Company number 03633101
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Termination of appointment of Gillian Herriot as a director on 13 September 2016; Full accounts made up to 30 November 2015. The most likely internet sites of HOLDERS TECHNOLOGY UK LIMITED are www.holderstechnologyuk.co.uk, and www.holders-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Holders Technology Uk Limited is a Private Limited Company.
The company registration number is 03633101. Holders Technology Uk Limited has been working since 17 September 1998.
The present status of the company is Active. The registered address of Holders Technology Uk Limited is 27 28 Eastcastle Street London W1w 8dh. . 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. RENNICK, Alastair Stuart is a Director of the company. Secretary MCKEMMIE, Martin has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SHAWYER, James Sebastian has been resigned. Director BATSCH, Michael Robert has been resigned. Director BROWN, Steven Ashley has been resigned. Director HERRIOT, Gillian has been resigned. Director MCGHEE, John Francis has been resigned. Director MCKEMMIE, Martin has been resigned. Director SHAWYER, James Sebastian has been resigned. Director WEINREICH, Rudolf Walter has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998
Director
HERRIOT, Gillian
Resigned: 13 September 2016
Appointed Date: 01 January 2008
69 years old
Director
MCKEMMIE, Martin
Resigned: 02 April 2004
Appointed Date: 17 September 1998
64 years old
Nominee Director
RM NOMINEES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998
Persons With Significant Control
Holders Technology Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HOLDERS TECHNOLOGY UK LIMITED Events
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
28 Sep 2016
Termination of appointment of Gillian Herriot as a director on 13 September 2016
16 Jun 2016
Full accounts made up to 30 November 2015
16 Feb 2016
Director's details changed for Gillian Herriot on 15 February 2016
16 Feb 2016
Appointment of Mr Thomas George Bray as a director on 15 February 2016
...
... and 69 more events
03 Nov 1998
New secretary appointed
22 Oct 1998
New director appointed
22 Oct 1998
Accounting reference date extended from 30/09/99 to 30/11/99
13 Oct 1998
Registered office changed on 13/10/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
17 Sep 1998
Incorporation
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…
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…
26 April 2010
Deed of charge over credit balances
Delivered: 8 May 2010
Status: Satisfied
on 25 April 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…