MORTIMER TECHNOLOGY LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG19 6HW

Company number 01619673
Status Active
Incorporation Date 3 March 1982
Company Type Private Limited Company
Address 188 FIRST STREET, GREENHAM BUSINESS PARK, THATCHAM, RG19 6HW
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and ten 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 2016-01-11 GBP 283,917.25 . The most likely internet sites of MORTIMER TECHNOLOGY LIMITED are www.mortimertechnology.co.uk, and www.mortimer-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight 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 Limited is a Private Limited Company. The company registration number is 01619673. Mortimer Technology Limited has been working since 03 March 1982. The present status of the company is Active. The registered address of Mortimer Technology 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 HEELEY, Granville Paul has been resigned. Director PREUVENEERS, Michael Whitmore has been resigned. Director SHARP, John Timothy has been resigned. Director SHARP, Stephen has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
TRICOR SECRETARIES LIMITED
Appointed Date: 31 March 2015

Director

Director
GROSZEK, Martin Alexander
Appointed Date: 28 February 2003
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
HEELEY, Granville Paul
Resigned: 28 February 2003
Appointed Date: 15 May 1997
80 years old

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

Director
SHARP, John Timothy
Resigned: 12 September 1997
Appointed Date: 01 May 1994
70 years old

Director
SHARP, Stephen
Resigned: 21 December 1996
103 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 LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 29 February 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 283,917.25

11 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 100 more events
15 Jul 1986
Return made up to 18/06/86; full list of members

12 Jul 1986
Accounts for a small company made up to 31 December 1985
21 Jan 1983
Allotment of shares
04 Jun 1982
Company name changed\certificate issued on 04/06/82
03 Mar 1982
Incorporation

MORTIMER TECHNOLOGY 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…
21 November 1986
Guarantee debenture
Delivered: 1 December 1986
Status: Satisfied on 19 September 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…