NONLINEAR TECHNOLOGIES LIMITED
NEWCASTLE UPON TYNE CROSSCO (1027) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG
Company number 06253177
Status Active
Incorporation Date 21 May 2007
Company Type Private Limited Company
Address BIOSIGNATURES LIMITED, 4TH FLOOR, DEAN COURT, 22 DEAN STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 1PG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Keith Bertram Milton as a director on 1 January 2017; Appointment of Mr Stephen Graham Purvis as a director on 15 September 2016; Auditor's resignation. The most likely internet sites of NONLINEAR TECHNOLOGIES LIMITED are www.nonlineartechnologies.co.uk, and www.nonlinear-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Nonlinear Technologies Limited is a Private Limited Company. The company registration number is 06253177. Nonlinear Technologies Limited has been working since 21 May 2007. The present status of the company is Active. The registered address of Nonlinear Technologies Limited is Biosignatures Limited 4th Floor Dean Court 22 Dean Street Newcastle Upon Tyne England Ne1 1pg. . BRAMWELL, David Ian is a Director of the company. CURRY, James Crispin Michael is a Director of the company. DRACUP, William Michael is a Director of the company. MILTON, Keith Bertram is a Director of the company. MORGAN, Alison is a Director of the company. PURVIS, Stephen Graham is a Director of the company. Secretary BARRIE, Duncan Colin has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BARRIE, Duncan Colin has been resigned. Director CARNEY, John George has been resigned. Director IANSON, Stephen Mark has been resigned. Director WHITMELL, David Andrew has been resigned. Director WOMERSLEY, Robin Neil has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BRAMWELL, David Ian
Appointed Date: 11 June 2008
55 years old

Director
CURRY, James Crispin Michael
Appointed Date: 28 September 2015
61 years old

Director
DRACUP, William Michael
Appointed Date: 06 June 2007
62 years old

Director
MILTON, Keith Bertram
Appointed Date: 01 January 2017
64 years old

Director
MORGAN, Alison
Appointed Date: 10 October 2008
63 years old

Director
PURVIS, Stephen Graham
Appointed Date: 15 September 2016
44 years old

Resigned Directors

Secretary
BARRIE, Duncan Colin
Resigned: 30 September 2016
Appointed Date: 06 June 2007

Secretary
PRIMA SECRETARY LIMITED
Resigned: 06 June 2007
Appointed Date: 21 May 2007

Director
BARRIE, Duncan Colin
Resigned: 30 September 2016
Appointed Date: 06 June 2007
56 years old

Director
CARNEY, John George
Resigned: 28 November 2008
Appointed Date: 11 June 2008
77 years old

Director
IANSON, Stephen Mark
Resigned: 11 September 2012
Appointed Date: 11 June 2008
71 years old

Director
WHITMELL, David Andrew
Resigned: 29 September 2011
Appointed Date: 11 June 2008
61 years old

Director
WOMERSLEY, Robin Neil
Resigned: 07 August 2013
Appointed Date: 23 July 2012
54 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 06 June 2007
Appointed Date: 21 May 2007

NONLINEAR TECHNOLOGIES LIMITED Events

20 Feb 2017
Appointment of Mr Keith Bertram Milton as a director on 1 January 2017
01 Dec 2016
Appointment of Mr Stephen Graham Purvis as a director on 15 September 2016
10 Nov 2016
Auditor's resignation
10 Nov 2016
Resignation of an auditor
27 Oct 2016
Resolutions
  • RES13 ‐ Option holders 15/09/2016

...
... and 66 more events
03 Jul 2007
Secretary resigned
03 Jul 2007
Director resigned
03 Jul 2007
New secretary appointed;new director appointed
08 Jun 2007
Company name changed crossco (1027) LIMITED\certificate issued on 08/06/07
21 May 2007
Incorporation

NONLINEAR TECHNOLOGIES LIMITED Charges

31 January 2014
Charge code 0625 3177 0003
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: William Michael Dracup
Description: Notification of addition to or amendment of charge…
19 July 2012
Debenture
Delivered: 2 August 2012
Status: Satisfied on 6 February 2014
Persons entitled: The North East Growth 500 Plus LP, as Security Trustee
Description: Excluded property: the lease of nonlinear's premises at…
6 August 2010
Debenture
Delivered: 11 August 2010
Status: Satisfied on 6 February 2014
Persons entitled: Alison Morgan
Description: Fixed and floating charge over the undertaking and all…