TOPAZ SUPPORT AND MAINTENANCE LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO7 6LZ

Company number 03830809
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address THE OLD SCHOOL SCHOOL LANE, STRATFORD ST. MARY, COLCHESTER, ESSEX, ENGLAND, CO7 6LZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Second filing of Confirmation Statement dated 24/08/2016; Current accounting period extended from 31 December 2016 to 30 June 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TOPAZ SUPPORT AND MAINTENANCE LIMITED are www.topazsupportandmaintenance.co.uk, and www.topaz-support-and-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Topaz Support and Maintenance Limited is a Private Limited Company. The company registration number is 03830809. Topaz Support and Maintenance Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Topaz Support and Maintenance Limited is The Old School School Lane Stratford St Mary Colchester Essex England Co7 6lz. . BAYNE, Christopher Andrew Armstrong is a Director of the company. BROWN, Adam John Witherow is a Director of the company. Secretary GRIFFITHS, John Geoffrey has been resigned. Secretary JAMES, Mark has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director GABRIEL, Neil Murray has been resigned. Director GRIFFITHS, John Geoffrey has been resigned. Director HALL, Peter has been resigned. Director LONGMORE, Robert Ian has been resigned. Director PRESLAND, Peter Eric has been resigned. Director SCOTT, Alexander Wright has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BAYNE, Christopher Andrew Armstrong
Appointed Date: 14 March 2017
54 years old

Director
BROWN, Adam John Witherow
Appointed Date: 14 March 2017
62 years old

Resigned Directors

Secretary
GRIFFITHS, John Geoffrey
Resigned: 21 August 2008
Appointed Date: 24 August 1999

Secretary
JAMES, Mark
Resigned: 14 March 2017
Appointed Date: 21 August 2008

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Director
GABRIEL, Neil Murray
Resigned: 21 August 2008
Appointed Date: 24 August 1999
68 years old

Director
GRIFFITHS, John Geoffrey
Resigned: 14 March 2017
Appointed Date: 24 August 1999
73 years old

Director
HALL, Peter
Resigned: 21 August 2008
Appointed Date: 24 August 1999
70 years old

Director
LONGMORE, Robert Ian
Resigned: 21 August 2008
Appointed Date: 24 August 1999
73 years old

Director
PRESLAND, Peter Eric
Resigned: 14 March 2017
Appointed Date: 21 August 2008
75 years old

Director
SCOTT, Alexander Wright
Resigned: 14 March 2017
Appointed Date: 21 August 2008
75 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 24 August 1999
Appointed Date: 24 August 1999

Persons With Significant Control

Topaz Computer Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOPAZ SUPPORT AND MAINTENANCE LIMITED Events

11 Apr 2017
Second filing of Confirmation Statement dated 24/08/2016
31 Mar 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
23 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Mar 2017
Termination of appointment of Peter Eric Presland as a director on 14 March 2017
22 Mar 2017
Termination of appointment of John Geoffrey Griffiths as a director on 14 March 2017
...
... and 76 more events
10 Sep 1999
New director appointed
10 Sep 1999
New director appointed
10 Sep 1999
New director appointed
10 Sep 1999
New secretary appointed;new director appointed
24 Aug 1999
Incorporation

TOPAZ SUPPORT AND MAINTENANCE LIMITED Charges

2 November 1999
Mortgage debenture
Delivered: 4 November 1999
Status: Satisfied on 21 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…