MORTIMER TECHNOLOGY HOLDINGS LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 6HW

Company number 02272954
Status Active
Incorporation Date 30 June 1988
Company Type Private Limited Company
Address 188 FIRST STREET, GREENHAM BUSINESS PARK, THATCHAM, RG19 6HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 600,870.5 . The most likely internet sites of MORTIMER TECHNOLOGY HOLDINGS LIMITED are www.mortimertechnologyholdings.co.uk, and www.mortimer-technology-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.5 miles; to Midgham Rail Station is 4.7 miles; to Goring & Streatley Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortimer Technology Holdings Limited is a Private Limited Company. The company registration number is 02272954. Mortimer Technology Holdings Limited has been working since 30 June 1988. The present status of the company is Active. The registered address of Mortimer Technology Holdings Limited is 188 First Street Greenham Business Park Thatcham Rg19 6hw. . TRICOR SECRETARIES LIMITED is a Secretary of the company. DODSON, Christopher Edward is a Director of the company. GROSZEK, Martin Alexander is a Director of the company. Secretary ANDREW, Marilyn Ann has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Director ALLISON, Shaun Michael has been resigned. Director HATCH, Michael John has been resigned. Director HEELEY, Granville Paul has been resigned. Director PREUVENEERS, Michael Whitmore has been resigned. Director SALKELD, John Graham has been resigned. Director SHARP, Stephen has been resigned. Director WEST, John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TRICOR SECRETARIES LIMITED
Appointed Date: 31 March 2015

Director

Director
GROSZEK, Martin Alexander
Appointed Date: 19 January 1998
69 years old

Resigned Directors

Secretary
ANDREW, Marilyn Ann
Resigned: 09 June 1995

Secretary
URQUHART, Graham Kenneth
Resigned: 31 March 2015
Appointed Date: 09 June 1995

Director
ALLISON, Shaun Michael
Resigned: 23 October 2009
Appointed Date: 24 July 2001
81 years old

Director
HATCH, Michael John
Resigned: 01 January 1994
85 years old

Director
HEELEY, Granville Paul
Resigned: 23 October 2009
Appointed Date: 15 May 1995
80 years old

Director
PREUVENEERS, Michael Whitmore
Resigned: 10 June 1998
Appointed Date: 01 January 1996
89 years old

Director
SALKELD, John Graham
Resigned: 23 October 2009
Appointed Date: 15 May 1995
86 years old

Director
SHARP, Stephen
Resigned: 21 December 1996
103 years old

Director
WEST, John
Resigned: 23 October 2009
92 years old

Persons With Significant Control

Mortimer Technology Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORTIMER TECHNOLOGY HOLDINGS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 29 February 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 600,870.5

26 Jan 2016
Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
03 Nov 2015
Total exemption full accounts made up to 28 February 2015
...
... and 120 more events
24 Aug 1988
Accounting reference date notified as 31/12

17 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1988
Registered office changed on 17/08/88 from: bridge house 181 queen victoria street london EC4V 4DD

30 Jun 1988
Certificate of incorporation
30 Jun 1988
Incorporation

MORTIMER TECHNOLOGY HOLDINGS LIMITED Charges

9 June 1995
Debenture
Delivered: 17 June 1995
Status: Satisfied on 26 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 June 1989
Mortgage debenture
Delivered: 6 July 1989
Status: Satisfied on 20 July 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…