FUJIN TECHNOLOGY LIMITED
MANCHESTER ACCUMULI SECURITY TECHNOLOGY LIMITED FUJIN TECHNOLOGY LIMITED FIELDSEC 400 LIMITED

Hellopages » Greater Manchester » Manchester » M1 7EF

Company number 06304398
Status Active
Incorporation Date 6 July 2007
Company Type Private Limited Company
Address MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD, OXFORD ROAD, MANCHESTER, ENGLAND, M1 7EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017; Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017; Appointment of Mr Brian Tenner as a director on 6 March 2017. The most likely internet sites of FUJIN TECHNOLOGY LIMITED are www.fujintechnology.co.uk, and www.fujin-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Burnage Rail Station is 3.6 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fujin Technology Limited is a Private Limited Company. The company registration number is 06304398. Fujin Technology Limited has been working since 06 July 2007. The present status of the company is Active. The registered address of Fujin Technology Limited is Manchester Technology Centre Oxford Road Oxford Road Manchester England M1 7ef. . NISBET, Helen Louise is a Secretary of the company. RAWLINSON, Roger Gary is a Director of the company. TENNER, Brian is a Director of the company. Secretary WINN, Ian David has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director APLIN, Andrew James has been resigned. Director COTTON, Robert Francis Charles has been resigned. Director LYONS, Gavin Anthony Peter has been resigned. Director PALMER, William James has been resigned. Director PATEL, Atul has been resigned. Director WINN, Ian David has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NISBET, Helen Louise
Appointed Date: 25 June 2015

Director
RAWLINSON, Roger Gary
Appointed Date: 06 March 2017
63 years old

Director
TENNER, Brian
Appointed Date: 06 March 2017
57 years old

Resigned Directors

Secretary
WINN, Ian David
Resigned: 25 June 2015
Appointed Date: 10 December 2010

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 10 December 2010
Appointed Date: 06 July 2007

Director
APLIN, Andrew James
Resigned: 10 December 2010
Appointed Date: 13 August 2007
59 years old

Director
COTTON, Robert Francis Charles
Resigned: 06 March 2017
Appointed Date: 25 June 2015
60 years old

Director
LYONS, Gavin Anthony Peter
Resigned: 25 June 2015
Appointed Date: 18 December 2014
48 years old

Director
PALMER, William James
Resigned: 10 December 2010
Appointed Date: 13 August 2007
62 years old

Director
PATEL, Atul
Resigned: 15 August 2016
Appointed Date: 25 June 2015
58 years old

Director
WINN, Ian David
Resigned: 25 June 2015
Appointed Date: 10 December 2010
57 years old

Director
SPEAFI LIMITED
Resigned: 13 August 2007
Appointed Date: 06 July 2007

Persons With Significant Control

Accumuli (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUJIN TECHNOLOGY LIMITED Events

14 Mar 2017
Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017
14 Mar 2017
Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017
14 Mar 2017
Appointment of Mr Brian Tenner as a director on 6 March 2017
14 Mar 2017
Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017
09 Feb 2017
Accounts for a dormant company made up to 31 May 2016
...
... and 65 more events
17 Aug 2007
New director appointed
17 Aug 2007
New director appointed
17 Aug 2007
Director resigned
14 Aug 2007
Company name changed fieldsec 400 LIMITED\certificate issued on 14/08/07
06 Jul 2007
Incorporation

FUJIN TECHNOLOGY LIMITED Charges

5 September 2007
Debenture
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…