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
Resigned Directors
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
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…