TRIBECA TECHNOLOGY LTD
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 8LT

Company number 06018742
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address HENGIST HOUSE POND FARM ROAD, OAD STREET, SITTINGBOURNE, KENT, ENGLAND, ME9 8LT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Hengist House Pond Farm Road Oad Street Sittingbourne Kent ME9 8LT England to Hengist House Pond Farm Road Oad Street Sittingbourne Kent ME9 8LT on 1 March 2017; Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to Hengist House Pond Farm Road Oad Street Sittingbourne Kent ME9 8LT on 1 March 2017; Registration of charge 060187420001, created on 15 December 2016. The most likely internet sites of TRIBECA TECHNOLOGY LTD are www.tribecatechnology.co.uk, and www.tribeca-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Tribeca Technology Ltd is a Private Limited Company. The company registration number is 06018742. Tribeca Technology Ltd has been working since 05 December 2006. The present status of the company is Active. The registered address of Tribeca Technology Ltd is Hengist House Pond Farm Road Oad Street Sittingbourne Kent England Me9 8lt. . INSTANCE, Mark James is a Director of the company. RIMMER, Ian is a Director of the company. Secretary INSTANCE, Mark has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BENNETT, Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
INSTANCE, Mark James
Appointed Date: 05 December 2006
51 years old

Director
RIMMER, Ian
Appointed Date: 11 July 2014
42 years old

Resigned Directors

Secretary
INSTANCE, Mark
Resigned: 31 March 2010
Appointed Date: 05 December 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 December 2006
Appointed Date: 05 December 2006

Director
BENNETT, Paul
Resigned: 31 March 2010
Appointed Date: 05 December 2006
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 December 2006
Appointed Date: 05 December 2006

Persons With Significant Control

Tribeca Technology Group Limited
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more

Mr Mark James Instance
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

TRIBECA TECHNOLOGY LTD Events

01 Mar 2017
Registered office address changed from Hengist House Pond Farm Road Oad Street Sittingbourne Kent ME9 8LT England to Hengist House Pond Farm Road Oad Street Sittingbourne Kent ME9 8LT on 1 March 2017
01 Mar 2017
Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to Hengist House Pond Farm Road Oad Street Sittingbourne Kent ME9 8LT on 1 March 2017
16 Dec 2016
Registration of charge 060187420001, created on 15 December 2016
15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
10 Nov 2016
Resolutions
  • RES13 ‐ Pursuant to the provisions of section 190(1) of the companies act 2006 the purchase by tribeca technology group LIMITED of the 75 a ordinary shares of £1 each in the share capital of the company from mr m instance in consideration for the allocation of 74 a ordinary shares each in tribeca technology group LIMITED and the purchase of tribeca technology group LIMITED from mr j kennard in consideration for the allocation of 19 b ordinary shares of £1 each in tribca technology group LIMITED and is hereby approved. 01/10/2016

...
... and 34 more events
11 Jan 2007
New secretary appointed;new director appointed
11 Jan 2007
New director appointed
06 Dec 2006
Secretary resigned
06 Dec 2006
Director resigned
05 Dec 2006
Incorporation

TRIBECA TECHNOLOGY LTD Charges

15 December 2016
Charge code 0601 8742 0001
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…