STICKEE TECHNOLOGY LIMITED
SOLIHULL MOBILES4EVERYONE LIMITED

Hellopages » West Midlands » Solihull » B90 4SB

Company number 06711740
Status Active
Incorporation Date 30 September 2008
Company Type Private Limited Company
Address UNIT 2 THE PAVILIONS CRANMORE DRIVE, SHIRLEY, SOLIHULL, ENGLAND, B90 4SB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 067117400004, created on 21 February 2017; Registered office address changed from 143 Caldy Road Wirral Merseyside CH48 1LP to Unit 2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB on 16 January 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-12 . The most likely internet sites of STICKEE TECHNOLOGY LIMITED are www.stickeetechnology.co.uk, and www.stickee-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Stickee Technology Limited is a Private Limited Company. The company registration number is 06711740. Stickee Technology Limited has been working since 30 September 2008. The present status of the company is Active. The registered address of Stickee Technology Limited is Unit 2 The Pavilions Cranmore Drive Shirley Solihull England B90 4sb. . BHOGAL, Bobbie is a Director of the company. CARVILL, Damian is a Director of the company. ITHELL, Darren is a Director of the company. ITHELL, Rachel is a Director of the company. Director SYMONDS, Andrew has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BHOGAL, Bobbie
Appointed Date: 23 September 2013
54 years old

Director
CARVILL, Damian
Appointed Date: 17 July 2015
47 years old

Director
ITHELL, Darren
Appointed Date: 30 September 2008
54 years old

Director
ITHELL, Rachel
Appointed Date: 30 September 2008
46 years old

Resigned Directors

Director
SYMONDS, Andrew
Resigned: 31 March 2009
Appointed Date: 30 September 2008
45 years old

Persons With Significant Control

Mr Bobbie Bhogal
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren John Ithell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bobbie Bhogal
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bobbie Bhogal
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STICKEE TECHNOLOGY LIMITED Events

25 Feb 2017
Registration of charge 067117400004, created on 21 February 2017
16 Jan 2017
Registered office address changed from 143 Caldy Road Wirral Merseyside CH48 1LP to Unit 2 the Pavilions Cranmore Drive Shirley Solihull B90 4SB on 16 January 2017
13 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12

19 Oct 2016
Registration of charge 067117400003, created on 18 October 2016
19 Oct 2016
Registration of charge 067117400002, created on 18 October 2016
...
... and 41 more events
28 Oct 2009
Director's details changed for Darren Ithell on 28 October 2009
28 Oct 2009
Annual return made up to 30 September 2009 with full list of shareholders
28 Oct 2009
Termination of appointment of Andrew Symonds as a director
28 Oct 2009
Registered office address changed from , 5 Southfield Grange, Appleton Roebuck, York, North Yorkshire, YO23 7EH, Uk on 28 October 2009
30 Sep 2008
Incorporation

STICKEE TECHNOLOGY LIMITED Charges

21 February 2017
Charge code 0671 1740 0004
Delivered: 25 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 2 and 3 the pavillions cranmore drive shirley…
18 October 2016
Charge code 0671 1740 0003
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 October 2016
Charge code 0671 1740 0002
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 July 2015
Charge code 0671 1740 0001
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…