TECHNITEX FARADAY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 05155205
Status Active
Incorporation Date 16 June 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 26 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 no member list; Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016. The most likely internet sites of TECHNITEX FARADAY LIMITED are www.technitexfaraday.co.uk, and www.technitex-faraday.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Technitex Faraday Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05155205. Technitex Faraday Limited has been working since 16 June 2004. The present status of the company is Active. The registered address of Technitex Faraday Limited is 26 Greek Street Stockport Cheshire Sk3 8ab. . HENNESSEY, Stephen Lawrence is a Secretary of the company. CARR, Christopher Michael, Prof. is a Director of the company. MCCARTHY, Brian Joseph is a Director of the company. STYLIOS, George is a Director of the company. Secretary MEREDEW, Carmel Jane has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BELLFIELD, Roger has been resigned. Director BURNETT-BOOTHROYD, Simon Callum has been resigned. Director CARDIS, Richard Charles has been resigned. Director FULFORD, Robert Stephen has been resigned. Director KINDNESS, Cheryl has been resigned. Director MEREDEW, Carmel Jane has been resigned. Director MOORE, Donald Campbell has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director PAINTER, Linda has been resigned. Director STEPHENSON, Peter John, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
HENNESSEY, Stephen Lawrence
Appointed Date: 26 January 2006

Director
CARR, Christopher Michael, Prof.
Appointed Date: 12 July 2005
66 years old

Director
MCCARTHY, Brian Joseph
Appointed Date: 30 September 2004
70 years old

Director
STYLIOS, George
Appointed Date: 15 April 2005
66 years old

Resigned Directors

Secretary
MEREDEW, Carmel Jane
Resigned: 18 October 2005
Appointed Date: 16 June 2004

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004

Director
BELLFIELD, Roger
Resigned: 30 June 2011
Appointed Date: 23 November 2006
76 years old

Director
BURNETT-BOOTHROYD, Simon Callum
Resigned: 01 June 2016
Appointed Date: 29 November 2007
57 years old

Director
CARDIS, Richard Charles
Resigned: 30 November 2010
Appointed Date: 29 November 2007
72 years old

Director
FULFORD, Robert Stephen
Resigned: 01 June 2016
Appointed Date: 11 July 2005
58 years old

Director
KINDNESS, Cheryl
Resigned: 21 November 2006
Appointed Date: 15 April 2005
68 years old

Director
MEREDEW, Carmel Jane
Resigned: 14 November 2005
Appointed Date: 16 June 2004
52 years old

Director
MOORE, Donald Campbell
Resigned: 09 September 2005
Appointed Date: 16 June 2004
67 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004

Director
PAINTER, Linda
Resigned: 14 February 2009
Appointed Date: 30 June 2005
65 years old

Director
STEPHENSON, Peter John, Dr
Resigned: 20 September 2009
Appointed Date: 30 July 2005
69 years old

TECHNITEX FARADAY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 16 June 2016 no member list
20 Jul 2016
Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016
20 Jul 2016
Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016
20 Jul 2016
Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016
...
... and 55 more events
28 Jun 2004
Registered office changed on 28/06/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
28 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

28 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

16 Jun 2004
Incorporation