F.T. TECHNOLOGIES LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW11 8PA

Company number 01603909
Status Active
Incorporation Date 14 December 1981
Company Type Private Limited Company
Address CHURCH LANE, TEDDINGTON, MIDDLESEX, TW11 8PA
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 171,000 . The most likely internet sites of F.T. TECHNOLOGIES LIMITED are www.fttechnologies.co.uk, and www.f-t-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Chessington North Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F T Technologies Limited is a Private Limited Company. The company registration number is 01603909. F T Technologies Limited has been working since 14 December 1981. The present status of the company is Active. The registered address of F T Technologies Limited is Church Lane Teddington Middlesex Tw11 8pa. . ELGAR, Peter Frederick is a Director of the company. KAPARTIS, Savvas, Dr is a Director of the company. NORTON, Stephen John, Dr is a Director of the company. Secretary CAVENDISH-PELL, Derek Hartley has been resigned. Secretary INSLEY, Sheila Gwendoline has been resigned. Secretary KAPARTIS, Savvas, Dr has been resigned. Director CAVENDISH-PELL, Derek Hartley has been resigned. Director CAVENDISH-PELL, Derek Hartley has been resigned. Director NORTON, Stephen John, Dr has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director

Director
KAPARTIS, Savvas, Dr
Appointed Date: 01 August 1992
69 years old

Director
NORTON, Stephen John, Dr
Appointed Date: 01 December 2015
70 years old

Resigned Directors

Secretary
CAVENDISH-PELL, Derek Hartley
Resigned: 01 August 1992

Secretary
INSLEY, Sheila Gwendoline
Resigned: 05 March 2010
Appointed Date: 06 January 2004

Secretary
KAPARTIS, Savvas, Dr
Resigned: 06 January 2004
Appointed Date: 01 August 1992

Director
CAVENDISH-PELL, Derek Hartley
Resigned: 22 October 2014
82 years old

Director
CAVENDISH-PELL, Derek Hartley
Resigned: 01 August 1992
82 years old

Director
NORTON, Stephen John, Dr
Resigned: 03 December 2010
70 years old

Persons With Significant Control

Mr. Peter Frederick Elgar
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Savvas Kapartis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Stephen John Norton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.T. TECHNOLOGIES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 29 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 171,000

02 Dec 2015
Appointment of Dr Stephen John Norton as a director on 1 December 2015
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
20 Nov 1987
Accounts for a small company made up to 30 June 1987

20 Nov 1987
Return made up to 08/11/87; full list of members

17 Apr 1987
Accounts for a small company made up to 30 June 1986

24 Nov 1986
Return made up to 13/12/86; full list of members

02 May 1986
Accounts for a small company made up to 30 June 1985

F.T. TECHNOLOGIES LIMITED Charges

9 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sterling house sterling gallery church…
19 September 2005
Legal charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old forge 10 church lane teddington middlesx. By way of…
2 June 2005
Legal charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building on north side church lane teddington t/n…
28 March 2000
Mortgage debenture
Delivered: 3 April 2000
Status: Satisfied on 16 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…