E F S TECHNOLOGY LIMITED
CAMBRIDGE ADVANCED PRINTING SOLUTIONS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 0NA

Company number 02438041
Status Active
Incorporation Date 31 October 1989
Company Type Private Limited Company
Address GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, UNITED KINGDOM, CB3 0NA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of E F S TECHNOLOGY LIMITED are www.efstechnology.co.uk, and www.e-f-s-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. E F S Technology Limited is a Private Limited Company. The company registration number is 02438041. E F S Technology Limited has been working since 31 October 1989. The present status of the company is Active. The registered address of E F S Technology Limited is Ground Floor 3 Wellbrook Court Girton Cambridge United Kingdom Cb3 0na. . AIREY, Anthony Cordell is a Secretary of the company. AIREY, Anthony Cordell is a Director of the company. DEVON, Alan Royston is a Director of the company. Secretary GUTTERIDGE, Julian Hibbard has been resigned. Director GUTTERIDGE, Julian Hibbard has been resigned. Director RICHARDS, Kenneth Samuel has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
AIREY, Anthony Cordell
Appointed Date: 30 October 2002

Director

Director
DEVON, Alan Royston
Appointed Date: 01 January 1994
63 years old

Resigned Directors

Secretary
GUTTERIDGE, Julian Hibbard
Resigned: 07 September 2002

Director
GUTTERIDGE, Julian Hibbard
Resigned: 07 September 2002
68 years old

Director
RICHARDS, Kenneth Samuel
Resigned: 09 June 1997
94 years old

Persons With Significant Control

Mr Anthony Cordell Airey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Royston Devon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E F S TECHNOLOGY LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Sep 2016
Registered office address changed from Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 28 September 2016
15 Mar 2016
Total exemption small company accounts made up to 31 July 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50

19 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 70 more events
31 Jan 1991
Full accounts made up to 31 October 1990

05 Jun 1990
Accounting reference date notified as 31/10

21 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1989
Incorporation

E F S TECHNOLOGY LIMITED Charges

31 May 1991
Mortgage debenture
Delivered: 12 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…