Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2014(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 February 2020) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | David Alan Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ |
Director Name | Mr Simon Anthony Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Apt 31 21 Sheldon Square Paddington Central London W2 6DS |
Secretary Name | David Alan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 16 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ |
Director Name | Dr David Raymond Sloggett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 12 McNaughton Close Farnborough Hampshire GU14 0PX |
Director Name | Bernard Carter |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 July 2002) |
Role | Accountant |
Correspondence Address | Acorns Oaklea Drive, Eversley Hook Hampshire RG27 0QZ |
Director Name | Dr Neil McIntyre |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2007) |
Role | Consultant |
Correspondence Address | Pant Yr Eos Farm Henllys Cwmbran Gwent NP44 7AS Wales |
Secretary Name | Vivienne Ruth Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 25 Saint Johns Road Wallingford Oxon OX10 9AW |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Hamstead Marshall Newbury Berkshire RG20 0JG |
Director Name | Ian Tait |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Evesham Road Fladbury Worcestershire WR10 2QR |
Director Name | Mr James Sanjay Bodha |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rook How 22 Elm Tree Road Lymm Cheshire WA13 0NB |
Director Name | John Leonard Gibson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Ivydene Delly End Hailey Oxfordshire OX29 9XD |
Director Name | Mr Neil Anthony Bass |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Archery Fields Odiham Hampshire RG29 1AE |
Director Name | Mr David Allan Thorpe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bobble Barn Farmhouse Little Rissington Gloucestershire GL54 2ND Wales |
Director Name | James McCann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2007) |
Role | Chartered Management Accountant |
Correspondence Address | 32 Carter Close Windsor Berkshire SL4 3QX |
Director Name | Mr Stephen Paul Rowley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadleigh 16 Sandown Road Esher Surrey KT10 9TU |
Director Name | Mr Christopher John Humphrey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Well House School Lane, Northend Bath Somerset BA1 7EP |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Director Name | Mr Simon Robert Edgar Tyrrell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larks 15 Burstead Close Cobham Surrey KT11 2NL |
Secretary Name | Mr Christopher John Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well House School Lane, Northend Bath Somerset BA1 7EP |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Secretary Name | Mr John Michael Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highlands Close Chalfont St Peter Buckinghamshire SL9 0DR |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 December 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr David John Meaden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Coll |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Ian Michael Noble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | anite.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4.5m at £1 | Northgate Public Sector LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 February 2007 | Delivered on: 1 March 2007 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
15 February 2007 | Delivered on: 1 March 2007 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
28 November 2006 | Delivered on: 30 November 2006 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
28 February 2006 | Delivered on: 2 March 2006 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 9TH december 2002 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
9 December 2002 | Delivered on: 13 December 2002 Satisfied on: 31 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
10 May 2002 | Delivered on: 24 May 2002 Satisfied on: 4 July 2008 Persons entitled: Lloyds Tsb Bank PLC,as Security Trustee for the Finance Parties Classification: Fixed and floating security document Secured details: All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 December 2000 | Delivered on: 21 December 2000 Satisfied on: 23 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise). Particulars: The property as described in the schedule attached to the form 395 all other real property all book debts bank accounts investments uncalled capital and goodwill intellectual property plant and machinery insurances please refer to form 395 for full details. Fully Satisfied |
9 April 1999 | Delivered on: 21 April 1999 Satisfied on: 10 April 2001 Persons entitled: Lloyds Bank PLC Classification: Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995) Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 May 2019 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019 (2 pages) |
2 May 2019 | Resolutions
|
2 May 2019 | Declaration of solvency (5 pages) |
2 May 2019 | Appointment of a voluntary liquidator (3 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
19 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 August 2018 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
6 August 2018 | Termination of appointment of Ian Michael Noble as a director on 6 August 2018 (1 page) |
6 August 2018 | Director's details changed for Mr Stephen James Callaghan on 6 August 2018 (2 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
21 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Appointment of Ian Michael Noble as a director on 6 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Andrew Coll as a director on 6 December 2016 (1 page) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Meaden as a director on 10 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Stephen James Callaghan as a director on 10 October 2016 (2 pages) |
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
16 June 2015 | Company name changed northgate government systems LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed northgate government systems LIMITED\certificate issued on 16/06/15
|
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
30 December 2014 | Appointment of David John Meaden as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of John Robert Stier as a director on 22 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Daniel William Schenck as a secretary on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 22 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Adel Bedry Al-Saleh as a director on 22 December 2014 (1 page) |
29 December 2014 | Appointment of Andrew Coll as a director on 22 December 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
13 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
13 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
13 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
13 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Secretary's details changed for Mr John David Richardson on 11 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr John David Richardson on 11 February 2013 (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
20 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
20 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
20 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 January 2009 | Company name changed anite government systems LIMITED\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Company name changed anite government systems LIMITED\certificate issued on 09/01/09 (2 pages) |
11 November 2008 | Secretary appointed john richardson (2 pages) |
11 November 2008 | Secretary appointed john richardson (2 pages) |
10 November 2008 | Director appointed john stier (2 pages) |
10 November 2008 | Director appointed john stier (2 pages) |
10 November 2008 | Director appointed christopher stone (2 pages) |
10 November 2008 | Director appointed christopher stone (2 pages) |
6 November 2008 | Appointment terminated secretary john sadler (1 page) |
6 November 2008 | Appointment terminated director neil bass (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 353 buckingham avenue slough berkshire SL1 4PF (1 page) |
6 November 2008 | Appointment terminated director neil bass (1 page) |
6 November 2008 | Appointment terminated director stephen rowley (1 page) |
6 November 2008 | Appointment terminated secretary john sadler (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 353 buckingham avenue slough berkshire SL1 4PF (1 page) |
6 November 2008 | Appointment terminated director simon tyrrell (1 page) |
6 November 2008 | Appointment terminated director simon tyrrell (1 page) |
6 November 2008 | Appointment terminated director christopher humphrey (1 page) |
6 November 2008 | Appointment terminated director stephen rowley (1 page) |
6 November 2008 | Appointment terminated director christopher humphrey (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Return made up to 20/01/07; no change of members (6 pages) |
20 February 2007 | Return made up to 20/01/07; no change of members (6 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
30 November 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New secretary appointed (1 page) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
4 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
25 November 2004 | New secretary appointed (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | New secretary appointed (1 page) |
14 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (13 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (3 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
1 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
19 January 2004 | New director appointed (4 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (3 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (4 pages) |
19 January 2004 | New director appointed (3 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
18 January 2004 | Full accounts made up to 30 April 2003 (20 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue greenpark reading RG2 6GP (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue greenpark reading RG2 6GP (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (3 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (3 pages) |
2 June 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 20/01/03; full list of members (7 pages) |
15 April 2003 | Return made up to 20/01/03; full list of members (7 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (21 pages) |
31 October 2002 | Full accounts made up to 30 April 2002 (21 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (3 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | New director appointed (3 pages) |
15 July 2002 | Director resigned (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
24 May 2002 | Particulars of mortgage/charge (12 pages) |
24 May 2002 | Particulars of mortgage/charge (12 pages) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
13 February 2002 | Resolutions
|
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
24 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (7 pages) |
11 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
11 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 100 longwater avenue greenpark reading RG2 6GP (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 100 longwater avenue greenpark reading RG2 6GP (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
23 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
21 December 2000 | Particulars of mortgage/charge (11 pages) |
21 December 2000 | Particulars of mortgage/charge (11 pages) |
14 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
14 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
9 February 2000 | Accounting reference date shortened from 30/04/00 to 30/04/99 (1 page) |
9 February 2000 | Accounting reference date shortened from 30/04/00 to 30/04/99 (1 page) |
8 February 2000 | Return made up to 20/01/00; full list of members (10 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members (10 pages) |
1 February 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Secretary's particulars changed (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 353 buckingham avenue slough berkshire SL1 4PF (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 353 buckingham avenue slough berkshire SL1 4PF (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
12 November 1999 | Secretary resigned;director resigned (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
10 September 1999 | Statement of affairs (15 pages) |
10 September 1999 | Ad 26/04/99--------- £ si 4500000@1=4500000 £ ic 2/4500002 (2 pages) |
10 September 1999 | Statement of affairs (15 pages) |
10 September 1999 | Ad 26/04/99--------- £ si 4500000@1=4500000 £ ic 2/4500002 (2 pages) |
11 May 1999 | £ nc 1000/4501000 26/04/99 (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 90 long acre london WC2E 9TT (1 page) |
11 May 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
11 May 1999 | £ nc 1000/4501000 26/04/99 (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 90 long acre london WC2E 9TT (1 page) |
11 May 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
21 April 1999 | Particulars of mortgage/charge (11 pages) |
21 April 1999 | Particulars of mortgage/charge (11 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | New secretary appointed;new director appointed (5 pages) |
25 January 1999 | New secretary appointed;new director appointed (5 pages) |
25 January 1999 | New director appointed (3 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Incorporation (15 pages) |
20 January 1999 | Incorporation (15 pages) |