HI-TECHNOLOGY HOLDINGS LIMITED
WATERLOOVILLE SHOO 598 LIMITED

Hellopages » Hampshire » Havant » PO7 7XY

Company number 09067555
Status Active
Incorporation Date 3 June 2014
Company Type Private Limited Company
Address TYAK HOUSE, SILVERTHORNE WAY, WATERLOOVILLE, HAMPSHIRE, PO7 7XY
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Auditor's resignation; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 4,080,000 ; Full accounts made up to 30 September 2015. The most likely internet sites of HI-TECHNOLOGY HOLDINGS LIMITED are www.hitechnologyholdings.co.uk, and www.hi-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Hi Technology Holdings Limited is a Private Limited Company. The company registration number is 09067555. Hi Technology Holdings Limited has been working since 03 June 2014. The present status of the company is Active. The registered address of Hi Technology Holdings 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 SHOOSMITHS SECRETARIES LIMITED has been resigned. Director HORNER, David Alistair has been resigned. Director SADLER, Sian has been resigned. The company operates in "Activities of production holding companies".


Current Directors

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

Director
MOORE, Gary
Appointed Date: 14 November 2014
67 years old

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

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 14 November 2014
Appointed Date: 03 June 2014

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

Director
SADLER, Sian
Resigned: 14 November 2014
Appointed Date: 03 June 2014
56 years old

HI-TECHNOLOGY HOLDINGS LIMITED Events

20 Sep 2016
Auditor's resignation
14 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4,080,000

23 Mar 2016
Full accounts made up to 30 September 2015
01 Jul 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4,080,000

29 Jun 2015
Registration of charge 090675550001, created on 24 June 2015
...
... and 12 more events
26 Nov 2014
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Tyak House Silverthorne Way Waterlooville Hampshire PO7 7XY on 26 November 2014
26 Nov 2014
Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 14 November 2014
26 Nov 2014
Termination of appointment of Sian Sadler as a director on 14 November 2014
26 Nov 2014
Appointment of Mr David Christopher Harbord as a director on 14 November 2014
03 Jun 2014
Incorporation
Statement of capital on 2014-06-03
  • GBP 1

HI-TECHNOLOGY HOLDINGS LIMITED Charges

24 June 2015
Charge code 0906 7555 0001
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…