MULTITECHNIC LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE61 6JQ

Company number 01092706
Status Active
Incorporation Date 26 January 1973
Company Type Private Limited Company
Address COOPIES LANE INDUSTRIAL ESTATE, MORPETH, NORTHUMBERLAND, NE61 6JQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 7,750 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MULTITECHNIC LIMITED are www.multitechnic.co.uk, and www.multitechnic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Pegswood Rail Station is 1.5 miles; to Cramlington Rail Station is 6.1 miles; to Newcastle Airport Metro is 9 miles; to Acklington Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multitechnic Limited is a Private Limited Company. The company registration number is 01092706. Multitechnic Limited has been working since 26 January 1973. The present status of the company is Active. The registered address of Multitechnic Limited is Coopies Lane Industrial Estate Morpeth Northumberland Ne61 6jq. . EDGE, Colin James is a Secretary of the company. AYNSLEY, Steven James is a Director of the company. EDGE, Colin James is a Director of the company. Secretary EDGE, Colin James has been resigned. Secretary EDGE, Susan Elizabeth has been resigned. Secretary FORSYTH, Neil Alexander has been resigned. Secretary WINTER, Kenneth William has been resigned. Director BURKETT, Jennifer, Dr has been resigned. Director EDGE, Dorothy Joan has been resigned. Director EDGE, James, Dr has been resigned. Director EDGE, Susan Elizabeth has been resigned. Director FORSYTH, Neil Alexander has been resigned. Director HETHERINGTON, Gordon has been resigned. Director MITCHELL, Michael has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EDGE, Colin James
Appointed Date: 18 May 2005

Director
AYNSLEY, Steven James
Appointed Date: 24 July 2007
49 years old

Director
EDGE, Colin James
Appointed Date: 08 May 1992
61 years old

Resigned Directors

Secretary
EDGE, Colin James
Resigned: 20 November 1997
Appointed Date: 30 April 1996

Secretary
EDGE, Susan Elizabeth
Resigned: 17 May 2005
Appointed Date: 22 May 2000

Secretary
FORSYTH, Neil Alexander
Resigned: 18 April 2000
Appointed Date: 01 November 1997

Secretary
WINTER, Kenneth William
Resigned: 19 February 1996

Director
BURKETT, Jennifer, Dr
Resigned: 04 April 2000
87 years old

Director
EDGE, Dorothy Joan
Resigned: 01 November 1997
97 years old

Director
EDGE, James, Dr
Resigned: 22 July 1994
95 years old

Director
EDGE, Susan Elizabeth
Resigned: 17 May 2005
Appointed Date: 22 May 2000
58 years old

Director
FORSYTH, Neil Alexander
Resigned: 04 April 2000
Appointed Date: 01 November 1997
74 years old

Director
HETHERINGTON, Gordon
Resigned: 06 April 2000
Appointed Date: 01 November 1997
95 years old

Director
MITCHELL, Michael
Resigned: 24 July 2007
Appointed Date: 22 May 2000
76 years old

MULTITECHNIC LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7,750

21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
21 Jul 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

14 Jul 2015
Change of share class name or designation
...
... and 118 more events
13 Jul 1984
Accounts made up to 30 June 1983
19 Oct 1983
Accounts made up to 3 June 1982
28 Apr 1982
Accounts made up to 30 June 1981
07 Jan 1982
Accounts made up to 30 June 1980
15 Jan 1973
Incorporation

MULTITECHNIC LIMITED Charges

29 April 1991
Debenture
Delivered: 20 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1990
Mortgage
Delivered: 21 February 1990
Status: Satisfied on 3 December 2010
Persons entitled: The Scarborough Building Society
Description: Freehold factory and offices at coopies lane, morpeth…
3 July 1987
Mortgage
Delivered: 22 July 1987
Status: Satisfied on 3 December 2010
Persons entitled: Lloyds Bank PLC
Description: F/H factory at coopies lane industrial estate morpeth…
3 July 1987
Mortgage
Delivered: 22 July 1987
Status: Satisfied on 3 December 2010
Persons entitled: Lloyds Bank PLC
Description: F/H factory at coopies lane industrial estate morpeth.
24 January 1983
Single debenture
Delivered: 25 January 1983
Status: Satisfied on 3 December 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over undertaking and all property…