IMETA TECHNOLOGIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 7NS

Company number 03930971
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address GAMMA HOUSE ENTERPRISE ROAD, SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON, SO16 7NS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 808.22952 ; Satisfaction of charge 2 in full. The most likely internet sites of IMETA TECHNOLOGIES LIMITED are www.imetatechnologies.co.uk, and www.imeta-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Redbridge Rail Station is 3.5 miles; to Romsey Rail Station is 3.7 miles; to Shawford Rail Station is 5.9 miles; to Brockenhurst Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imeta Technologies Limited is a Private Limited Company. The company registration number is 03930971. Imeta Technologies Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Imeta Technologies Limited is Gamma House Enterprise Road Southampton Science Park Southampton So16 7ns. . CANFOR, Nicolas Douglas William is a Director of the company. MARSH, Benjamin Harry is a Director of the company. Secretary STRONG, Steven Robert has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MITCHELL, Nina Ellen has been resigned. Director MORRIS, David John has been resigned. Director NOAR, Stephen John has been resigned. Director ROE, Adrian, Dr has been resigned. Director STILLMAN-JONES, Martin Adrian has been resigned. Director STRONG, Steven Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CANFOR, Nicolas Douglas William
Appointed Date: 09 June 2005
69 years old

Director
MARSH, Benjamin Harry
Appointed Date: 12 November 2003
55 years old

Resigned Directors

Secretary
STRONG, Steven Robert
Resigned: 12 April 2012
Appointed Date: 22 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Director
MITCHELL, Nina Ellen
Resigned: 24 May 2004
Appointed Date: 06 November 2003
55 years old

Director
MORRIS, David John
Resigned: 04 June 2004
Appointed Date: 22 February 2000
56 years old

Director
NOAR, Stephen John
Resigned: 01 December 2002
Appointed Date: 01 May 2001
78 years old

Director
ROE, Adrian, Dr
Resigned: 12 April 2012
Appointed Date: 15 May 2000
57 years old

Director
STILLMAN-JONES, Martin Adrian
Resigned: 10 May 2010
Appointed Date: 01 October 2007
66 years old

Director
STRONG, Steven Robert
Resigned: 12 April 2012
Appointed Date: 22 February 2000
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

IMETA TECHNOLOGIES LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 808.22952

30 Sep 2015
Satisfaction of charge 2 in full
30 Sep 2015
Satisfaction of charge 3 in full
13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
10 Mar 2000
Secretary resigned
10 Mar 2000
Director resigned
10 Mar 2000
New secretary appointed;new director appointed
10 Mar 2000
New director appointed
22 Feb 2000
Incorporation

IMETA TECHNOLOGIES LIMITED Charges

12 April 2012
Debenture
Delivered: 26 April 2012
Status: Satisfied on 30 September 2015
Persons entitled: Adrian Matthew Paul Roe and Steven Robert Strong
Description: Fixed and floating charge over the undertaking and all…
12 April 2012
Debenture
Delivered: 26 April 2012
Status: Satisfied on 30 September 2015
Persons entitled: Benjamin Harry Marsh and Nicolas Douglass William Canfor
Description: Fixed and floating charge over the undertaking and all…
31 August 2005
Debenture
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…