ADVANCEFIRST TECHNOLOGIES LIMITED
SHEPPERTON LIVEDISK I.T. LIMITED

Hellopages » Surrey » Spelthorne » TW17 8NS

Company number 03550108
Status Active
Incorporation Date 21 April 1998
Company Type Private Limited Company
Address 7 - 10 SHEPPERTON MARINA, FELIX LANE, SHEPPERTON, MIDDLESEX, TW17 8NS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 6,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of ADVANCEFIRST TECHNOLOGIES LIMITED are www.advancefirsttechnologies.co.uk, and www.advancefirst-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Feltham Rail Station is 3.9 miles; to Fulwell Rail Station is 4.5 miles; to Chessington North Rail Station is 5.8 miles; to Brentford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advancefirst Technologies Limited is a Private Limited Company. The company registration number is 03550108. Advancefirst Technologies Limited has been working since 21 April 1998. The present status of the company is Active. The registered address of Advancefirst Technologies Limited is 7 10 Shepperton Marina Felix Lane Shepperton Middlesex Tw17 8ns. . MILLER, Malcolm Ronald is a Secretary of the company. BRADLEY, Philip is a Director of the company. LANCASTER, Mark David is a Director of the company. MILLER, Malcolm Ronald is a Director of the company. THOMAS, Peter Kingston is a Director of the company. Secretary ADAMS, Duncan Jeff has been resigned. Secretary LANCASTER, Alison has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADAMS, Duncan Jeff has been resigned. Director BRADLEY, Eleanor Frances has been resigned. Director FISHER, Bernard Robert has been resigned. Director HARRISON, Anthony Harvey has been resigned. Director LANCASTER, Alison has been resigned. Director LANCASTER, Mark David has been resigned. Director THOMAS, Mandy Rosina has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MILLER, Malcolm Ronald
Appointed Date: 06 December 2004

Director
BRADLEY, Philip
Appointed Date: 10 April 2003
58 years old

Director
LANCASTER, Mark David
Appointed Date: 03 December 2004
61 years old

Director
MILLER, Malcolm Ronald
Appointed Date: 10 April 2003
80 years old

Director
THOMAS, Peter Kingston
Appointed Date: 10 April 2003
67 years old

Resigned Directors

Secretary
ADAMS, Duncan Jeff
Resigned: 02 December 2004
Appointed Date: 13 May 2003

Secretary
LANCASTER, Alison
Resigned: 13 May 2003
Appointed Date: 15 June 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 June 1998
Appointed Date: 21 April 1998

Director
ADAMS, Duncan Jeff
Resigned: 02 December 2004
Appointed Date: 10 April 2003
54 years old

Director
BRADLEY, Eleanor Frances
Resigned: 01 September 2010
Appointed Date: 12 April 2010
54 years old

Director
FISHER, Bernard Robert
Resigned: 03 December 2004
Appointed Date: 01 June 2004
74 years old

Director
HARRISON, Anthony Harvey
Resigned: 02 December 2004
Appointed Date: 10 April 2003
70 years old

Director
LANCASTER, Alison
Resigned: 01 September 2010
Appointed Date: 21 April 2010
60 years old

Director
LANCASTER, Mark David
Resigned: 02 December 2004
Appointed Date: 15 June 1998
61 years old

Director
THOMAS, Mandy Rosina
Resigned: 01 September 2010
Appointed Date: 12 April 2010
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 June 1998
Appointed Date: 21 April 1998

ADVANCEFIRST TECHNOLOGIES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6,000

24 Sep 2015
Total exemption small company accounts made up to 28 February 2015
07 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000

07 May 2015
Director's details changed for Malcolm Ronald Miller on 1 November 2014
...
... and 79 more events
09 Jul 1998
Director resigned
09 Jul 1998
Secretary resigned
09 Jul 1998
New secretary appointed
09 Jul 1998
New director appointed
21 Apr 1998
Incorporation

ADVANCEFIRST TECHNOLOGIES LIMITED Charges

30 November 2010
Rent deposit deed
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Shepperton Marina Limited
Description: £1,591.60.
1 April 2009
Rent deposit deed
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Shepperton Marina Limited
Description: £5,750.00.
5 October 2005
Debenture
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 18 November 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…