MEMEX TECHNOLOGY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8NH

Company number SC108095
Status Active
Incorporation Date 7 December 1987
Company Type Private Limited Company
Address CUPRUM, 480 ARGYLE STREET, GLASGOW, G2 8NH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 30 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of MEMEX TECHNOLOGY LIMITED are www.memextechnology.co.uk, and www.memex-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Bellgrove Rail Station is 1.6 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Memex Technology Limited is a Private Limited Company. The company registration number is SC108095. Memex Technology Limited has been working since 07 December 1987. The present status of the company is Active. The registered address of Memex Technology Limited is Cuprum 480 Argyle Street Glasgow G2 8nh. . ELLIOTT, James Allan is a Secretary of the company. BOSWELL, John Gerard is a Director of the company. CARRICK, David Vincent is a Director of the company. PARKER, Donald Ray is a Director of the company. Secretary COOMBER, Gregory Douglas Edwin has been resigned. Secretary MCCORMICK, John Robert has been resigned. Secretary MILLAN, Paul has been resigned. Secretary MORRISON, Douglas William has been resigned. Secretary ROBERTSON, Douglas Ian has been resigned. Secretary VALDER, Keith Ian has been resigned. Director CORDIER, Sidney Henry has been resigned. Director DANIELS, Stephen Robert has been resigned. Director DUKE, Thomas has been resigned. Director ELLIOTT, Michael John has been resigned. Director GIBSON, Mark Robert Hunter has been resigned. Director HAGSTROEM, Agne Mikael has been resigned. Director HAYLOCK, Colin Peter has been resigned. Director HOOPER, Mark Christopher has been resigned. Director JACKSON, Edward John has been resigned. Director KELLEY, Barry George has been resigned. Director KELLY, David Mcarthur has been resigned. Director LEWIS, Christopher has been resigned. Director MANOCHA, Ian has been resigned. Director MCCORMICK, John Robert has been resigned. Director MCNEE, David Blackstock, Sir has been resigned. Director MILLAN, Paul has been resigned. Director O'CONNOR, Patrick Joseph has been resigned. Director REDMOND, John Aidan has been resigned. Director ROBERTSON, Douglas Ian has been resigned. Director SCOTT, William Lawrence Graham has been resigned. Director SMITH, George Frederick has been resigned. Director VALDER, Keith Ian has been resigned. Director WILSON, Brian has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ELLIOTT, James Allan
Appointed Date: 18 December 2015

Director
BOSWELL, John Gerard
Appointed Date: 22 June 2010
65 years old

Director
CARRICK, David Vincent
Appointed Date: 25 February 2000
60 years old

Director
PARKER, Donald Ray
Appointed Date: 01 January 2015
66 years old

Resigned Directors

Secretary
COOMBER, Gregory Douglas Edwin
Resigned: 16 May 2001
Appointed Date: 14 October 1998

Secretary
MCCORMICK, John Robert
Resigned: 22 June 2010
Appointed Date: 12 January 2005

Secretary
MILLAN, Paul
Resigned: 12 January 2005
Appointed Date: 16 May 2001

Secretary
MORRISON, Douglas William
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Secretary
ROBERTSON, Douglas Ian
Resigned: 28 August 1996

Secretary
VALDER, Keith Ian
Resigned: 18 December 2015
Appointed Date: 22 June 2010

Director
CORDIER, Sidney Henry
Resigned: 13 July 1993
Appointed Date: 21 July 1992
80 years old

Director
DANIELS, Stephen Robert
Resigned: 04 September 2008
Appointed Date: 20 April 2007
69 years old

Director
DUKE, Thomas
Resigned: 22 January 2008
Appointed Date: 20 April 2007
57 years old

Director
ELLIOTT, Michael John
Resigned: 24 April 1995
Appointed Date: 21 July 1992
83 years old

Director
GIBSON, Mark Robert Hunter
Resigned: 01 November 2012
Appointed Date: 20 April 2007
56 years old

Director
HAGSTROEM, Agne Mikael
Resigned: 31 December 2014
Appointed Date: 22 June 2010
57 years old

Director
HAYLOCK, Colin Peter
Resigned: 01 October 1999
Appointed Date: 15 December 1995
78 years old

Director
HOOPER, Mark Christopher
Resigned: 15 May 2001
Appointed Date: 14 October 1998
61 years old

Director
JACKSON, Edward John
Resigned: 30 July 1993
Appointed Date: 21 July 1992
80 years old

Director
KELLEY, Barry George
Resigned: 01 April 1996
Appointed Date: 19 July 1995
80 years old

Director
KELLY, David Mcarthur
Resigned: 30 September 1996
94 years old

Director
LEWIS, Christopher
Resigned: 14 October 1998
Appointed Date: 15 December 1995
77 years old

Director
MANOCHA, Ian
Resigned: 16 March 2015
Appointed Date: 22 June 2010
59 years old

Director
MCCORMICK, John Robert
Resigned: 22 June 2010
Appointed Date: 28 September 2001
75 years old

Director
MCNEE, David Blackstock, Sir
Resigned: 22 June 2010
Appointed Date: 21 July 1992
100 years old

Director
MILLAN, Paul
Resigned: 12 January 2005
Appointed Date: 16 May 2001
59 years old

Director
O'CONNOR, Patrick Joseph
Resigned: 15 May 2001
Appointed Date: 14 October 1998
73 years old

Director
REDMOND, John Aidan
Resigned: 30 July 1995
Appointed Date: 21 July 1992
91 years old

Director
ROBERTSON, Douglas Ian
Resigned: 28 August 1996
Appointed Date: 19 July 1995
66 years old

Director
SCOTT, William Lawrence Graham
Resigned: 02 January 2015
Appointed Date: 20 April 2007
60 years old

Director
SMITH, George Frederick
Resigned: 21 December 1995
68 years old

Director
VALDER, Keith Ian
Resigned: 18 December 2015
Appointed Date: 22 June 2010
69 years old

Director
WILSON, Brian
Resigned: 30 October 1993
Appointed Date: 25 July 1991
73 years old

Persons With Significant Control

Sas Software Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

James Howard Goodnight
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

MEMEX TECHNOLOGY LIMITED Events

31 Jan 2017
Satisfaction of charge 4 in full
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
10 Feb 2016
Termination of appointment of Keith Ian Valder as a secretary on 18 December 2015
10 Feb 2016
Termination of appointment of Keith Ian Valder as a director on 18 December 2015
...
... and 149 more events
17 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1988
Partic of mort/charge 2543

08 Mar 1988
Partic of mort/charge 2512

07 Dec 1987
Certificate of incorporation
07 Dec 1987
Incorporation

MEMEX TECHNOLOGY LIMITED Charges

6 August 2001
Bond & floating charge
Delivered: 14 August 2001
Status: Satisfied on 31 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 May 1988
Bond & floating charge
Delivered: 25 May 1988
Status: Satisfied on 29 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
4 March 1988
Bond & floating charge
Delivered: 8 March 1988
Status: Satisfied on 29 July 1991
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
4 March 1988
Bond & floating charge
Delivered: 8 March 1988
Status: Satisfied on 29 July 1991
Persons entitled: Investors in Industry
Description: Undertaking and all property and assets present and future…

Similar Companies

MEMEWORKS LIMITED MEMEX LIMITED MEMEX UK LIMITED MEMFAST LIMITED MEMFES-68 LTD MEMFLEX LIMITED MEMFOREST LIMITED