KINGSTON TECHNOLOGY EUROPE LIMITED
SUNBURY ON THAMES RECORDTOPIC LIMITED

Hellopages » Surrey » Spelthorne » TW16 7EP

Company number 03643195
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address KINGSTON COURT, BROOKLANDS CLOSE, SUNBURY ON THAMES, MIDDLESEX, TW16 7EP
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Full accounts made up to 31 December 2015; Statement by Directors. The most likely internet sites of KINGSTON TECHNOLOGY EUROPE LIMITED are www.kingstontechnologyeurope.co.uk, and www.kingston-technology-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Fulwell Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 5.2 miles; to Chessington North Rail Station is 6.6 miles; to Brentford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston Technology Europe Limited is a Private Limited Company. The company registration number is 03643195. Kingston Technology Europe Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Kingston Technology Europe Limited is Kingston Court Brooklands Close Sunbury On Thames Middlesex Tw16 7ep. . SHOTTON, Steven John is a Secretary of the company. BEIN, Su-Jen is a Director of the company. SUN, David is a Director of the company. TU, John is a Director of the company. Secretary CHAO, Tim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAO, Tim has been resigned. Director HOSOKAWA, Koichi has been resigned. Director HU, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
SHOTTON, Steven John
Appointed Date: 01 April 1999

Director
BEIN, Su-Jen
Appointed Date: 30 November 2010
65 years old

Director
SUN, David
Appointed Date: 21 October 1998
73 years old

Director
TU, John
Appointed Date: 21 October 1998
84 years old

Resigned Directors

Secretary
CHAO, Tim
Resigned: 01 April 1999
Appointed Date: 21 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1998
Appointed Date: 02 October 1998

Director
CHAO, Tim
Resigned: 10 December 2010
Appointed Date: 01 November 2003
53 years old

Director
HOSOKAWA, Koichi
Resigned: 30 December 2005
Appointed Date: 22 December 1998
77 years old

Director
HU, David
Resigned: 31 December 2003
Appointed Date: 21 October 1998
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 1998
Appointed Date: 02 October 1998

Persons With Significant Control

Mr John Tu
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr David Sun
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

KINGSTON TECHNOLOGY EUROPE LIMITED Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Jun 2016
Full accounts made up to 31 December 2015
21 Oct 2015
Statement by Directors
21 Oct 2015
Statement of capital on 21 October 2015
  • GBP 100,000

21 Oct 2015
Solvency Statement dated 06/10/15
...
... and 82 more events
18 Nov 1998
New secretary appointed
18 Nov 1998
New director appointed
18 Nov 1998
New director appointed
18 Nov 1998
Registered office changed on 18/11/98 from: 1 mitchell lane bristol BS1 6BU
02 Oct 1998
Incorporation

KINGSTON TECHNOLOGY EUROPE LIMITED Charges

22 July 2002
Debenture
Delivered: 31 July 2002
Status: Satisfied on 11 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2001
Rent deposit deed
Delivered: 30 April 2001
Status: Satisfied on 21 August 2009
Persons entitled: Friends' Provident Life Office
Description: Deposit of £305,625.00 under the terms of a lease dated…
14 July 1999
Rent deposit deed
Delivered: 16 July 1999
Status: Satisfied on 5 August 2000
Persons entitled: Allen Glanville Holdings Limited
Description: £20,500.00.
14 July 1999
Rent deposit deed
Delivered: 16 July 1999
Status: Satisfied on 5 August 2000
Persons entitled: Allen Glanville Holdings Limited
Description: £20,500.
12 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 7 September 2002
Persons entitled: First Union National Bank
Description: Fixed and floating charges over the undertaking and all…