INCLUSIVE TECHNOLOGY LIMITED
DELPH EMPEROR SOLUTIONS LIMITED

Hellopages » Greater Manchester » Oldham » OL3 5FZ

Company number 03525459
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address RIVERSIDE COURT, HUDDERSFIELD ROAD, DELPH, OLDHAM, OL3 5FZ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 47410 - Retail sale of computers, peripheral units and software in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017; Full accounts made up to 30 June 2016. The most likely internet sites of INCLUSIVE TECHNOLOGY LIMITED are www.inclusivetechnology.co.uk, and www.inclusive-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Inclusive Technology Limited is a Private Limited Company. The company registration number is 03525459. Inclusive Technology Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Inclusive Technology Limited is Riverside Court Huddersfield Road Delph Oldham Ol3 5fz. . LITTLER, Martin is a Secretary of the company. FITZPATRICK, Hannah Jane is a Director of the company. GILL, Sukhjit Singh is a Director of the company. HORNSEY, Patricia Margaret Campbell is a Director of the company. LITTLER, Martin is a Director of the company. STEPHENSON, Peter Andrew is a Director of the company. THISTLETHWAITE, Sandra is a Director of the company. THORNTON, Christopher Alan is a Director of the company. Secretary CARR, Helen Louise has been resigned. Secretary HORNSEY, Patricia Margaret Campbell has been resigned. Nominee Secretary WRATHALL, Jean has been resigned. Director BATES, Roger Leslie Hill has been resigned. Nominee Director BROCKLEHURST, Jennifer has been resigned. Director CARR, Helen Louise has been resigned. Director MUNRO, James Gordon has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
LITTLER, Martin
Appointed Date: 31 December 2006

Director
FITZPATRICK, Hannah Jane
Appointed Date: 01 January 2015
45 years old

Director
GILL, Sukhjit Singh
Appointed Date: 01 July 2004
53 years old

Director
HORNSEY, Patricia Margaret Campbell
Appointed Date: 25 March 1998
74 years old

Director
LITTLER, Martin
Appointed Date: 25 March 1998
76 years old

Director
STEPHENSON, Peter Andrew
Appointed Date: 14 July 2014
57 years old

Director
THISTLETHWAITE, Sandra
Appointed Date: 01 January 2015
56 years old

Director
THORNTON, Christopher Alan
Appointed Date: 01 January 2015
42 years old

Resigned Directors

Secretary
CARR, Helen Louise
Resigned: 31 December 2006
Appointed Date: 04 January 2000

Secretary
HORNSEY, Patricia Margaret Campbell
Resigned: 04 January 2000
Appointed Date: 25 March 1998

Nominee Secretary
WRATHALL, Jean
Resigned: 25 March 1998
Appointed Date: 11 March 1998

Director
BATES, Roger Leslie Hill
Resigned: 31 January 2017
Appointed Date: 25 March 1998
81 years old

Nominee Director
BROCKLEHURST, Jennifer
Resigned: 25 March 1998
Appointed Date: 11 March 1998
88 years old

Director
CARR, Helen Louise
Resigned: 31 December 2006
Appointed Date: 04 January 2000
56 years old

Director
MUNRO, James Gordon
Resigned: 25 December 2016
Appointed Date: 01 January 2015
67 years old

Persons With Significant Control

Inclusive Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCLUSIVE TECHNOLOGY LIMITED Events

22 Mar 2017
Confirmation statement made on 11 March 2017 with updates
04 Feb 2017
Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017
03 Feb 2017
Full accounts made up to 30 June 2016
24 Jan 2017
Termination of appointment of James Gordon Munro as a director on 25 December 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 614

...
... and 71 more events
24 Apr 1998
New director appointed
23 Apr 1998
Accounting reference date extended from 31/03/99 to 31/07/99
23 Apr 1998
New director appointed
03 Apr 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Mar 1998
Incorporation

INCLUSIVE TECHNOLOGY LIMITED Charges

4 August 2008
Debenture
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2000
Guarantee & debenture
Delivered: 7 September 2000
Status: Satisfied on 19 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Debenture
Delivered: 3 April 1998
Status: Satisfied on 19 October 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…