DISTRIBUTION TECHNOLOGY LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8BT

Company number 04741529
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address SOVEREIGN HOUSE, VASTERN ROAD, READING, BERKSHIRE, RG1 8BT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 422.968 ; Appointment of Mr Christopher Fleming as a director on 25 February 2016; Appointment of Mr Jon Whitmore as a director on 16 October 2015. The most likely internet sites of DISTRIBUTION TECHNOLOGY LIMITED are www.distributiontechnology.co.uk, and www.distribution-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Distribution Technology Limited is a Private Limited Company. The company registration number is 04741529. Distribution Technology Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Distribution Technology Limited is Sovereign House Vastern Road Reading Berkshire Rg1 8bt. . CHRISTIAN, Patricia Frances is a Secretary of the company. BROWN, Neil Graeme is a Director of the company. FLEMING, Christopher is a Director of the company. GOSS, Benjamin is a Director of the company. WADSWORTH, David is a Director of the company. WHITMORE, Jonathan Michael Thomas is a Director of the company. WINFIELD, Christopher David is a Director of the company. Secretary ACKERMAN, Paul James has been resigned. Secretary FRANCIS, Peter John Chandler has been resigned. Secretary GOSS, Benjamin has been resigned. Secretary TAYLOR, Andrew Gordon has been resigned. Secretary WINFIELD, Christopher David has been resigned. Director CLIFFORD, Michael has been resigned. Director EDGAR, Campbell John has been resigned. Director FITZGERALD, Patrick Raymund has been resigned. Director FRANCIS, Peter John Chandler has been resigned. Director GOSS, Jayne has been resigned. Director SUTTIE, Robert Boardley has been resigned. Director WHITMORE, Gerald Michael has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CHRISTIAN, Patricia Frances
Appointed Date: 02 October 2014

Director
BROWN, Neil Graeme
Appointed Date: 22 December 2004
66 years old

Director
FLEMING, Christopher
Appointed Date: 25 February 2016
53 years old

Director
GOSS, Benjamin
Appointed Date: 23 April 2003
57 years old

Director
WADSWORTH, David
Appointed Date: 01 July 2010
60 years old

Director
WHITMORE, Jonathan Michael Thomas
Appointed Date: 16 October 2015
53 years old

Director
WINFIELD, Christopher David
Appointed Date: 01 October 2012
65 years old

Resigned Directors

Secretary
ACKERMAN, Paul James
Resigned: 30 January 2008
Appointed Date: 06 July 2006

Secretary
FRANCIS, Peter John Chandler
Resigned: 01 December 2011
Appointed Date: 30 January 2008

Secretary
GOSS, Benjamin
Resigned: 06 July 2006
Appointed Date: 23 April 2003

Secretary
TAYLOR, Andrew Gordon
Resigned: 17 June 2014
Appointed Date: 01 December 2011

Secretary
WINFIELD, Christopher David
Resigned: 02 October 2014
Appointed Date: 17 June 2014

Director
CLIFFORD, Michael
Resigned: 01 July 2009
Appointed Date: 01 April 2007
59 years old

Director
EDGAR, Campbell John
Resigned: 31 January 2006
Appointed Date: 23 August 2004
73 years old

Director
FITZGERALD, Patrick Raymund
Resigned: 25 March 2010
Appointed Date: 10 July 2003
60 years old

Director
FRANCIS, Peter John Chandler
Resigned: 01 December 2011
Appointed Date: 14 August 2007
56 years old

Director
GOSS, Jayne
Resigned: 10 July 2003
Appointed Date: 23 April 2003
64 years old

Director
SUTTIE, Robert Boardley
Resigned: 21 January 2008
Appointed Date: 10 July 2003
67 years old

Director
WHITMORE, Gerald Michael
Resigned: 28 August 2014
Appointed Date: 22 December 2004
74 years old

DISTRIBUTION TECHNOLOGY LIMITED Events

29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 422.968

04 Mar 2016
Appointment of Mr Christopher Fleming as a director on 25 February 2016
12 Nov 2015
Appointment of Mr Jon Whitmore as a director on 16 October 2015
26 Oct 2015
Director's details changed for Benjamin Goss on 1 September 2015
26 Oct 2015
Director's details changed for Mr David Wadsworth on 20 August 2015
...
... and 94 more events
13 Aug 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Aug 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Aug 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Jul 2003
Ad 08/04/03--------- £ si 2@1=2 £ ic 2/4
23 Apr 2003
Incorporation

DISTRIBUTION TECHNOLOGY LIMITED Charges

27 February 2009
Debenture
Delivered: 10 March 2009
Status: Satisfied on 7 April 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Charge of deposit
Delivered: 29 February 2008
Status: Satisfied on 14 January 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £158,628 credited to account…
2 January 2007
Rent deposit deed
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Forthright Property Investments (Reading) Limited
Description: One hundred and six thousand three hundred and forty four…
4 December 2003
Debenture
Delivered: 6 December 2003
Status: Satisfied on 14 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…