FIRST TECHNOLOGY TRANSFER LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 2HW

Company number 02643418
Status Active
Incorporation Date 5 September 1991
Company Type Private Limited Company
Address 1-3 FAIRLANDS HOUSE, NORTH STREET, CARSHALTON, SURREY, SM5 2HW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 72190 - Other research and experimental development on natural sciences and engineering, 85310 - General secondary education
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of FIRST TECHNOLOGY TRANSFER LIMITED are www.firsttechnologytransfer.co.uk, and www.first-technology-transfer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. First Technology Transfer Limited is a Private Limited Company. The company registration number is 02643418. First Technology Transfer Limited has been working since 05 September 1991. The present status of the company is Active. The registered address of First Technology Transfer Limited is 1 3 Fairlands House North Street Carshalton Surrey Sm5 2hw. . ELIASZ, Andrew Wladyslaw, Dr is a Secretary of the company. DAVIES, James George Mcfarlane is a Director of the company. ELIASZ, Andrew Wladyslaw, Dr is a Director of the company. The company operates in "Accounting and auditing activities".


Current Directors


Director

Director

Persons With Significant Control

Dr Andrew Wladyslaw Eliasz
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

FIRST TECHNOLOGY TRANSFER LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
26 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100

...
... and 54 more events
07 Jan 1993
Return made up to 05/09/92; full list of members

01 Oct 1991
Registered office changed on 01/10/91 from: 110 whitchurch rd cardiff CF4 3LY

01 Oct 1991
Director resigned;new director appointed

01 Oct 1991
New secretary appointed;director resigned;new director appointed

05 Sep 1991
Incorporation

FIRST TECHNOLOGY TRANSFER LIMITED Charges

6 May 2005
All assets debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…