MTEC WAREHOUSING LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1BP
Company number 03986255
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address MANUFACTORY HOUSE, BELL LANE, HERTFORD, HERTS, SG14 1BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr John William Branch as a director on 20 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of MTEC WAREHOUSING LIMITED are www.mtecwarehousing.co.uk, and www.mtec-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.2 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mtec Warehousing Limited is a Private Limited Company. The company registration number is 03986255. Mtec Warehousing Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of Mtec Warehousing Limited is Manufactory House Bell Lane Hertford Herts Sg14 1bp. . WILLIAMS, David Royston is a Secretary of the company. BRANCH, John William is a Director of the company. CARPENTER, Scott is a Director of the company. CLARK, Malcolm Ivan is a Director of the company. EMBLETON, Paul Michael is a Director of the company. PAGE, Daniel Geoffrey is a Director of the company. WELLS, Christopher Mark is a Director of the company. WILLIAMS, David Royston is a Director of the company. Secretary CLARK, Malcolm Ivan has been resigned. Secretary WILLIAMS, Christine Hilda has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, David Royston
Appointed Date: 23 January 2006

Director
BRANCH, John William
Appointed Date: 20 December 2016
44 years old

Director
CARPENTER, Scott
Appointed Date: 17 May 2010
42 years old

Director
CLARK, Malcolm Ivan
Appointed Date: 23 January 2006
78 years old

Director
EMBLETON, Paul Michael
Appointed Date: 07 April 2015
49 years old

Director
PAGE, Daniel Geoffrey
Appointed Date: 18 July 2013
52 years old

Director
WELLS, Christopher Mark
Appointed Date: 09 October 2014
58 years old

Director
WILLIAMS, David Royston
Appointed Date: 05 May 2000
61 years old

Resigned Directors

Secretary
CLARK, Malcolm Ivan
Resigned: 23 January 2006
Appointed Date: 14 April 2004

Secretary
WILLIAMS, Christine Hilda
Resigned: 14 April 2004
Appointed Date: 05 May 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

MTEC WAREHOUSING LIMITED Events

22 Dec 2016
Appointment of Mr John William Branch as a director on 20 December 2016
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

05 Feb 2016
Director's details changed for Mr Christopher Mark Wells on 5 February 2016
05 Feb 2016
Director's details changed for Mr Paul Michael Embleton on 5 February 2016
...
... and 58 more events
11 May 2000
New secretary appointed
11 May 2000
New director appointed
11 May 2000
Secretary resigned
11 May 2000
Director resigned
05 May 2000
Incorporation

MTEC WAREHOUSING LIMITED Charges

24 October 2008
Debenture
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 October 2008
Debenture
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 6 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…