Check the

ESCHER TECHNOLOGIES LIMITED

Company
ESCHER TECHNOLOGIES LIMITED (03128474)

ESCHER TECHNOLOGIES

Phone: +44 (0)2081 443 265
A⁺ rating

KEY FINANCES

Year
2017
Assets
£76.21k ▲ £25.15k (49.25 %)
Cash
£71.12k ▲ £33.79k (90.52 %)
Liabilities
£21.67k ▲ £20.35k (1,550.19 %)
Net Worth
£54.55k ▲ £4.8k (9.64 %)

REGISTRATION INFO

Company name
ESCHER TECHNOLOGIES LIMITED
Company number
03128474
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Nov 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
taniths.org.uk
Phones
+44 (0)2081 443 265
02081 443 265
Registered Address
WOODPECKERS HILLSIDE,
WEARNE,
LANGPORT,
SOMERSET,
ENGLAND,
TA10 0QQ

ECONOMIC ACTIVITIES

26120
Manufacture of loaded electronic boards
62012
Business and domestic software development
62020
Information technology consultancy activities
71121
Engineering design activities for industrial process and production

LAST EVENTS

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
11 May 2016
Director's details changed for Dr. David Crocker on 6 February 2016

See Also


Last update 2018

ESCHER TECHNOLOGIES LIMITED DIRECTORS

Judith Alison Carlton

  Acting
Appointed
01 March 2001
Role
Secretary
Nationality
British
Address
Woodpeckers Hillside, Wearne, Langport, Somerset, England, TA10 0QQ
Name
CARLTON, Judith Alison

Judith Alison Carlton

  Acting
Appointed
01 March 2016
Occupation
Computer Consultant
Role
Director
Age
71
Nationality
Uk
Address
Woodpeckers Hillside, Wearne, Langport, Somerset, England, TA10 0QQ
Country Of Residence
England
Name
CARLTON, Judith Alison

Crocker David Dr

  Acting
Appointed
20 November 1995
Occupation
Director
Role
Director
Age
69
Nationality
Uk
Address
Woodpeckers Hillside, Wearne, Langport, Somerset, England, TA10 0QQ
Country Of Residence
England
Name
CROCKER, David, Dr.

David Crocker

  Resigned PSC
Appointed
15 December 1997
Resigned
28 June 2000
Role
Secretary
Address
4 Fairview Close, Woking, Surrey, GU22 7NT
Name
CROCKER, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Christine Margaret Henwood

  Resigned
Appointed
28 June 2000
Resigned
28 February 2001
Role
Secretary
Address
Pine Ridge, Fernleigh Rise, Deepcut, Camberley, Surrey, GU16 6QU
Name
HENWOOD, Christine Margaret

BOYES TURNER SECRETARIES LIMITED

  Resigned
Appointed
20 November 1995
Resigned
23 November 1997
Role
Secretary
Address
First Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD
Name
BOYES TURNER SECRETARIES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
20 November 1995
Resigned
20 November 1995
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Andrew Michael Freeman

  Resigned
Appointed
15 December 1997
Resigned
29 February 2000
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Stories Horsell Way, Horsell, Woking, Surrey, GU21 4UJ
Country Of Residence
England
Name
FREEMAN, Andrew Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.