SEQUOIA TECHNOLOGY LIMITED
SPENCER WOOD REP CONTACT LIMITED SIRRETTA MICROELECTRONICS LIMITED

Hellopages » Berkshire » Wokingham » RG7 1PW

Company number 03223209
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address TEKELEC HOUSE, BACK LANE, SPENCER WOOD, READING BERKSHIRE, RG7 1PW
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Registration of charge 032232090003, created on 1 November 2016; Previous accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of SEQUOIA TECHNOLOGY LIMITED are www.sequoiatechnology.co.uk, and www.sequoia-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Sequoia Technology Limited is a Private Limited Company. The company registration number is 03223209. Sequoia Technology Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Sequoia Technology Limited is Tekelec House Back Lane Spencer Wood Reading Berkshire Rg7 1pw. . LIDINGTON, Nicholas Stephen is a Director of the company. Secretary CLARKE, Stephen Robert has been resigned. Secretary GREATOREX, Ian Russell has been resigned. Secretary LAKHANI, Shehal has been resigned. Secretary MORLAND, Richard Bruno has been resigned. Secretary RAZLEY, Brian John has been resigned. Secretary SMITH, Ian has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASSCHER, Laurent has been resigned. Director BAER, Arthur has been resigned. Director GREATOREX, Ian Russell has been resigned. Director JONES, Glyn has been resigned. Director KLATELL, Robert E has been resigned. Director SHIPWAY, Christopher has been resigned. Director SMITH, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
LIDINGTON, Nicholas Stephen
Appointed Date: 03 November 2000
74 years old

Resigned Directors

Secretary
CLARKE, Stephen Robert
Resigned: 31 December 2006
Appointed Date: 12 December 2005

Secretary
GREATOREX, Ian Russell
Resigned: 01 October 1996
Appointed Date: 05 August 1996

Secretary
LAKHANI, Shehal
Resigned: 26 April 2000
Appointed Date: 01 March 1999

Secretary
MORLAND, Richard Bruno
Resigned: 26 February 1999
Appointed Date: 01 October 1996

Secretary
RAZLEY, Brian John
Resigned: 30 November 2014
Appointed Date: 01 January 2007

Secretary
SMITH, Ian
Resigned: 15 June 2005
Appointed Date: 03 November 2000

Secretary
CLARKS NOMINEES LIMITED
Resigned: 03 November 2000
Appointed Date: 26 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1996
Appointed Date: 11 July 1996

Director
ASSCHER, Laurent
Resigned: 26 April 2000
Appointed Date: 14 May 1999
56 years old

Director
BAER, Arthur
Resigned: 03 November 2000
Appointed Date: 26 April 2000
78 years old

Director
GREATOREX, Ian Russell
Resigned: 18 January 1999
Appointed Date: 01 April 1997
63 years old

Director
JONES, Glyn
Resigned: 12 May 1997
Appointed Date: 05 August 1996
71 years old

Director
KLATELL, Robert E
Resigned: 03 November 2000
Appointed Date: 26 April 2000
79 years old

Director
SHIPWAY, Christopher
Resigned: 12 May 1997
Appointed Date: 05 August 1996
63 years old

Director
SMITH, Ian
Resigned: 15 June 2005
Appointed Date: 03 November 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 August 1996
Appointed Date: 11 July 1996

Persons With Significant Control

Olancha Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SEQUOIA TECHNOLOGY LIMITED Events

04 Apr 2017
Accounts for a small company made up to 30 June 2016
03 Nov 2016
Registration of charge 032232090003, created on 1 November 2016
02 Sep 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
28 Jul 2016
Confirmation statement made on 11 July 2016 with updates
20 Jun 2016
Satisfaction of charge 2 in full
...
... and 80 more events
03 Sep 1996
New director appointed
03 Sep 1996
Director resigned
03 Sep 1996
New director appointed
03 Sep 1996
Registered office changed on 03/09/96 from: 1 mitchell lane bristol BS1 6BU
11 Jul 1996
Incorporation

SEQUOIA TECHNOLOGY LIMITED Charges

1 November 2016
Charge code 0322 3209 0003
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
2 September 2004
Debenture
Delivered: 9 September 2004
Status: Satisfied on 20 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1998
Mortgage debenture
Delivered: 1 December 1998
Status: Satisfied on 9 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…