilian Anne is a Director of the company. Director CUNNINGHAM, Paul John has been resigned. Director HATHERLY, Christopher David has been resigned. Director HATHERLY, Christopher David has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
SPARKS, Paula
Appointed Date: 23 June 1995

Director
HERNIMAN, Paul
Appointed Date: 08 April 2013
64 years old

Director
PAPANICOLA, Efthymios
Appointed Date: 08 April 2013
61 years old

Director
SPARKS, Paula Lilian Anne
Appointed Date: 08 April 2013
60 years old

Resigned Directors

Director
CUNNINGHAM, Paul John
Resigned: 23 June 1995
65 years old

Director
HATHERLY, Christopher David
Resigned: 23 June 1995
67 years old

Director
HATHERLY, Christopher David
Resigned: 08 April 2013
67 years old

Persons With Significant Control

Pmp Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARDALE TECHNOLOGY LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 83

29 May 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 83

...
... and 68 more events
25 Jul 1991
Registered office changed on 25/07/91 from: 1 barnfield crescent exeter devon EX1 1QY

25 Jul 1991
Accounting reference date shortened from 30/09 to 31/03

26 Apr 1991
Particulars of mortgage/charge

02 Oct 1990
Secretary resigned

27 Sep 1990
Incorporation

MARDALE TECHNOLOGY LIMITED Charges

5 August 2013
Charge code 0254 3995 0006
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
1 August 2013
Charge code 0254 3995 0007
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 April 1998
Fixed charge on receivables and trade debts
Delivered: 24 April 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all receivables purchased…
24 December 1997
Legal mortgage
Delivered: 7 January 1998
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: Units 6 & 7 springwater park crews hole road st annes…
10 December 1996
Legal mortgage
Delivered: 13 December 1996
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 6 & 7 springwater park crews hole…
16 November 1993
Mortgage debenture
Delivered: 22 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1991
Legal mortgage
Delivered: 26 April 1991
Status: Satisfied on 10 March 1995
Persons entitled: National Westminster Bank PLC
Description: Unit 9, kingfisher court exeter devon and/or the proceeds…