HI-TECH PLUS LIMITED
WEYBRIDGE WE ARE CLEANING (HI-TECH) LIMITED

Hellopages » Surrey » Elmbridge » KT13 0SL

Company number 01957228
Status Active
Incorporation Date 11 November 1985
Company Type Private Limited Company
Address VELOCITY 1 BROOKLANDS DRIVE, BROOKLANDS, WEYBRIDGE, SURREY, ENGLAND, KT13 0SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016; Termination of appointment of Jorn Vestergaard as a director on 3 October 2016. The most likely internet sites of HI-TECH PLUS LIMITED are www.hitechplus.co.uk, and www.hi-tech-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Leatherhead Rail Station is 7 miles; to Feltham Rail Station is 7.1 miles; to Fulwell Rail Station is 7.7 miles; to Sunnymeads Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Tech Plus Limited is a Private Limited Company. The company registration number is 01957228. Hi Tech Plus Limited has been working since 11 November 1985. The present status of the company is Active. The registered address of Hi Tech Plus Limited is Velocity 1 Brooklands Drive Brooklands Weybridge Surrey England Kt13 0sl. . BRABIN, Matthew Edward Stanley is a Director of the company. PLUCNAR JENSEN, Barbara is a Director of the company. Secretary ANDERSEN, Henrik has been resigned. Secretary GRAVENHORST, Jeff Olsen has been resigned. Secretary LYONS, Malcolm Denis has been resigned. Secretary RICHARDSON, Peter James has been resigned. Director AHMED, Jahangeer has been resigned. Director ANDERSEN, Henrik has been resigned. Director BRABIN, Matthew Edward Stanley has been resigned. Director GETHIN, Corinne has been resigned. Director GRAVENHORST, Jeff Olsen has been resigned. Director MCDERMOTT, Thomas Asicus has been resigned. Director OPENSHAW, Robert David has been resigned. Director RAMSDEN, Brian has been resigned. Director RICHARDSON, Peter James has been resigned. Director SYKES, Richard Ian has been resigned. Director VESTERGAARD, Jorn has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BRABIN, Matthew Edward Stanley
Appointed Date: 01 August 2016
60 years old

Director
PLUCNAR JENSEN, Barbara
Appointed Date: 03 October 2016
54 years old

Resigned Directors

Secretary
ANDERSEN, Henrik
Resigned: 19 May 2009
Appointed Date: 01 October 2005

Secretary
GRAVENHORST, Jeff Olsen
Resigned: 30 September 2005
Appointed Date: 30 May 2002

Secretary
LYONS, Malcolm Denis
Resigned: 14 July 2002
Appointed Date: 01 October 1997

Secretary
RICHARDSON, Peter James
Resigned: 01 October 1997

Director
AHMED, Jahangeer
Resigned: 31 March 2003
Appointed Date: 11 April 2002
69 years old

Director
ANDERSEN, Henrik
Resigned: 30 November 2011
Appointed Date: 01 October 2005
57 years old

Director
BRABIN, Matthew Edward Stanley
Resigned: 13 November 2015
Appointed Date: 16 March 2009
60 years old

Director
GETHIN, Corinne
Resigned: 27 October 2010
Appointed Date: 11 April 2002
62 years old

Director
GRAVENHORST, Jeff Olsen
Resigned: 30 September 2005
Appointed Date: 30 May 2002
63 years old

Director
MCDERMOTT, Thomas Asicus
Resigned: 11 April 2002
73 years old

Director
OPENSHAW, Robert David
Resigned: 27 October 2010
Appointed Date: 11 April 2002
76 years old

Director
RAMSDEN, Brian
Resigned: 11 April 2002
90 years old

Director
RICHARDSON, Peter James
Resigned: 11 April 2002
79 years old

Director
SYKES, Richard Ian
Resigned: 01 August 2016
Appointed Date: 12 March 2012
54 years old

Director
VESTERGAARD, Jorn
Resigned: 03 October 2016
Appointed Date: 01 June 2015
57 years old

Persons With Significant Control

C.S.F.M. (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HI-TECH PLUS LIMITED Events

14 Dec 2016
Confirmation statement made on 4 December 2016 with updates
06 Dec 2016
Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016
16 Oct 2016
Termination of appointment of Jorn Vestergaard as a director on 3 October 2016
16 Oct 2016
Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 103 more events
22 Mar 1988
Return made up to 31/12/87; no change of members

21 Mar 1988
Full accounts made up to 31 March 1986

21 Mar 1988
Return made up to 31/12/86; full list of members

19 Jan 1987
Registered office changed on 19/01/87 from: 24 harborne road edgbaston birmingham B15 3AD

16 Dec 1985
Memorandum of association

HI-TECH PLUS LIMITED Charges

28 January 1991
Mortgage debenture
Delivered: 31 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1988
Debenture
Delivered: 6 June 1988
Status: Satisfied on 3 February 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…