HI-TECHNOLOGY GROUP LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7XY

Company number 03786085
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address TYAK HOUSE, SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, PO7 7XY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Auditor's resignation; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of HI-TECHNOLOGY GROUP LIMITED are www.hitechnologygroup.co.uk, and www.hi-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Hi Technology Group Limited is a Private Limited Company. The company registration number is 03786085. Hi Technology Group Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Hi Technology Group Limited is Tyak House Silverthorne Way Waterlooville Hampshire Po7 7xy. . HARBORD, David Christopher is a Director of the company. MOORE, Gary is a Director of the company. THISTLETHWAYTE, Mark Edward is a Director of the company. Secretary MOORE, Gary has been resigned. Secretary TISSON, James Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Richard Bryson has been resigned. Director HORNER, David Alistair has been resigned. Director MOORE, Lynda Anne has been resigned. Director TISSON, James Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HARBORD, David Christopher
Appointed Date: 14 November 2014
64 years old

Director
MOORE, Gary
Appointed Date: 10 June 1999
67 years old

Director
THISTLETHWAYTE, Mark Edward
Appointed Date: 14 November 2014
60 years old

Resigned Directors

Secretary
MOORE, Gary
Resigned: 14 November 2014
Appointed Date: 10 January 2008

Secretary
TISSON, James Edward
Resigned: 10 January 2008
Appointed Date: 10 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Director
BROWN, Richard Bryson
Resigned: 31 May 2013
Appointed Date: 10 January 2008
71 years old

Director
HORNER, David Alistair
Resigned: 01 April 2015
Appointed Date: 14 November 2014
65 years old

Director
MOORE, Lynda Anne
Resigned: 14 November 2014
Appointed Date: 31 May 2013
65 years old

Director
TISSON, James Edward
Resigned: 10 January 2008
Appointed Date: 10 June 1999
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 June 1999
Appointed Date: 10 June 1999

Persons With Significant Control

Hi-Technology Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HI-TECHNOLOGY GROUP LIMITED Events

20 Sep 2016
Auditor's resignation
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Mar 2016
Full accounts made up to 30 September 2015
24 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 15,002

13 Jul 2015
Satisfaction of charge 1 in full
...
... and 79 more events
20 Jun 1999
Director resigned
20 Jun 1999
Secretary resigned
20 Jun 1999
New secretary appointed
20 Jun 1999
New director appointed
10 Jun 1999
Incorporation

HI-TECHNOLOGY GROUP LIMITED Charges

25 June 2015
Charge code 0378 6085 0004
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 March 2009
Legal mortgage
Delivered: 3 April 2009
Status: Satisfied on 19 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Tyak house silverthorne way waterlooville hampshire t/no…
1 May 2008
Debenture
Delivered: 9 May 2008
Status: Satisfied on 13 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Debenture
Delivered: 13 February 2008
Status: Satisfied on 13 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property assets and undertaking.