GODEL TECHNOLOGIES LIMITED
MANCHESTER VELUM LIMITED RSS WEB LIMITED RIVINGTON STREET SOFTWARE LIMITED TISL DEVELOPMENT LIMITED ROWMATIC LIMITED

Hellopages » Greater Manchester » Manchester » M1 4BT

Company number 05269140
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address 27TH FLOOR, CITY TOWER, PICCADILLY PLAZA, MANCHESTER, M1 4BT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Statement of capital following an allotment of shares on 20 December 2016 GBP 6,909.99 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GODEL TECHNOLOGIES LIMITED are www.godeltechnologies.co.uk, and www.godel-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Godel Technologies Limited is a Private Limited Company. The company registration number is 05269140. Godel Technologies Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Godel Technologies Limited is 27th Floor City Tower Piccadilly Plaza Manchester M1 4bt. . NUGENT, Robert is a Secretary of the company. FLETCHER, Scott Jonathan is a Director of the company. NUGENT, Robert is a Director of the company. TURVIN, Neil is a Director of the company. Secretary BLAND, Terry has been resigned. Secretary BOUTROT, Stephanie Isabelle Marie Therese has been resigned. Secretary LAVENDER, Paul Anthony has been resigned. Secretary MALTHOUSE, Christopher Simon has been resigned. Secretary OLD, Adam has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BLAND, Terry has been resigned. Director CORNELL, Graham has been resigned. Director FLETCHER, Scott Jonathan has been resigned. Director HAYES, John has been resigned. Director LAVENDER, Paul Anthony has been resigned. Director LISTER, Jeremy Peter has been resigned. Director MALTHOUSE, Christopher Simon has been resigned. Director MALTHOUSE, Christopher Simon has been resigned. Director MCNALLY, Timothy James has been resigned. Director MCNALLY, Timothy James has been resigned. Director OLD, Adam has been resigned. Director SHARMA-BURFORD, Neil Kamal has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WINNIFRITH, Thomas John Zacchaeus has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
NUGENT, Robert
Appointed Date: 01 September 2012

Director
FLETCHER, Scott Jonathan
Appointed Date: 13 December 2010
52 years old

Director
NUGENT, Robert
Appointed Date: 01 August 2012
42 years old

Director
TURVIN, Neil
Appointed Date: 04 August 2009
45 years old

Resigned Directors

Secretary
BLAND, Terry
Resigned: 01 September 2012
Appointed Date: 04 August 2009

Secretary
BOUTROT, Stephanie Isabelle Marie Therese
Resigned: 10 October 2006
Appointed Date: 15 November 2004

Secretary
LAVENDER, Paul Anthony
Resigned: 27 July 2007
Appointed Date: 10 October 2006

Secretary
MALTHOUSE, Christopher Simon
Resigned: 04 August 2009
Appointed Date: 27 July 2007

Secretary
OLD, Adam
Resigned: 15 November 2004
Appointed Date: 28 October 2004

Nominee Secretary
THOMAS, Howard
Resigned: 28 October 2004
Appointed Date: 25 October 2004

Director
BLAND, Terry
Resigned: 01 September 2012
Appointed Date: 04 August 2009
55 years old

Director
CORNELL, Graham
Resigned: 30 September 2009
Appointed Date: 01 February 2006
45 years old

Director
FLETCHER, Scott Jonathan
Resigned: 04 August 2009
Appointed Date: 27 July 2007
52 years old

Director
HAYES, John
Resigned: 31 January 2007
Appointed Date: 01 February 2006
62 years old

Director
LAVENDER, Paul Anthony
Resigned: 27 July 2007
Appointed Date: 01 February 2005
70 years old

Director
LISTER, Jeremy Peter
Resigned: 03 September 2009
Appointed Date: 01 January 2008
72 years old

Director
MALTHOUSE, Christopher Simon
Resigned: 12 May 2016
Appointed Date: 13 December 2010
56 years old

Director
MALTHOUSE, Christopher Simon
Resigned: 04 August 2009
Appointed Date: 27 July 2007
56 years old

Director
MCNALLY, Timothy James
Resigned: 31 December 2006
Appointed Date: 01 February 2006
61 years old

Director
MCNALLY, Timothy James
Resigned: 15 November 2004
Appointed Date: 28 October 2004
61 years old

Director
OLD, Adam
Resigned: 15 November 2004
Appointed Date: 28 October 2004
61 years old

Director
SHARMA-BURFORD, Neil Kamal
Resigned: 27 July 2007
Appointed Date: 19 July 2007
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 28 October 2004
Appointed Date: 25 October 2004
63 years old

Director
WINNIFRITH, Thomas John Zacchaeus
Resigned: 27 July 2007
Appointed Date: 15 November 2004
57 years old

Persons With Significant Control

Mr Scott Flecther
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GODEL TECHNOLOGIES LIMITED Events

16 Feb 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 6,909.99

11 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
19 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
...
... and 134 more events
08 Nov 2004
Director resigned
08 Nov 2004
Secretary resigned
08 Nov 2004
New secretary appointed;new director appointed
08 Nov 2004
New director appointed
25 Oct 2004
Incorporation

GODEL TECHNOLOGIES LIMITED Charges

12 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 13 October 2016
Persons entitled: Lowry Trading Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Rent deposit deed
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Nyraff Limited
Description: The deposit account.