About

Registered Number: 03743235
Date of Incorporation: 30/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Cairo House, Greenacres Road, Waterhead, Oldham, Lancashire, OL4 3JA

 

Based in Oldham, Ferranti Technologies (Group) Ltd was setup in 1999, it has a status of "Active". There are 8 directors listed for Ferranti Technologies (Group) Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALIFA, Eyal David 18 February 2019 - 1
POLLINGER, Tracey Louisa 20 April 2017 - 1
ALLAN-BURNS, Robert Michael Denzil 08 July 1999 31 May 2000 1
BROOK, Eliezer 04 March 2013 08 September 2018 1
BULMER, Patrick David 01 June 1999 25 July 2007 1
GASPAR, Joseph 25 July 2007 10 October 2016 1
HELLERSTEIN, Ran 25 July 2007 04 March 2013 1
LOWE, Gary Joseph 05 March 2002 02 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 September 2019
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2019
RESOLUTIONS - N/A 22 August 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 22 November 2018
AP01 - Appointment of director 21 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 31 July 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 28 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
RESOLUTIONS - N/A 22 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 22 September 2016
CH01 - Change of particulars for director 20 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AR01 - Annual Return 05 April 2016
AUD - Auditor's letter of resignation 20 January 2016
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2012
RESOLUTIONS - N/A 04 October 2012
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AP01 - Appointment of director 03 December 2010
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 April 2009
MISC - Miscellaneous document 31 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
225 - Change of Accounting Reference Date 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2007
RESOLUTIONS - N/A 03 August 2007
RESOLUTIONS - N/A 03 August 2007
RESOLUTIONS - N/A 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
RESOLUTIONS - N/A 24 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
123 - Notice of increase in nominal capital 24 July 2007
363a - Annual Return 18 April 2007
AAMD - Amended Accounts 01 March 2007
AA - Annual Accounts 22 January 2007
RESOLUTIONS - N/A 16 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 31 January 2005
RESOLUTIONS - N/A 15 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
RESOLUTIONS - N/A 10 February 2003
AA - Annual Accounts 22 December 2002
AA - Annual Accounts 24 June 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
RESOLUTIONS - N/A 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
123 - Notice of increase in nominal capital 05 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 20 April 2000
RESOLUTIONS - N/A 15 April 2000
CERTNM - Change of name certificate 14 April 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
225 - Change of Accounting Reference Date 09 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
RESOLUTIONS - N/A 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
123 - Notice of increase in nominal capital 01 July 1999
RESOLUTIONS - N/A 23 June 1999
RESOLUTIONS - N/A 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
123 - Notice of increase in nominal capital 23 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 01 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.