NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED
NEWTON LE WILLOWS JADE SOLUTIONS GROUP LIMITED BROOMCO (2647) LIMITED

Hellopages » Merseyside » St. Helens » WA12 0HF

Company number 04261386
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address LAUREL HOUSE, WOODLANDS PARK ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HF
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 200,000 . The most likely internet sites of NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED are www.northerntechnologyinvestmentsgroup.co.uk, and www.northern-technology-investments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Birchwood Rail Station is 5.7 miles; to Eccleston Park Rail Station is 6.6 miles; to Gathurst Rail Station is 7 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Technology Investments Group Limited is a Private Limited Company. The company registration number is 04261386. Northern Technology Investments Group Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Northern Technology Investments Group Limited is Laurel House Woodlands Park Ashton Road Newton Le Willows Wa12 0hf. . THOMSON, Peter Charles is a Secretary of the company. BRACKLEY, Mark is a Director of the company. THOMSON, Peter Charles is a Director of the company. Secretary BRACKLEY, Mark has been resigned. Secretary COLE, Jeremy Benjamin has been resigned. Secretary MITZI, Susan Lesley has been resigned. Secretary SAMPSON, Anthony Brian has been resigned. Secretary THELWALL JONES, Simon has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BOYD, Moray has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director NELSON, Alexander has been resigned. Director SAMPSON, Anthony Brian has been resigned. Director SHARRATT, David has been resigned. Director THELWALL JONES, Simon has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
THOMSON, Peter Charles
Appointed Date: 16 October 2006

Director
BRACKLEY, Mark
Appointed Date: 07 March 2002
62 years old

Director
THOMSON, Peter Charles
Appointed Date: 16 October 2006
63 years old

Resigned Directors

Secretary
BRACKLEY, Mark
Resigned: 16 October 2006
Appointed Date: 19 June 2006

Secretary
COLE, Jeremy Benjamin
Resigned: 30 June 2005
Appointed Date: 31 March 2005

Secretary
MITZI, Susan Lesley
Resigned: 24 February 2006
Appointed Date: 30 June 2005

Secretary
SAMPSON, Anthony Brian
Resigned: 31 March 2005
Appointed Date: 07 March 2002

Secretary
THELWALL JONES, Simon
Resigned: 19 June 2006
Appointed Date: 24 February 2006

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2002
Appointed Date: 30 July 2001

Director
BOYD, Moray
Resigned: 31 March 2005
Appointed Date: 07 March 2002
63 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 07 March 2002
Appointed Date: 30 July 2001

Director
NELSON, Alexander
Resigned: 31 March 2005
Appointed Date: 07 March 2002
69 years old

Director
SAMPSON, Anthony Brian
Resigned: 31 March 2005
Appointed Date: 07 March 2002
70 years old

Director
SHARRATT, David
Resigned: 26 March 2009
Appointed Date: 24 February 2006
52 years old

Director
THELWALL JONES, Simon
Resigned: 19 June 2006
Appointed Date: 24 February 2006
57 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2002
Appointed Date: 30 July 2001

Persons With Significant Control

Northern Technology Investments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED Events

10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
21 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200,000

17 May 2015
Full accounts made up to 31 December 2014
18 Dec 2014
Current accounting period extended from 30 June 2014 to 31 December 2014
...
... and 88 more events
13 Mar 2002
New secretary appointed;new director appointed
13 Mar 2002
Director resigned
13 Mar 2002
Secretary resigned;director resigned
13 Mar 2002
Registered office changed on 13/03/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 Jul 2001
Incorporation

NORTHERN TECHNOLOGY INVESTMENTS GROUP LIMITED Charges

22 December 2008
Debenture
Delivered: 10 January 2009
Status: Outstanding
Persons entitled: Merseyside Special Investment Venture Fund No.3 a Limited Partnership Acting by Its General Partner Afm Merseyside Ventures Limited
Description: Fixed and floating charge over the undertaking and all…
12 July 2006
Debenture
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Merseyside Special Investment Mezzanine Fund No.2
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Mark Brackley
Description: By way of third legal mortgage all f/h and l/h interest in…
31 March 2005
Debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Merseyside Special Investment Venture Fund No. 3
Description: Fixed and floating charges over the undertaking and all…
21 March 2002
All assets debenture
Delivered: 22 March 2002
Status: Satisfied on 2 April 2005
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…