SERVER TECHNOLOGY UK LTD
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 03010641
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 3 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of SERVER TECHNOLOGY UK LTD are www.servertechnologyuk.co.uk, and www.server-technology-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Server Technology Uk Ltd is a Private Limited Company. The company registration number is 03010641. Server Technology Uk Ltd has been working since 17 January 1995. The present status of the company is Active. The registered address of Server Technology Uk Ltd is 3 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. The company`s financial liabilities are £24.9k. It is £0.9k against last year. The cash in hand is £1.38k. It is £-0.39k against last year. And the total assets are £30.75k, which is £1.13k against last year. THEOBOLD, Anne Elizabeth is a Secretary of the company. THEOBOLD, David Vincent is a Director of the company. Secretary THEOBOLD, Vincent has been resigned. Secretary WITTER, Eric Everton has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Other telecommunications activities".


server technology uk Key Finiance

LIABILITIES £24.9k
+3%
CASH £1.38k
-23%
TOTAL ASSETS £30.75k
+3%
All Financial Figures

Current Directors

Secretary
THEOBOLD, Anne Elizabeth
Appointed Date: 09 June 2000

Director
THEOBOLD, David Vincent
Appointed Date: 17 January 1995
71 years old

Resigned Directors

Secretary
THEOBOLD, Vincent
Resigned: 09 June 2000
Appointed Date: 15 July 1998

Secretary
WITTER, Eric Everton
Resigned: 15 July 1998
Appointed Date: 26 January 1996

Nominee Secretary
YOUNGER, Miriam
Resigned: 19 January 1995
Appointed Date: 17 January 1995

Nominee Director
YOUNGER, Norman
Resigned: 19 January 1995
Appointed Date: 17 January 1995
58 years old

Persons With Significant Control

Mr David Vincent Theobold
Notified on: 17 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

SERVER TECHNOLOGY UK LTD Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100

...
... and 56 more events
02 Feb 1995
New director appointed

02 Feb 1995
Registered office changed on 02/02/95 from: 4 hardman avenue prestwich manchester M25 0HB

29 Jan 1995
Director resigned

29 Jan 1995
Secretary resigned

17 Jan 1995
Incorporation

SERVER TECHNOLOGY UK LTD Charges

12 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 eghams court boston drive bourne end bucks SL8 5YS. By…
30 March 2001
Mortgage debenture
Delivered: 4 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…