42 TECHNOLOGY LIMITED
CAMBRIDGESHIRE LITTON TECHNOLOGY LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4LG

Company number 04341237
Status Active
Incorporation Date 17 December 2001
Company Type Private Limited Company
Address MEADOW LANE, ST IVES, CAMBRIDGESHIRE, PE27 4LG
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74100 - specialised design activities, 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Andrew David Chapman as a director on 19 April 2017; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 42 TECHNOLOGY LIMITED are www.42technology.co.uk, and www.42-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. 42 Technology Limited is a Private Limited Company. The company registration number is 04341237. 42 Technology Limited has been working since 17 December 2001. The present status of the company is Active. The registered address of 42 Technology Limited is Meadow Lane St Ives Cambridgeshire Pe27 4lg. . SMITH, Susan is a Secretary of the company. BIDDLE, Howard William is a Director of the company. CAREY, Jeremy Nicholas is a Director of the company. SMITH, Susan is a Director of the company. SPRATLEY, Jon Peter Frederick, Dr is a Director of the company. WILSON, David, Dr is a Director of the company. Secretary CAMPLING, Christine Janet has been resigned. Secretary O'FARRELL, David John has been resigned. Secretary PROFORM COMPANY SECRETARY SERVICES LIMITED has been resigned. Secretary TUCKER, Susan Joanna has been resigned. Director CAMPLING, Nicholas John has been resigned. Director CHAPMAN, Andrew David has been resigned. Director PROFORM CORPORATE NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SMITH, Susan
Appointed Date: 11 September 2008

Director
BIDDLE, Howard William
Appointed Date: 01 January 2002
76 years old

Director
CAREY, Jeremy Nicholas
Appointed Date: 01 January 2014
50 years old

Director
SMITH, Susan
Appointed Date: 01 January 2014
55 years old

Director
SPRATLEY, Jon Peter Frederick, Dr
Appointed Date: 01 January 2014
44 years old

Director
WILSON, David, Dr
Appointed Date: 16 June 2004
72 years old

Resigned Directors

Secretary
CAMPLING, Christine Janet
Resigned: 28 January 2004
Appointed Date: 17 December 2001

Secretary
O'FARRELL, David John
Resigned: 02 July 2007
Appointed Date: 28 January 2004

Secretary
PROFORM COMPANY SECRETARY SERVICES LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Secretary
TUCKER, Susan Joanna
Resigned: 11 September 2008
Appointed Date: 02 July 2007

Director
CAMPLING, Nicholas John
Resigned: 11 September 2006
Appointed Date: 17 December 2001
71 years old

Director
CHAPMAN, Andrew David
Resigned: 19 April 2017
Appointed Date: 01 January 2014
45 years old

Director
PROFORM CORPORATE NOMINEES LIMITED
Resigned: 17 December 2001
Appointed Date: 17 December 2001

Persons With Significant Control

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

42 TECHNOLOGY LIMITED Events

21 Apr 2017
Termination of appointment of Andrew David Chapman as a director on 19 April 2017
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
04 Apr 2002
New director appointed
28 Mar 2002
Registered office changed on 28/03/02 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN
17 Jan 2002
Secretary resigned
17 Jan 2002
Director resigned
17 Dec 2001
Incorporation

42 TECHNOLOGY LIMITED Charges

21 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…