ACTIV TECHNOLOGY LIMITED
NEWCASTLE UPON TYNE ACTIV TELECOM LIMITED ACTIV BUSINESS COMMUNICATIONS LIMITED MYHORSEWORLD LIMITED NORHAM HOUSE 1073 LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE12 8EW

Company number 05801496
Status Active
Incorporation Date 29 April 2006
Company Type Private Limited Company
Address HADRIAN HOUSE, BALLIOL BUSINESS PARK, BENTON LANE, NEWCASTLE UPON TYNE, NE12 8EW
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registration of charge 058014960004, created on 21 December 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 25,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ACTIV TECHNOLOGY LIMITED are www.activtechnology.co.uk, and www.activ-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Cramlington Rail Station is 4.8 miles; to Metrocentre Rail Station is 5.2 miles; to Dunston Rail Station is 5.2 miles; to Blaydon Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Activ Technology Limited is a Private Limited Company. The company registration number is 05801496. Activ Technology Limited has been working since 29 April 2006. The present status of the company is Active. The registered address of Activ Technology Limited is Hadrian House Balliol Business Park Benton Lane Newcastle Upon Tyne Ne12 8ew. . HEARNS, Michael James is a Secretary of the company. GILLESPIE, Ian William is a Director of the company. GILLESPIE, Lynne is a Director of the company. Secretary FITZPATRICK, Michael has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director FITZPATRICK, Michael has been resigned. Director NORHAM HOUSE DIRECTOR LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
HEARNS, Michael James
Appointed Date: 19 May 2014

Director
GILLESPIE, Ian William
Appointed Date: 27 May 2010
66 years old

Director
GILLESPIE, Lynne
Appointed Date: 20 June 2006
60 years old

Resigned Directors

Secretary
FITZPATRICK, Michael
Resigned: 20 May 2014
Appointed Date: 29 May 2009

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 29 May 2009
Appointed Date: 29 April 2006

Director
FITZPATRICK, Michael
Resigned: 20 May 2014
Appointed Date: 27 May 2010
56 years old

Director
NORHAM HOUSE DIRECTOR LIMITED
Resigned: 20 June 2006
Appointed Date: 29 April 2006

ACTIV TECHNOLOGY LIMITED Events

03 Jan 2017
Registration of charge 058014960004, created on 21 December 2016
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 25,000

30 Dec 2015
Total exemption small company accounts made up to 30 September 2015
26 Nov 2015
Company name changed activ telecom LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 47 more events
31 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2006
Company name changed norham house 1073 LIMITED\certificate issued on 21/06/06
29 Apr 2006
Incorporation

ACTIV TECHNOLOGY LIMITED Charges

21 December 2016
Charge code 0580 1496 0004
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP
Description: Contains fixed charge…
7 December 2012
Debenture
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Michael Fitzpatrick
Description: Fixed and floating charge over the undertaking and all…
7 December 2012
Debenture
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Ian William Gillespie
Description: Fixed and floating charge over the undertaking and all…
16 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…