MULTI-TECH COMPUTERS (U.K.) LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8AH

Company number 02037586
Status Active
Incorporation Date 16 July 1986
Company Type Private Limited Company
Address 61-65 BAKER STREET, IBEX HOUSE, WEYBRIDGE, SURREY, KT13 8AH
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Stefan Lindvall as a director on 1 January 2016. The most likely internet sites of MULTI-TECH COMPUTERS (U.K.) LIMITED are www.multitechcomputersuk.co.uk, and www.multi-tech-computers-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Feltham Rail Station is 5.6 miles; to Fulwell Rail Station is 6.3 miles; to Leatherhead Rail Station is 7.3 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multi Tech Computers U K Limited is a Private Limited Company. The company registration number is 02037586. Multi Tech Computers U K Limited has been working since 16 July 1986. The present status of the company is Active. The registered address of Multi Tech Computers U K Limited is 61 65 Baker Street Ibex House Weybridge Surrey Kt13 8ah. The company`s financial liabilities are £901.87k. It is £128.6k against last year. And the total assets are £81.29k, which is £62.56k against last year. LINDVALL, Stefan is a Director of the company. SHARMA, Patricia is a Director of the company. Secretary BUCHOLZ, Dan Lee has been resigned. Secretary GARSIDE, Allison Lynn has been resigned. Secretary GIEBLER, Steve has been resigned. Secretary KYDD, Mike has been resigned. Secretary MISTRY, Dilip Kumar Maganlal has been resigned. Secretary SCHWEISS, Eugene Allen has been resigned. Secretary WYLIE, Scott William has been resigned. Director BUCHOLZ, Dan Lee has been resigned. Director BUTCHART, Neil has been resigned. Director GARSIDE, Allison Lynn has been resigned. Director HARLEMAN JR, Thomas Wayne has been resigned. Director MISTRY, Dilip Kumar Maganlal has been resigned. Director NOURI, Mohamed Abdelkader has been resigned. Director SHARMA, Matthew has been resigned. Director SHARMA, Raghu Nandan has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


multi-tech computers (u.k.) Key Finiance

LIABILITIES £901.87k
+16%
CASH n/a
TOTAL ASSETS £81.29k
+333%
All Financial Figures

Current Directors

Director
LINDVALL, Stefan
Appointed Date: 01 January 2016
61 years old

Director
SHARMA, Patricia
Appointed Date: 18 April 2007
74 years old

Resigned Directors

Secretary
BUCHOLZ, Dan Lee
Resigned: 20 October 1993

Secretary
GARSIDE, Allison Lynn
Resigned: 29 June 2012
Appointed Date: 01 January 2008

Secretary
GIEBLER, Steve
Resigned: 23 June 2000
Appointed Date: 30 November 1998

Secretary
KYDD, Mike
Resigned: 01 October 2003
Appointed Date: 23 June 2000

Secretary
MISTRY, Dilip Kumar Maganlal
Resigned: 31 December 2007
Appointed Date: 17 April 2007

Secretary
SCHWEISS, Eugene Allen
Resigned: 17 April 2007
Appointed Date: 01 October 2003

Secretary
WYLIE, Scott William
Resigned: 30 November 1998
Appointed Date: 20 October 1993

Director
BUCHOLZ, Dan Lee
Resigned: 10 April 1998
77 years old

Director
BUTCHART, Neil
Resigned: 01 November 2007
64 years old

Director
GARSIDE, Allison Lynn
Resigned: 29 June 2012
Appointed Date: 01 January 2008
64 years old

Director
HARLEMAN JR, Thomas Wayne
Resigned: 17 April 2007
Appointed Date: 01 October 2003
72 years old

Director
MISTRY, Dilip Kumar Maganlal
Resigned: 09 October 2008
Appointed Date: 02 January 1993
65 years old

Director
NOURI, Mohamed Abdelkader
Resigned: 09 October 2008
78 years old

Director
SHARMA, Matthew
Resigned: 01 January 2016
Appointed Date: 18 April 2007
42 years old

Director
SHARMA, Raghu Nandan
Resigned: 17 April 2007
87 years old

Persons With Significant Control

Patricia Sharma
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

MULTI-TECH COMPUTERS (U.K.) LIMITED Events

21 Dec 2016
Confirmation statement made on 23 November 2016 with updates
23 Jun 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Appointment of Mr Stefan Lindvall as a director on 1 January 2016
05 Jan 2016
Termination of appointment of Matthew Sharma as a director on 1 January 2016
10 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 101 more events
02 Jun 1987
Return made up to 25/03/87; full list of members
30 Sep 1986
Accounting reference date notified as 31/12

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Registered office changed on 17/07/86 from: 84 temple chambers temple avenue london EC4Y ohp

16 Jul 1986
Certificate of Incorporation

MULTI-TECH COMPUTERS (U.K.) LIMITED Charges

12 February 1996
Legal charge
Delivered: 19 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 thames park 2 richfield avenue reading berkshire…