HOLDERS TECHNOLOGY PLC
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 01730535
Status Active
Incorporation Date 9 June 1983
Company Type Public Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of Mr Thomas George Bray as a director on 23 February 2017; Annual return made up to 31 May 2016 no member list Statement of capital on 2016-07-21 GBP 415,955.1 ; Group of companies' accounts made up to 30 November 2015. The most likely internet sites of HOLDERS TECHNOLOGY PLC are www.holderstechnology.co.uk, and www.holders-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Holders Technology Plc is a Public Limited Company. The company registration number is 01730535. Holders Technology Plc has been working since 09 June 1983. The present status of the company is Active. The registered address of Holders Technology Plc is 27 28 Eastcastle Street London W1w 8dh. . GERAGHTY, Paul Kevin Ian is a Secretary of the company. BLAISDELL, Victoria Margaret is a Director of the company. BRAY, Thomas George is a Director of the company. GERAGHTY, Paul Kevin Ian is a Director of the company. MAHONY, David Arthur is a Director of the company. WEINREICH, Rudolf Walter is a Director of the company. Secretary BERMAN, Brian Anthony has been resigned. Secretary KINMOND, Hamish Bowick has been resigned. Secretary SHAWYER, James Sebastian has been resigned. Director BATSCH, Michael Robert has been resigned. Director BERMAN, Brian Anthony has been resigned. Director KINMOND, Hamish Bowick has been resigned. Director SHAWYER, James Sebastian has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GERAGHTY, Paul Kevin Ian
Appointed Date: 25 October 2011

Director
BLAISDELL, Victoria Margaret
Appointed Date: 21 September 2007
53 years old

Director
BRAY, Thomas George
Appointed Date: 23 February 2017
44 years old

Director
GERAGHTY, Paul Kevin Ian
Appointed Date: 25 October 2011
64 years old

Director
MAHONY, David Arthur

81 years old

Director

Resigned Directors

Secretary
BERMAN, Brian Anthony
Resigned: 01 July 1999

Secretary
KINMOND, Hamish Bowick
Resigned: 30 June 2000
Appointed Date: 01 July 1999

Secretary
SHAWYER, James Sebastian
Resigned: 25 October 2011
Appointed Date: 30 June 2000

Director
BATSCH, Michael Robert
Resigned: 08 November 2004
75 years old

Director
BERMAN, Brian Anthony
Resigned: 31 August 2003
87 years old

Director
KINMOND, Hamish Bowick
Resigned: 30 June 2000
Appointed Date: 01 July 1999
73 years old

Director
SHAWYER, James Sebastian
Resigned: 25 October 2011
Appointed Date: 30 June 2000
72 years old

HOLDERS TECHNOLOGY PLC Events

23 Feb 2017
Appointment of Mr Thomas George Bray as a director on 23 February 2017
21 Jul 2016
Annual return made up to 31 May 2016 no member list
Statement of capital on 2016-07-21
  • GBP 415,955.1

12 May 2016
Group of companies' accounts made up to 30 November 2015
12 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

02 Feb 2016
Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 2 February 2016
...
... and 147 more events
13 Mar 1987
New director appointed

15 Dec 1986
Accounts for a medium company made up to 30 November 1985

15 Dec 1986
Return made up to 12/12/86; full list of members

04 Jul 1986
New director appointed

09 Jun 1983
Incorporation

HOLDERS TECHNOLOGY PLC Charges

1 October 2010
General pledge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The documents and the goods, all rights and claims, see…
1 October 2010
Debenture
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…