INFORMATIC COMPONENT TECHNOLOGY LIMITED
ETON

Hellopages » Berkshire » Windsor and Maidenhead » SL4 6BL

Company number 02645160
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address 54 HIGH STREET, ETON, BERKSHIRE, ENGLAND, SL4 6BL
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment), 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 September 2016 with updates; Registered office address changed from Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD to 54 High Street Eton Berkshire SL4 6BL on 2 September 2016. The most likely internet sites of INFORMATIC COMPONENT TECHNOLOGY LIMITED are www.informaticcomponenttechnology.co.uk, and www.informatic-component-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Informatic Component Technology Limited is a Private Limited Company. The company registration number is 02645160. Informatic Component Technology Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of Informatic Component Technology Limited is 54 High Street Eton Berkshire England Sl4 6bl. . BRYANT, Geoffrey Charles is a Secretary of the company. BRYANT, Geoffrey Charles is a Director of the company. CRANE, John Michael is a Director of the company. MELLORS, Robert is a Director of the company. Director CASE, Derek Frank has been resigned. The company operates in "Manufacture of electronic components".


Current Directors


Director
BRYANT, Geoffrey Charles
Appointed Date: 05 February 1999
75 years old

Director
CRANE, John Michael

79 years old

Director
MELLORS, Robert
Appointed Date: 21 December 1994
72 years old

Resigned Directors

Director
CASE, Derek Frank
Resigned: 10 March 1999
85 years old

Persons With Significant Control

Mr John Michael Crane
Notified on: 10 September 2016
79 years old
Nature of control: Ownership of shares – 75% or more

INFORMATIC COMPONENT TECHNOLOGY LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
02 Sep 2016
Registered office address changed from Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD to 54 High Street Eton Berkshire SL4 6BL on 2 September 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 36,100

...
... and 71 more events
09 Oct 1991
Company name changed argyllspa LIMITED\certificate issued on 10/10/91

09 Oct 1991
Registered office changed on 09/10/91 from: crown house 2 crown dale london SE19 3NQ

07 Oct 1991
Secretary resigned

07 Oct 1991
Director resigned

12 Sep 1991
Incorporation

INFORMATIC COMPONENT TECHNOLOGY LIMITED Charges

27 June 1996
Chattels mortgage
Delivered: 28 June 1996
Status: Satisfied on 21 April 2001
Persons entitled: Forward Trust Limited
Description: 1 new disco dal 551 automatic cutting saw serial no e d…