RETRIEVAL TECHNOLOGIES LTD.
WOOTTON BASSETT, SWINDON LEGALGREAT LIMITED

Hellopages » Wiltshire » Wiltshire » SN4 8DP

Company number 03636068
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address UNIT 3A TECHNOLOGY HOUSE, COPED HALL BUSINESS PARK, WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 8DP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Secretary's details changed for Jane Tyler on 28 February 2017; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of RETRIEVAL TECHNOLOGIES LTD. are www.retrievaltechnologies.co.uk, and www.retrieval-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Retrieval Technologies Ltd is a Private Limited Company. The company registration number is 03636068. Retrieval Technologies Ltd has been working since 22 September 1998. The present status of the company is Active. The registered address of Retrieval Technologies Ltd is Unit 3a Technology House Coped Hall Business Park Wootton Bassett Swindon Wiltshire Sn4 8dp. . TYLER, Jane is a Secretary of the company. MONTGOMERY, Nicholas Palmer Kyle is a Director of the company. STANLEY, Paul Adrian is a Director of the company. Secretary DAWES, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDERTON, Colin has been resigned. Director BROWN, Douglas Alexander Edward has been resigned. Director DAWES, David has been resigned. Director JONES, Mark John Charles has been resigned. Director MCPHERSON, Andrea Eka has been resigned. Director STANLEY, Paul Adrian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TYLER, Jane
Appointed Date: 26 June 2012

Director
MONTGOMERY, Nicholas Palmer Kyle
Appointed Date: 03 April 2013
74 years old

Director
STANLEY, Paul Adrian
Appointed Date: 01 January 2013
69 years old

Resigned Directors

Secretary
DAWES, David
Resigned: 18 December 2014
Appointed Date: 26 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1998
Appointed Date: 22 September 1998

Director
ALDERTON, Colin
Resigned: 31 December 2014
Appointed Date: 26 November 1998
64 years old

Director
BROWN, Douglas Alexander Edward
Resigned: 03 April 2013
Appointed Date: 26 June 2012
61 years old

Director
DAWES, David
Resigned: 18 December 2014
Appointed Date: 01 January 2010
70 years old

Director
JONES, Mark John Charles
Resigned: 03 April 2013
Appointed Date: 26 June 2012
56 years old

Director
MCPHERSON, Andrea Eka
Resigned: 31 December 2014
Appointed Date: 25 September 2010
58 years old

Director
STANLEY, Paul Adrian
Resigned: 01 January 2013
Appointed Date: 26 June 2012
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1998
Appointed Date: 22 September 1998

Persons With Significant Control

360globalnet Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RETRIEVAL TECHNOLOGIES LTD. Events

01 Mar 2017
Secretary's details changed for Jane Tyler on 28 February 2017
11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 80 more events
09 Dec 1998
New secretary appointed
09 Dec 1998
New director appointed
09 Dec 1998
Registered office changed on 09/12/98 from: 1 mitchell lane bristol BS1 6BU
08 Dec 1998
Company name changed legalgreat LIMITED\certificate issued on 09/12/98
22 Sep 1998
Incorporation

RETRIEVAL TECHNOLOGIES LTD. Charges

7 April 2016
Charge code 0363 6068 0003
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Csc Computer Sciences International Operations Limited
Description: None…
26 February 2016
Charge code 0363 6068 0002
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: Csc Computer Sciences International Operations Limited
Description: Not applicable…
9 June 1999
Debenture
Delivered: 16 June 1999
Status: Satisfied on 11 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…