M4 TECHNOLOGIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2RD

Company number 02823751
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address WOLFSON BUILDING, UNIVERSITY PARK, NOTTINGHAM, NG7 2RD
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption full accounts made up to 31 July 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of M4 TECHNOLOGIES LIMITED are www.m4technologies.co.uk, and www.m4-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. M4 Technologies Limited is a Private Limited Company. The company registration number is 02823751. M4 Technologies Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of M4 Technologies Limited is Wolfson Building University Park Nottingham Ng7 2rd. . SEYMOUR, John Stanley is a Secretary of the company. ARCHIBALD, Laurence Charles, Doctor is a Director of the company. HARRIS, Samuel James, Professor is a Director of the company. MASTERMAN, Richard John Wendover, Dr is a Director of the company. MCCARTNEY, David Graham, Professor is a Director of the company. WOOD, John Vivian, Professor is a Director of the company. Secretary BLACKIE, David John has been resigned. Secretary HARRIS, Samuel James, Professor has been resigned. Secretary MASKELL, Timothy William O'Connor has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNETT, Christopher Robert, Professor has been resigned. Director CLAYTON, Brian Robert, Professor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASKELL, Timothy William O'Connor has been resigned. Director ROBERTSON, Douglas William, Doctor has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SEYMOUR, John Stanley
Appointed Date: 20 December 2004

Director
ARCHIBALD, Laurence Charles, Doctor
Appointed Date: 21 February 1994
78 years old

Director
HARRIS, Samuel James, Professor
Appointed Date: 14 September 1993
89 years old

Director
MASTERMAN, Richard John Wendover, Dr
Appointed Date: 23 September 2005
69 years old

Director
MCCARTNEY, David Graham, Professor
Appointed Date: 20 December 2001
71 years old

Director
WOOD, John Vivian, Professor
Appointed Date: 14 September 1993
76 years old

Resigned Directors

Secretary
BLACKIE, David John
Resigned: 20 December 2004
Appointed Date: 09 January 1996

Secretary
HARRIS, Samuel James, Professor
Resigned: 09 January 1996
Appointed Date: 31 July 1995

Secretary
MASKELL, Timothy William O'Connor
Resigned: 31 July 1995
Appointed Date: 14 September 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 September 1993
Appointed Date: 03 June 1993

Director
BARNETT, Christopher Robert, Professor
Resigned: 11 February 2005
Appointed Date: 08 October 2003
60 years old

Director
CLAYTON, Brian Robert, Professor
Resigned: 20 December 2001
Appointed Date: 09 January 1996
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 September 1993
Appointed Date: 03 June 1993

Director
MASKELL, Timothy William O'Connor
Resigned: 31 July 1995
Appointed Date: 14 September 1993
82 years old

Director
ROBERTSON, Douglas William, Doctor
Resigned: 20 December 2002
Appointed Date: 09 January 1996
68 years old

M4 TECHNOLOGIES LIMITED Events

30 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

25 Feb 2016
Total exemption full accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

20 Feb 2015
Total exemption full accounts made up to 31 July 2014
08 Jul 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100

...
... and 65 more events
13 Oct 1993
Secretary resigned;director resigned;new director appointed

21 Sep 1993
Company name changed finwall LIMITED\certificate issued on 22/09/93

21 Sep 1993
Company name changed\certificate issued on 21/09/93
16 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1993
Incorporation