1ST TECHNOLOGIES LTD
STOCKPORT BROOKMEAD TRADING LTD

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 03462263
Status Active
Incorporation Date 7 November 1997
Company Type Private Limited Company
Address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Audited abridged accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of 1ST TECHNOLOGIES LTD are www.1sttechnologies.co.uk, and www.1st-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. 1st Technologies Ltd is a Private Limited Company. The company registration number is 03462263. 1st Technologies Ltd has been working since 07 November 1997. The present status of the company is Active. The registered address of 1st Technologies Ltd is Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . PILLING, James is a Secretary of the company. CRAIG, Benjamin Jude is a Director of the company. GRAHAM, John Robert is a Director of the company. REDMAN, Stuart John is a Director of the company. Secretary REDMAN, Lisa Mary has been resigned. Secretary REDMAN, Margaret Beryl has been resigned. Secretary RYDING, Ruth Ann has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director REDMAN, John Edward has been resigned. Director REDMAN, Stuart John has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PILLING, James
Appointed Date: 04 February 2004

Director
CRAIG, Benjamin Jude
Appointed Date: 09 July 2015
36 years old

Director
GRAHAM, John Robert
Appointed Date: 09 July 2015
59 years old

Director
REDMAN, Stuart John
Appointed Date: 17 October 2006
54 years old

Resigned Directors

Secretary
REDMAN, Lisa Mary
Resigned: 30 June 1998
Appointed Date: 05 December 1997

Secretary
REDMAN, Margaret Beryl
Resigned: 31 March 1999
Appointed Date: 01 July 1998

Secretary
RYDING, Ruth Ann
Resigned: 04 February 2004
Appointed Date: 01 April 1999

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 24 November 1997
Appointed Date: 07 November 1997

Director
REDMAN, John Edward
Resigned: 17 October 2006
Appointed Date: 01 July 1998
99 years old

Director
REDMAN, Stuart John
Resigned: 30 June 1998
Appointed Date: 05 December 1997
54 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 24 November 1997
Appointed Date: 07 November 1997
72 years old

Persons With Significant Control

1st Technologies (Holding) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Pondera Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

1ST TECHNOLOGIES LTD Events

23 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Oct 2016
Audited abridged accounts made up to 31 December 2015
28 Nov 2015
Total exemption full accounts made up to 31 December 2014
10 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 359

09 Jul 2015
Appointment of Mr Benjamin Jude Craig as a director on 9 July 2015
...
... and 56 more events
12 Dec 1997
Registered office changed on 12/12/97 from: 386/388 palatine road northenden manchester M22 4FZ
12 Dec 1997
New director appointed
08 Dec 1997
Secretary resigned
08 Dec 1997
Director resigned
07 Nov 1997
Incorporation