Founded in 1994, Ferranti Technologies Ltd are based in Waterhead. There are 28 directors listed as Pollinger, Tracey Louisa, Raviv, Adi, Shmuely, Yoram, Trevarthen, Graham Robert, Knowles, Janet Susan, Allan, Simon Lewis, Applegate, Richard Arthur David, Brinksman, Frederick, Brook, Eliezer, Cross, Bryan, Davies, Peter, Dootson, Stuart John, Gadot, Jacob, Gasper, Joseph, Gleave, James John, Hallerstein, Ran, King, John Leslie, Maman, Shmuel, Mills, Kenneth Richard, Moth, Gerald Graham, Platt, David John, Reches, Oren, Reches, Oren, Scuoler, Terence Charles William, Shmuely, Yoram, Tibbitt, Ian Peter Gordon, Rear Admiral, Tuckley, Trevor Royston, Warren, Stephen Rodney for Ferranti Technologies Ltd in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLINGER, Tracey Louisa | 27 February 2018 | - | 1 |
RAVIV, Adi | 27 February 2018 | - | 1 |
SHMUELY, Yoram | 27 February 2018 | - | 1 |
TREVARTHEN, Graham Robert | 20 April 2017 | - | 1 |
ALLAN, Simon Lewis | 16 October 2007 | 03 November 2009 | 1 |
APPLEGATE, Richard Arthur David | 08 July 2012 | 10 October 2016 | 1 |
BRINKSMAN, Frederick | 23 January 1996 | 11 January 2017 | 1 |
BROOK, Eliezer | 04 March 2013 | 27 February 2018 | 1 |
CROSS, Bryan | 01 February 2000 | 07 August 2000 | 1 |
DAVIES, Peter | 27 October 1994 | 08 October 1999 | 1 |
DOOTSON, Stuart John | 27 October 1994 | 08 December 1994 | 1 |
GADOT, Jacob | 30 September 2010 | 08 July 2012 | 1 |
GASPER, Joseph | 25 July 2007 | 10 October 2016 | 1 |
GLEAVE, James John | 27 October 1994 | 08 December 1994 | 1 |
HALLERSTEIN, Ran | 25 July 2007 | 04 March 2013 | 1 |
KING, John Leslie | 03 April 1995 | 26 January 1996 | 1 |
MAMAN, Shmuel | 20 April 2017 | 08 August 2018 | 1 |
MILLS, Kenneth Richard | 01 February 2000 | 29 October 2007 | 1 |
MOTH, Gerald Graham | 01 February 2000 | 02 October 2000 | 1 |
PLATT, David John | 27 October 1994 | 27 August 1999 | 1 |
RECHES, Oren | 08 August 2018 | 18 February 2019 | 1 |
RECHES, Oren | 25 July 2007 | 29 October 2007 | 1 |
SCUOLER, Terence Charles William | 26 May 1999 | 30 September 2010 | 1 |
SHMUELY, Yoram | 25 July 2007 | 30 September 2010 | 1 |
TIBBITT, Ian Peter Gordon, Rear Admiral | 30 September 2010 | 02 November 2016 | 1 |
TUCKLEY, Trevor Royston | 08 December 1994 | 26 May 1999 | 1 |
WARREN, Stephen Rodney | 01 February 2000 | 31 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNOWLES, Janet Susan | 26 January 1996 | 23 February 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
MR01 - N/A | 21 July 2020 | |
MR01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 03 June 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
TM01 - Termination of appointment of director | 05 March 2019 | |
TM01 - Termination of appointment of director | 05 March 2019 | |
CS01 - N/A | 15 November 2018 | |
TM01 - Termination of appointment of director | 12 November 2018 | |
AP01 - Appointment of director | 29 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
TM01 - Termination of appointment of director | 24 September 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 29 September 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 06 March 2017 | |
TM01 - Termination of appointment of director | 30 November 2016 | |
AP01 - 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 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 27 September 2016 | |
TM02 - Termination of appointment of secretary | 26 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) | 24 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 May 2016 | |
AUD - Auditor's letter of resignation | 20 January 2016 | |
AR01 - Annual Return | 16 October 2015 | |
TM01 - Termination of appointment of director | 16 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 18 September 2013 | |
AP01 - Appointment of director | 05 June 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 29 August 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
TM01 - Termination of appointment of director | 12 July 2012 | |
AR01 - Annual Return | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AP01 - Appointment of director | 03 December 2010 | |
AP01 - Appointment of director | 01 December 2010 | |
AR01 - Annual Return | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
TM01 - Termination of appointment of director | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
TM01 - Termination of appointment of director | 20 October 2010 | |
CH03 - Change of particulars for secretary | 20 October 2010 | |
AA - Annual Accounts | 29 September 2010 | |
TM01 - Termination of appointment of director | 10 December 2009 | |
AA - Annual Accounts | 30 October 2009 | |
AR01 - Annual Return | 19 October 2009 | |
363a - Annual Return | 24 November 2008 | |
MISC - Miscellaneous document | 31 October 2008 | |
AA - Annual Accounts | 18 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 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
363a - Annual Return | 10 October 2007 | |
RESOLUTIONS - N/A | 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 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363a - Annual Return | 05 October 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 24 June 2002 | |
363s - Annual Return | 27 September 2001 | |
AA - Annual Accounts | 05 July 2001 | |
288b - Notice of resignation of directors or secretaries | 30 October 2000 | |
363s - Annual Return | 24 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2000 | |
AA - Annual Accounts | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
363s - Annual Return | 14 September 1999 | |
288b - Notice of resignation of directors or secretaries | 10 September 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
RESOLUTIONS - N/A | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
288b - Notice of resignation of directors or secretaries | 11 June 1999 | |
288a - Notice of appointment of directors or secretaries | 11 June 1999 | |
AA - Annual Accounts | 23 December 1998 | |
363s - Annual Return | 28 September 1998 | |
AA - Annual Accounts | 02 April 1998 | |
363s - Annual Return | 24 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 1997 | |
AA - Annual Accounts | 08 January 1997 | |
363s - Annual Return | 07 October 1996 | |
AA - Annual Accounts | 23 April 1996 | |
288 - N/A | 15 March 1996 | |
288 - N/A | 15 March 1996 | |
288 - N/A | 01 March 1996 | |
288 - N/A | 01 March 1996 | |
363s - Annual Return | 22 January 1996 | |
363s - Annual Return | 17 October 1995 | |
288 - N/A | 21 July 1995 | |
288 - N/A | 19 July 1995 | |
288 - N/A | 27 March 1995 | |
RESOLUTIONS - N/A | 21 December 1994 | |
RESOLUTIONS - N/A | 21 December 1994 | |
RESOLUTIONS - N/A | 21 December 1994 | |
RESOLUTIONS - N/A | 21 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1994 | |
123 - Notice of increase in nominal capital | 21 December 1994 | |
288 - N/A | 21 December 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 December 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 December 1994 | |
395 - Particulars of a mortgage or charge | 10 December 1994 | |
288 - N/A | 06 December 1994 | |
288 - N/A | 06 December 1994 | |
288 - N/A | 06 December 1994 | |
288 - N/A | 06 December 1994 | |
288 - N/A | 06 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 November 1994 | |
287 - Change in situation or address of Registered Office | 16 November 1994 | |
395 - Particulars of a mortgage or charge | 04 November 1994 | |
MEM/ARTS - N/A | 03 November 1994 | |
CERTNM - Change of name certificate | 12 October 1994 | |
NEWINC - New incorporation documents | 15 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2020 | Outstanding |
N/A |
A registered charge | 14 July 2020 | Outstanding |
N/A |
Composite guarantee and debenture | 01 June 1999 | Outstanding |
N/A |
Legal charge | 01 June 1999 | Outstanding |
N/A |
Legal charge | 01 June 1999 | Outstanding |
N/A |
Composite guarantee and debenture | 08 December 1994 | Fully Satisfied |
N/A |
Debenture | 31 October 1994 | Fully Satisfied |
N/A |