FIRST TECHNOLOGY LIMITED
Overview
Company Name | FIRST TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01882393 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FIRST TECHNOLOGY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FIRST TECHNOLOGY LIMITED located?
Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
FIRST TECHNOLOGY PLC | Aug 01, 1988 | Aug 01, 1988 |
FIRST SECURITY GROUP PLC | Jun 11, 1985 | Jun 11, 1985 |
VIRGOPRIDE LIMITED | Feb 04, 1985 | Feb 04, 1985 |
What are the latest accounts for FIRST TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for FIRST TECHNOLOGY LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 01, 2023 |
What are the latest filings for FIRST TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Hicham Khellafi on Jan 18, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Asad Ali as a director on Apr 22, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John J Tus as a director on Sep 24, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Dec 13, 2018
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Who are the officers of FIRST TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KHELLAFI, Hicham, Mr. | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | French | Director | 288562650001 | ||||
CLAYTON, Neil William Harold | Secretary | Cold Norton Priory OX7 5TA Heythorp Oxfordshire | British | 103718170001 | ||||||
MYERS, David Paul | Secretary | 12 Firtree Close Little Sandhurst GU17 8HU Camberley Surrey | English | 63906580001 | ||||||
OWEN, Jennifer Margaret | Secretary | Clarence Road AL1 4NW St Albans 138 Hertfordshire | English | 188565910001 | ||||||
RHODES, Jeremy | Secretary | 1 Grafton Road Burbage SN8 3AP Marlborough Wiltshire | British | 111054110001 | ||||||
RICHARDS, Allan | Secretary | 12 Thistle Grove SW10 9RZ London | British | 55171600002 | ||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133635350001 | |||||||
ADAMS, Alan Richard | Director | 56 Hartford Road Hartley Wintney RG27 8QG Basingstoke Hampshire | British | Managing Director | 26093890001 | |||||
ALI, Asad | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | United Kingdom | British | Director | 242630400001 | ||||
ATKINSON, Bruce David | Director | 21 Mountain View 04084 Standish Maine 04084 Usa | American | President Ceo | 71241600001 | |||||
BORDA, Walter Jackson | Director | 20523 Woodbend Drive Northville 48167-3027 FOREIGN Michigan Usa | American | Lawyer | 60022130001 | |||||
BREEN, Kevin Dominic | Director | Old Place House Aldwick Road PO21 3RW Bognor Regis West Sussex | England | British | Director | 66987090001 | ||||
BURGESS, David Patrick Henry | Director | Apartment 9 100 Piccadilly W1J 7NH London | United Kingdom | British | Solicitor | 124903940001 | ||||
BURNS, Oliver Graham | Director | 23 Oakfield Road AL5 2NW Harpenden Hertfordshire | British | Accountant | 35206180003 | |||||
DE MEO, David | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United States Of America | American | Company Director | 112467930001 | ||||
ERKILIC, Mehmet | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Switzerland | German | Director | 217058030001 | ||||
FELTHAM, John Herbert | Director | Houndown Tilford Road GU26 6RN Hindhead Surrey | British | Company Director | 3713780001 | |||||
FIRTH, Michael Graham | Director | 1 Hammonds Hill AL5 2LU Harpenden Hertfordshire | England | British | Director | 62095540002 | ||||
FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | Scotland | British | Company Director | 127713450002 | ||||
HAKANSON, John William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | American | Company Director | 112401590001 | |||||
IRVING, Edward | Director | 68 Avon Ridge Avon Connecticut 06001 U S A | American | Retired | 21163780001 | |||||
KENT, Michael Of, Prince | Director | Apartment 10 Kensington Palace W8 4PU London | United Kingdom | British | Company Director | 21163790001 | ||||
PARKER, Muir Archibald | Director | Stapletons Chantry Long Wittenham Road, North Moreton OX11 9AX Didcot Oxfordshire | England | British | Managing Director | 66643540001 | ||||
PROTHEROE, David Jason Lloyd | Director | 14 Bridgefield GU9 8AN Farnham Surrey | United Kingdom | British | Chartered Accountant | 31826530001 | ||||
RICHARDS, Allan | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | England | British | Company Director | 55171600002 | ||||
ROGERS, John, Sir | Director | Brook House Water Lane Nayland CO6 4JS Colchester Essex | British | Retired Raf Officer | 14773530001 | |||||
SALMON, Joseph John | Director | Borrowdale Gates Whitwick Road Copt Oak LE67 9QB Leicester Leicestershire | United Kingdom | British | Director | 3194890001 | ||||
SHEPHERD, John, Mr. | Director | Lower Farm St Margarets Road GL20 8NN Alderton Tewkesbury Gloucestershire | United Kingdom | British | Director | 151588320001 | ||||
SLATER, Cody Zane | Director | 2204-32 Avenue Sw Calgary Alberta T2t 1x2 Canada | Canadian | Director | 101179610001 | |||||
TUS, John J | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United States | American | Company Director | 104746630001 | ||||
WESTLAKE, Frederick James, Dr | Director | Tingara Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | Engineer | 6106280004 | ||||
WHITNEY, Ralph R | Director | 3741 Hwy 34 Wheatland FOREIGN Wyoming 82201 Usa | Usa | Chairman Private Capitol | 66191070001 | |||||
WOOD, Jeffrey Gardner | Director | 20 Tapley Cove Road Raymond FOREIGN Usa Mc 04071 | Us | Director | 107870450001 | |||||
YOUNG, Nigel Robert | Director | Rosemullion Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | Accountant | 33421920001 |
Who are the persons with significant control of FIRST TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Honeywell Acquisitions Ii Limited | Apr 06, 2016 | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FIRST TECHNOLOGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0