CIVICA TECHNOLOGIES LIMITED
LONDON SANDERSON TECHNOLOGIES LIMITED

Hellopages » Greater London » Wandsworth » SW15 6AR
Company number 02925594
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address 2 BURSTON ROAD, PUTNEY, LONDON, SW15 6AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Appointment of Mr Wayne Story as a director on 4 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of CIVICA TECHNOLOGIES LIMITED are www.civicatechnologies.co.uk, and www.civica-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civica Technologies Limited is a Private Limited Company. The company registration number is 02925594. Civica Technologies Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Civica Technologies Limited is 2 Burston Road Putney London Sw15 6ar. . STODDARD, Michael is a Secretary of the company. DOWNING, Simon Richard is a Director of the company. ROWLAND, Phillip David is a Director of the company. STORY, Wayne Andrew is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary FROST, Adrian David has been resigned. Secretary NAYLOR, Stephen has been resigned. Secretary STEWART, Caroline Elizabeth has been resigned. Secretary STODDARD, Michael has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director NODEN, Philip Thomas has been resigned. Director PAWSON, Roger Stewart has been resigned. Director STODDARD, Michael has been resigned. Director THOMPSON, Paul has been resigned. Director WINN, Christopher has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STODDARD, Michael
Appointed Date: 23 December 2003

Director
DOWNING, Simon Richard
Appointed Date: 10 February 2003
61 years old

Director
ROWLAND, Phillip David
Appointed Date: 30 November 2009
54 years old

Director
STORY, Wayne Andrew
Appointed Date: 04 July 2016
65 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 May 1994
Appointed Date: 04 May 1994

Secretary
FROST, Adrian David
Resigned: 23 December 2003
Appointed Date: 19 March 2001

Secretary
NAYLOR, Stephen
Resigned: 23 March 2000
Appointed Date: 26 May 1994

Secretary
STEWART, Caroline Elizabeth
Resigned: 15 September 2000
Appointed Date: 23 March 2000

Secretary
STODDARD, Michael
Resigned: 19 March 2001
Appointed Date: 15 September 2000

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 26 May 1994
Appointed Date: 04 May 1994

Director
NODEN, Philip Thomas
Resigned: 30 September 1996
Appointed Date: 26 May 1994
83 years old

Director
PAWSON, Roger Stewart
Resigned: 30 September 1998
Appointed Date: 30 October 1996
81 years old

Director
STODDARD, Michael
Resigned: 30 November 2009
Appointed Date: 01 October 1998
68 years old

Director
THOMPSON, Paul
Resigned: 18 September 1995
Appointed Date: 26 May 1994
74 years old

Director
WINN, Christopher
Resigned: 10 February 2003
Appointed Date: 18 September 1995
75 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 26 May 1994
Appointed Date: 04 May 1994

Persons With Significant Control

Civica Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIVICA TECHNOLOGIES LIMITED Events

12 Dec 2016
Confirmation statement made on 3 November 2016 with updates
05 Jul 2016
Appointment of Mr Wayne Story as a director on 4 July 2016
24 Feb 2016
Full accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

15 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 93 more events
29 Jun 1994
Director resigned;new director appointed

29 Jun 1994
Secretary resigned;new secretary appointed

29 Jun 1994
Director resigned;new director appointed

03 Jun 1994
Company name changed broomco (758) LIMITED\certificate issued on 06/06/94
04 May 1994
Incorporation

CIVICA TECHNOLOGIES LIMITED Charges

4 August 2014
Charge code 0292 5594 0011
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Contains fixed charge…
27 August 2013
Charge code 0292 5594 0010
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Notification of addition to or amendment of charge…
27 August 2013
Charge code 0292 5594 0009
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Notification of addition to or amendment of charge…
30 July 2008
Equitable mortgage of shares deed
Delivered: 4 August 2008
Status: Satisfied on 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Secured Parties
Description: The present security the future security and the new rights…
7 July 2008
Fixed & floating security document
Delivered: 14 July 2008
Status: Satisfied on 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties
Description: Land on the north side of poplar way catcliffe t/n…
30 September 2005
Equitable mortgage of shares
Delivered: 12 October 2005
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties
Description: All present shares and all acquired shares and the new…
8 January 2004
Equitable mortgage of shares
Delivered: 20 January 2004
Status: Satisfied on 14 October 2005
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and the Other Finance Parties (The Securityagent)
Description: All present shares (525,002 ordinary shares civica pty…
23 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 14 October 2005
Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (Securityagent)
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
Delivered: 12 July 2000
Status: Satisfied on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
Delivered: 21 March 2000
Status: Satisfied on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…