GUARTEL TECHNOLOGIES LIMITED
TOTTON

Hellopages » Hampshire » New Forest » SO40 9LA

Company number 04520885
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address UNIT 8 NEW FOREST ENTERPRISE, CENTRE RUSHINGTON BUSINESS PARK, TOTTON, SOUTHAMPTON, SO40 9LA
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Director's details changed for Mr Paul Gaston on 1 August 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 10,000 . The most likely internet sites of GUARTEL TECHNOLOGIES LIMITED are www.guarteltechnologies.co.uk, and www.guartel-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to St Denys Rail Station is 5 miles; to Romsey Rail Station is 5.9 miles; to Swaythling Rail Station is 5.9 miles; to Brockenhurst Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guartel Technologies Limited is a Private Limited Company. The company registration number is 04520885. Guartel Technologies Limited has been working since 28 August 2002. The present status of the company is Active. The registered address of Guartel Technologies Limited is Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton So40 9la. . GASTON, Paul is a Director of the company. WRIGHT, Clifford Albert is a Director of the company. Secretary ETRIDGE, Anthony Thomas has been resigned. Secretary ETRIDGE, Anthony Thomas has been resigned. Secretary ETRIDGE, Anthony Thomas has been resigned. Secretary JOHNSON, David Leslie has been resigned. Secretary REUTER, Tim has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ETRIDGE, Anthony Thomas has been resigned. Director GOODSON, Frederick Brian, Rear Admiral has been resigned. Director JOHNSON, David Leslie has been resigned. Director SENDELL, Ian Austin has been resigned. Director VASSALLO, Andrew Joseph has been resigned. Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
GASTON, Paul
Appointed Date: 24 January 2007
61 years old

Director
WRIGHT, Clifford Albert
Appointed Date: 26 November 2002
64 years old

Resigned Directors

Secretary
ETRIDGE, Anthony Thomas
Resigned: 01 January 2011
Appointed Date: 04 October 2007

Secretary
ETRIDGE, Anthony Thomas
Resigned: 17 October 2003
Appointed Date: 17 June 2003

Secretary
ETRIDGE, Anthony Thomas
Resigned: 27 November 2002
Appointed Date: 30 August 2002

Secretary
JOHNSON, David Leslie
Resigned: 14 November 2005
Appointed Date: 02 December 2002

Secretary
REUTER, Tim
Resigned: 05 November 2014
Appointed Date: 01 January 2011

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 28 August 2002

Director
ETRIDGE, Anthony Thomas
Resigned: 01 June 2011
Appointed Date: 13 December 2004
86 years old

Director
GOODSON, Frederick Brian, Rear Admiral
Resigned: 01 June 2011
Appointed Date: 23 April 2007
87 years old

Director
JOHNSON, David Leslie
Resigned: 14 November 2005
Appointed Date: 30 August 2002
76 years old

Director
SENDELL, Ian Austin
Resigned: 10 August 2003
Appointed Date: 01 January 2003
62 years old

Director
VASSALLO, Andrew Joseph
Resigned: 01 June 2014
Appointed Date: 01 January 2014
71 years old

Director
PREMIER DIRECTORS LIMITED
Resigned: 30 August 2002
Appointed Date: 28 August 2002

GUARTEL TECHNOLOGIES LIMITED Events

06 Feb 2017
Accounts for a small company made up to 30 April 2016
01 Aug 2016
Director's details changed for Mr Paul Gaston on 1 August 2016
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000

13 May 2016
Accounts for a small company made up to 30 April 2015
06 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 64 more events
12 Dec 2002
New secretary appointed
09 Sep 2002
Secretary resigned
09 Sep 2002
Registered office changed on 09/09/02 from: 88A tooley street london bridge london SE1 2TF
09 Sep 2002
Director resigned
28 Aug 2002
Incorporation

GUARTEL TECHNOLOGIES LIMITED Charges

21 August 2006
All assets debenture
Delivered: 23 August 2006
Status: Satisfied on 17 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…