This company is commonly known as Home Technology Finance Limited. The company was founded 25 years ago and was given the registration number 03702428. The firm's registered office is in BEDFORD. You can find them at Lakeview House Fraser Road, Priory Business Park, Bedford, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.
Name | : | HOME TECHNOLOGY FINANCE LIMITED |
---|---|---|
Company Number | : | 03702428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 19 May 2011 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 15 January 2005 | Active |
17 Mowbray Close, Bromham, MK43 8LF | Secretary | 20 November 2000 | Active |
34 Vicarage Lane, Wilstead, MK45 3EY | Secretary | 11 December 2006 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 21 January 1999 | Active |
The Spittle House, Prestbury, Macclesfield, SK10 4JL | Director | 25 September 2003 | Active |
5a Montpelier Grove, London, NW5 2XD | Director | 26 January 1999 | Active |
1 Beaufort Close, London, SW15 3TL | Director | 10 December 1999 | Active |
Lydford Lodge 17 Totteridge Village, London, N20 8PN | Director | 10 December 1999 | Active |
25 Kippington Road, Sevenoaks, TN13 2LJ | Director | 10 December 1999 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 02 May 2018 | Active |
17 Mowbray Close, Bromham, MK43 8LF | Director | 13 June 2003 | Active |
29 Downshire Hill, Hampstead, London, NW3 1NT | Director | 26 January 1999 | Active |
The Farmhouse, Fossebridge, Cheltenham, GL54 3JS | Director | 02 May 2001 | Active |
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW | Director | 10 December 1999 | Active |
1 Irving Place, Apt G Phc, New York, Usa, | Director | 03 December 2007 | Active |
40, Craven Street, London, England, WC2N 5NG | Director | 05 May 2011 | Active |
3 Webster Close, Woking, GU22 0LR | Director | 18 June 1999 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 20 March 2015 | Active |
187 Hammersmith Grove, London, LU6 0NP | Director | 22 June 2000 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 08 January 2019 | Active |
19 Woolmer's Lane, Letty Green, Hertford, SG14 2NU | Director | 22 June 2000 | Active |
5 Brittany Close, Scarsdale, Usa, | Director | 19 November 2008 | Active |
Flat 34, Collingwood House 8 Clipstone Street, London, W1 | Director | 26 January 1999 | Active |
11, White Acres Drive, Holyport, SL6 2EH | Director | 07 August 2009 | Active |
15 Mckay Road, London, SW20 0HT | Director | 25 September 2003 | Active |
40, Craven Street, London, England, WC2N 5NG | Director | 05 May 2011 | Active |
Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH | Director | 24 November 2011 | Active |
Library Farm Oxford Road, Garsington, Oxford, OX44 9DA | Director | 03 March 2000 | Active |
Orchard House 100 High Street, Wargrave, Reading, RG10 8DE | Director | 03 March 2000 | Active |
Flat 2, 105 Cadogan Gardens, London, SW3 2RF | Director | 10 December 1999 | Active |
15 Lypiatt Road, Cheltenham, GL5 02SX | Director | 15 January 2005 | Active |
Technology House, Ampthill Road, Bedford, MK42 9QQ | Director | 20 September 2010 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 21 January 1999 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX | Corporate Director | 21 January 1999 | Active |
Bc Holdings (Uk) Limited | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lakeview House, Fraser Road, Priory Business Park, Bedford, England, MK44 3WH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Incorporation | Memorandum articles. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-18 | Officers | Change person director company with change date. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.