CONVERGENCE TECHNOLOGIES (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 1HE

Company number 04261203
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address LORD HOUSE LORD STREET, 51 LORD STREET, MANCHESTER, M3 1HE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CONVERGENCE TECHNOLOGIES (UK) LIMITED are www.convergencetechnologiesuk.co.uk, and www.convergence-technologies-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Burnage Rail Station is 5 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Convergence Technologies Uk Limited is a Private Limited Company. The company registration number is 04261203. Convergence Technologies Uk Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Convergence Technologies Uk Limited is Lord House Lord Street 51 Lord Street Manchester M3 1he. . ELCOAT, Carole is a Secretary of the company. ELCOAT, Carole is a Director of the company. MILLER, Trevor is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Director ASHBOURNE, Geoffrey has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ELCOAT, Carole
Appointed Date: 30 July 2001

Director
ELCOAT, Carole
Appointed Date: 30 July 2001
63 years old

Director
MILLER, Trevor
Appointed Date: 03 January 2002
62 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Director
ASHBOURNE, Geoffrey
Resigned: 31 January 2005
Appointed Date: 30 July 2001
84 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 31 July 2001
Appointed Date: 30 July 2001

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Persons With Significant Control

Mr. Trevor Miller
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONVERGENCE TECHNOLOGIES (UK) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

06 Feb 2015
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 46 more events
16 Aug 2001
Director resigned
06 Aug 2001
New director appointed
06 Aug 2001
New secretary appointed;new director appointed
06 Aug 2001
Registered office changed on 06/08/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
30 Jul 2001
Incorporation

CONVERGENCE TECHNOLOGIES (UK) LIMITED Charges

6 June 2005
Mortgage deed
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 68 thorneycroft drive warrington.
23 May 2005
Mortgage
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 12 the leadworks, leadworks lane, chester.
19 May 2005
Mortgage deed
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 82 holywell drive warrington.
7 April 2005
Deed of charge
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 23 leadworks block a queens road chester cheshire…
30 June 2004
Deed of charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 6 spinners walk oswaldtwistle fixed charge over all…
17 May 2004
Deed of charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 dales brow bolton greater manchester fixed charge over…
30 April 2004
Deed of charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 bramley close oswaldthistle accrington lancs fixed…