BRYANT SYMONS TECHNOLOGIES LIMITED
SEWSTERN

Hellopages » Lincolnshire » South Kesteven » NG33 5RD

Company number 02906616
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address UNIT 4B GUNBY ROAD INDUSTRIAL, ESTATE, SEWSTERN, GRANTHAM LINCOLNSHIRE, NG33 5RD
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 1,000 . The most likely internet sites of BRYANT SYMONS TECHNOLOGIES LIMITED are www.bryantsymonstechnologies.co.uk, and www.bryant-symons-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Grantham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryant Symons Technologies Limited is a Private Limited Company. The company registration number is 02906616. Bryant Symons Technologies Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Bryant Symons Technologies Limited is Unit 4b Gunby Road Industrial Estate Sewstern Grantham Lincolnshire Ng33 5rd. . SLACK, Samantha Claire is a Secretary of the company. LEE, Donald Arthur is a Director of the company. SLACK, Samantha Claire is a Director of the company. Secretary HUNT, Malcolm John has been resigned. Secretary LEE, Jean Katharine has been resigned. Secretary PLAYER, Kathleen Elizabeth has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LEE, Jean Katharine has been resigned. Director MONAGHAN, Sean Edward has been resigned. Director PLAYER, Justin James Denis has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
SLACK, Samantha Claire
Appointed Date: 18 November 2009

Director
LEE, Donald Arthur
Appointed Date: 01 February 2006
79 years old

Director
SLACK, Samantha Claire
Appointed Date: 18 November 2009
54 years old

Resigned Directors

Secretary
HUNT, Malcolm John
Resigned: 01 November 2005
Appointed Date: 09 March 1994

Secretary
LEE, Jean Katharine
Resigned: 18 November 2009
Appointed Date: 01 February 2006

Secretary
PLAYER, Kathleen Elizabeth
Resigned: 01 February 2006
Appointed Date: 01 November 2005

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Director
LEE, Jean Katharine
Resigned: 18 November 2009
Appointed Date: 01 February 2006
77 years old

Director
MONAGHAN, Sean Edward
Resigned: 25 November 2005
Appointed Date: 09 March 1994
65 years old

Director
PLAYER, Justin James Denis
Resigned: 23 February 2007
Appointed Date: 09 March 1994
66 years old

Persons With Significant Control

Mr Donald Arthur Lee
Notified on: 1 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYANT SYMONS TECHNOLOGIES LIMITED Events

07 Mar 2017
Confirmation statement made on 31 January 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
21 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
10 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000

...
... and 66 more events
04 May 1994
New secretary appointed

04 May 1994
New director appointed

24 Mar 1994
Secretary resigned

24 Mar 1994
Director resigned

09 Mar 1994
Incorporation

BRYANT SYMONS TECHNOLOGIES LIMITED Charges

9 December 1996
Mortgage debenture
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…