DEMAND TECHNOLOGY INTERNATIONAL LIMITED
HAMPSHIRE

Hellopages » Hampshire » Hart » GU51 3PJ

Company number 02793872
Status Active
Incorporation Date 25 February 1993
Company Type Private Limited Company
Address 99 FLEET ROAD, FLEET, HAMPSHIRE, GU51 3PJ
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 4 . The most likely internet sites of DEMAND TECHNOLOGY INTERNATIONAL LIMITED are www.demandtechnologyinternational.co.uk, and www.demand-technology-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Ash Vale Rail Station is 5 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.4 miles; to Bagshot Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Demand Technology International Limited is a Private Limited Company. The company registration number is 02793872. Demand Technology International Limited has been working since 25 February 1993. The present status of the company is Active. The registered address of Demand Technology International Limited is 99 Fleet Road Fleet Hampshire Gu51 3pj. . LEE, David George is a Secretary of the company. BARNETT, David John is a Director of the company. KIRKPATRICK, Norman Barry is a Director of the company. LEE, David George is a Director of the company. Secretary KIRKPATRICK, Norman Barry has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARNETT, Linda Joy has been resigned. Director KIRKPATRICK, Ann has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
LEE, David George
Appointed Date: 08 April 1999

Director
BARNETT, David John
Appointed Date: 01 March 1993
75 years old

Director
KIRKPATRICK, Norman Barry
Appointed Date: 01 March 1992
80 years old

Director
LEE, David George
Appointed Date: 08 April 1999
74 years old

Resigned Directors

Secretary
KIRKPATRICK, Norman Barry
Resigned: 08 April 1999
Appointed Date: 01 March 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 March 1993
Appointed Date: 25 February 1993

Director
BARNETT, Linda Joy
Resigned: 10 March 2000
Appointed Date: 30 December 1995
73 years old

Director
KIRKPATRICK, Ann
Resigned: 16 August 1998
Appointed Date: 30 December 1995
84 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 March 1993
Appointed Date: 25 February 1993

Persons With Significant Control

Demand Technology Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEMAND TECHNOLOGY INTERNATIONAL LIMITED Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4

05 Aug 2015
Satisfaction of charge 1 in full
15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
05 Mar 1993
Memorandum and Articles of Association

05 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Mar 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Mar 1993
£ nc 100/100000 01/03/93

25 Feb 1993
Incorporation

DEMAND TECHNOLOGY INTERNATIONAL LIMITED Charges

19 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 19 August 2009
Persons entitled: National Westminster Bank PLC
Description: Elwy house lakeside business village st davids park ewloe…
6 August 1996
Fixed and floating charge
Delivered: 20 August 1996
Status: Satisfied on 5 August 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…