MPEC TECHNOLOGY LIMITED
LEEDS MOUSEMOVER LIMITED

Hellopages » West Yorkshire » Leeds » LS2 9DF

Company number 03921641
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address LEEDS INNOVATION CENTRE, 103 CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9DF
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 63110 - Data processing, hosting and related activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of MPEC TECHNOLOGY LIMITED are www.mpectechnology.co.uk, and www.mpec-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Mpec Technology Limited is a Private Limited Company. The company registration number is 03921641. Mpec Technology Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of Mpec Technology Limited is Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire Ls2 9df. . CAWTHRA, Max is a Secretary of the company. CAWTHRA, Max is a Director of the company. MCARTHUR, John Cameron is a Director of the company. WHAWELL, Andrew James is a Director of the company. Secretary DAVIES, Brenda has been resigned. Secretary TAYLOR, Robert William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAMFORTH, Jay Darren has been resigned. Director JONES, Rodney Desmond has been resigned. Director TAYLOR, Robert Laurence has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
CAWTHRA, Max
Appointed Date: 01 June 2011

Director
CAWTHRA, Max
Appointed Date: 01 June 2011
47 years old

Director
MCARTHUR, John Cameron
Appointed Date: 01 June 2011
50 years old

Director
WHAWELL, Andrew James
Appointed Date: 09 January 2009
55 years old

Resigned Directors

Secretary
DAVIES, Brenda
Resigned: 31 May 2011
Appointed Date: 14 January 2008

Secretary
TAYLOR, Robert William
Resigned: 14 January 2008
Appointed Date: 17 February 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 February 2000
Appointed Date: 08 February 2000

Director
BAMFORTH, Jay Darren
Resigned: 09 September 2011
Appointed Date: 01 June 2011
56 years old

Director
JONES, Rodney Desmond
Resigned: 30 June 2013
Appointed Date: 08 September 2011
73 years old

Director
TAYLOR, Robert Laurence
Resigned: 06 September 2012
Appointed Date: 17 February 2000
53 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 February 2000
Appointed Date: 08 February 2000

Persons With Significant Control

Tracsis Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MPEC TECHNOLOGY LIMITED Events

01 Mar 2017
Full accounts made up to 31 July 2016
10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Mar 2016
Full accounts made up to 31 July 2015
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

13 Apr 2015
Full accounts made up to 31 July 2014
...
... and 55 more events
24 Feb 2000
Secretary resigned
24 Feb 2000
Director resigned
24 Feb 2000
Registered office changed on 24/02/00 from: 12 york place leeds west yorkshire LS1 2DS
16 Feb 2000
Company name changed mousemover LIMITED\certificate issued on 17/02/00
08 Feb 2000
Incorporation