HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED - BEDFORD
Overview
HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED is a Private Limited Company from BEDFORD ENGLAND and has the status: Dissolved - no longer trading.
HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED was incorporated 22 years ago on 24/01/2002 and has the registered number: 04359726. The accounts status is FULL.
HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED was incorporated 22 years ago on 24/01/2002 and has the registered number: 04359726. The accounts status is FULL.
HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED - BEDFORD
This company is listed in the following categories:
77291 - Renting and leasing of media entertainment equipment
77291 - Renting and leasing of media entertainment equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
LAKEVIEW HOUSE FRASER ROAD
BEDFORD
MK44 3WH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES DOMINIC WEIGHT | Apr 1965 | British | Director | 2005-01-15 | CURRENT |
MS LINZI TUCK | Apr 1965 | British | Director | 2011-05-19 | CURRENT |
MR DAVID MICHAEL BOURDEAU JOLLY | Oct 1988 | British | Director | 2015-03-20 | CURRENT |
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Corporate Director | 2002-02-26 UNTIL 2003-09-25 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-01-24 UNTIL 2002-02-14 | RESIGNED | ||
ZAHIR ISHAQ MOHAMMED | British | Secretary | 2006-12-11 UNTIL 2016-04-18 | RESIGNED | |
MR BARRY ALEXANDER RALPH GERRARD | Dec 1957 | British | Secretary | 2002-02-25 UNTIL 2006-12-11 | RESIGNED |
MR STUART ROSS | Oct 1956 | British | Director | 2003-09-25 UNTIL 2005-01-15 | RESIGNED |
DARYL RIBEIRO | Jul 1970 | Usa | Director | 2009-08-07 UNTIL 2010-09-20 | RESIGNED |
MICHAEL JOHN NEAL | Nov 1949 | British | Director | 2002-02-25 UNTIL 2004-02-26 | RESIGNED |
MR JACOB RENNIE TURNER SHEPHERD | Mar 1985 | British | Director | 2011-05-05 UNTIL 2015-10-30 | RESIGNED |
SETH PLATTUS | Dec 1961 | American | Director | 2008-11-19 UNTIL 2009-08-07 | RESIGNED |
DAVID THURSFIELD | Oct 1945 | British | Director | 2005-01-15 UNTIL 2007-12-03 | RESIGNED |
ROBERT MATTHEW WOOD | Feb 1980 | British | Director | 2010-09-20 UNTIL 2011-05-05 | RESIGNED |
SANJEV DILIP WARNA KULA SURIYA | Jun 1964 | British | Director | 2002-02-14 UNTIL 2002-02-25 | RESIGNED |
MRS SUSAN SIMMONS | Apr 1956 | British | Director | 2011-11-24 UNTIL 2016-09-19 | RESIGNED |
HAROLD ROGER WALLIS MAVITY | May 1943 | British | Director | 2002-02-25 UNTIL 2003-09-25 | RESIGNED |
ANNA GWENLLIAN LAWRY | Dec 1969 | British | Director | 2002-02-14 UNTIL 2002-02-25 | RESIGNED |
ANTHONY JOHN PATRICK BRERETON | Jun 1948 | British | Director | 2003-09-25 UNTIL 2005-01-15 | RESIGNED |
MR BARRY ALEXANDER RALPH GERRARD | Dec 1957 | British | Director | 2003-06-13 UNTIL 2003-06-24 | RESIGNED |
MR ROLAND KENNETH HOUCHIN | Jan 1978 | British | Director | 2011-05-05 UNTIL 2015-03-20 | RESIGNED |
MATTHEW HANSEN | Aug 1975 | Usa | Director | 2007-12-03 UNTIL 2008-11-19 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2002-02-14 UNTIL 2002-02-25 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-01-24 UNTIL 2002-02-14 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2002-01-24 UNTIL 2002-02-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Box Clever Limited | 2016-04-06 | Bedford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |