42 TECHNOLOGY LIMITED

5/6 Meadow Lane, St. Ives, PE27 4LG, England
StatusACTIVE
Company No.04341237
CategoryPrivate Limited Company
Incorporated17 Dec 2001
Age22 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

42 TECHNOLOGY LIMITED is an active private limited company with number 04341237. It was incorporated 22 years, 5 months, 27 days ago, on 17 December 2001. The company address is 5/6 Meadow Lane, St. Ives, PE27 4LG, England.



People

FLOYD, Christopher Gordon, Dr

Director

Director

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 5 months

HARVEY, Christine, Dr

Director

Director

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 7 months, 12 days

MACKAY, Alan William

Director

Engineering Consultant

ACTIVE

Assigned on 19 Jul 2022

Current time on role 1 year, 10 months, 25 days

SMITH, Susan

Director

Accountant

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 12 days

SPRATLEY, Jon Peter Frederick, Dr

Director

Engineering Consultant

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 5 months, 12 days

CAMPLING, Christine Janet

Secretary

RESIGNED

Assigned on 17 Dec 2001

Resigned on 28 Jan 2004

Time on role 2 years, 1 month, 11 days

O'FARRELL, David John

Secretary

Accountant

RESIGNED

Assigned on 28 Jan 2004

Resigned on 02 Jul 2007

Time on role 3 years, 5 months, 5 days

SMITH, Susan

Secretary

RESIGNED

Assigned on 11 Sep 2008

Resigned on 04 Nov 2022

Time on role 14 years, 1 month, 23 days

TUCKER, Susan Joanna

Secretary

Accountant

RESIGNED

Assigned on 02 Jul 2007

Resigned on 11 Sep 2008

Time on role 1 year, 2 months, 9 days

PROFORM COMPANY SECRETARY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 2001

Resigned on 17 Dec 2001

Time on role

BIDDLE, Howard William

Director

Engineer

RESIGNED

Assigned on 01 Jan 2002

Resigned on 25 Feb 2020

Time on role 18 years, 1 month, 24 days

CAMPLING, Nicholas John

Director

Chartered Engineer

RESIGNED

Assigned on 17 Dec 2001

Resigned on 11 Sep 2006

Time on role 4 years, 8 months, 25 days

CAREY, Jeremy Nicholas

Director

Engineering Consultant

RESIGNED

Assigned on 01 Jan 2014

Resigned on 15 May 2019

Time on role 5 years, 4 months, 14 days

CHAPMAN, Andrew David

Director

Engineering Consultant

RESIGNED

Assigned on 01 Jan 2014

Resigned on 19 Apr 2017

Time on role 3 years, 3 months, 18 days

RHODES, Andrew Michael

Director

Engineering Consultant

RESIGNED

Assigned on 23 May 2018

Resigned on 11 Sep 2019

Time on role 1 year, 3 months, 19 days

WILSON, David, Dr

Director

Technical Director

RESIGNED

Assigned on 16 Jun 2004

Resigned on 04 Nov 2022

Time on role 18 years, 4 months, 18 days

PROFORM CORPORATE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 2001

Resigned on 17 Dec 2001

Time on role


Some Companies

ASTON GILES & CO LTD

38 INGRAM WAY,GREENFORD,UB6 8QG

Number:11638745
Status:ACTIVE
Category:Private Limited Company

AURORA-J ALLIANCE LIMITED

LEAFYPINE HOUSE,SOUTHAMPTON,SO16 7HF

Number:10536462
Status:ACTIVE
Category:Private Limited Company

CITIZENS ADVICE WOKING

PROVINCIAL HOUSE,WOKING,GU21 6EN

Number:02638741
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JUST KEEP SWIMMING YAYA

6 MILLERS CLOSE,CLAUDY,BT48 4UF

Number:NI657729
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:IP13060R
Status:ACTIVE
Category:Industrial and Provident Society

STEPPING STONES (LUTON)

9A GEORGE STREET WEST,LUTON,LU1 2BW

Number:06588338
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source