POSITIVE TECHNOLOGY HOLDINGS LTD.
TWICKENHAM UTL HOLDINGS LTD. STEVTON (NO.350) LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 2AG

Company number 05760969
Status Active
Incorporation Date 29 March 2006
Company Type Private Limited Company
Address WILLOUGHBY HOUSE, 439 RICHMOND ROAD, TWICKENHAM, MIDDLESEX, TW1 2AG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of POSITIVE TECHNOLOGY HOLDINGS LTD. are www.positivetechnologyholdings.co.uk, and www.positive-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Positive Technology Holdings Ltd is a Private Limited Company. The company registration number is 05760969. Positive Technology Holdings Ltd has been working since 29 March 2006. The present status of the company is Active. The registered address of Positive Technology Holdings Ltd is Willoughby House 439 Richmond Road Twickenham Middlesex Tw1 2ag. . MILLER, Timothy James is a Secretary of the company. MILLER, Timothy James is a Director of the company. REITER, Julian Andrew is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Director BAXTER, Richard Alistair has been resigned. Director SYSON, Keith Gordon has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MILLER, Timothy James
Appointed Date: 23 May 2006

Director
MILLER, Timothy James
Appointed Date: 23 May 2006
62 years old

Director
REITER, Julian Andrew
Appointed Date: 23 May 2006
58 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 23 May 2006
Appointed Date: 29 March 2006

Director
BAXTER, Richard Alistair
Resigned: 23 May 2006
Appointed Date: 29 March 2006
63 years old

Director
SYSON, Keith Gordon
Resigned: 23 May 2006
Appointed Date: 29 March 2006
58 years old

Persons With Significant Control

Mr Timothy James Miller
Notified on: 16 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POSITIVE TECHNOLOGY HOLDINGS LTD. Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 28 more events
02 Jun 2006
Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100
02 Jun 2006
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

02 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 May 2006
Company name changed stevton (no.350) LIMITED\certificate issued on 05/05/06
29 Mar 2006
Incorporation