ASTUTE BUSINESS SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 8EY

Company number 03271117
Status Liquidation
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address LANGLEY HOUSE PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Liquidators' statement of receipts and payments to 20 January 2017; Liquidators' statement of receipts and payments to 20 January 2016; Registered office address changed from 27 Cobham Road, First Floor Ferndown Industrial Estate Wimborne Dorset BH21 7PE England to Langley House Park Road East Finchley London N2 8EY on 3 March 2015. The most likely internet sites of ASTUTE BUSINESS SYSTEMS LIMITED are www.astutebusinesssystems.co.uk, and www.astute-business-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astute Business Systems Limited is a Private Limited Company. The company registration number is 03271117. Astute Business Systems Limited has been working since 30 October 1996. The present status of the company is Liquidation. The registered address of Astute Business Systems Limited is Langley House Park Road East Finchley London N2 8ey. . CHICK, Catherine Anne is a Secretary of the company. CHICK, Catherine Anne is a Director of the company. KETTERIDGE, Mark Patrick is a Director of the company. Secretary CHICK, Catherine Anne has been resigned. Secretary PENNINGTON, John Allan Robert has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director COLLINS, Keith Ian has been resigned. Director GOVAN, David has been resigned. Director PENNINGTON, John Allan Robert has been resigned. Director RUSSELL, Robert Mclellan has been resigned. Director RUSSELL, William Gordon has been resigned. Director TURNER, Christopher Michael has been resigned. Director WRIGHT, Nigel John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CHICK, Catherine Anne
Appointed Date: 02 March 2005

Director
CHICK, Catherine Anne
Appointed Date: 02 March 2005
51 years old

Director
KETTERIDGE, Mark Patrick
Appointed Date: 13 April 2012
66 years old

Resigned Directors

Secretary
CHICK, Catherine Anne
Resigned: 17 January 2005
Appointed Date: 01 September 2003

Secretary
PENNINGTON, John Allan Robert
Resigned: 31 August 2003
Appointed Date: 18 December 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 December 1996
Appointed Date: 30 October 1996

Director
COLLINS, Keith Ian
Resigned: 05 March 2012
Appointed Date: 02 March 2005
65 years old

Director
GOVAN, David
Resigned: 02 March 2005
Appointed Date: 01 June 1998
67 years old

Director
PENNINGTON, John Allan Robert
Resigned: 31 July 2003
Appointed Date: 01 June 1998
83 years old

Director
RUSSELL, Robert Mclellan
Resigned: 08 March 1999
Appointed Date: 18 December 1996
71 years old

Director
RUSSELL, William Gordon
Resigned: 18 February 2004
Appointed Date: 01 August 2003
68 years old

Director
TURNER, Christopher Michael
Resigned: 29 February 2012
Appointed Date: 02 March 2005
59 years old

Director
WRIGHT, Nigel John
Resigned: 30 September 2010
Appointed Date: 01 September 2000
59 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 December 1996
Appointed Date: 30 October 1996

ASTUTE BUSINESS SYSTEMS LIMITED Events

28 Mar 2017
Liquidators' statement of receipts and payments to 20 January 2017
29 Mar 2016
Liquidators' statement of receipts and payments to 20 January 2016
03 Mar 2015
Registered office address changed from 27 Cobham Road, First Floor Ferndown Industrial Estate Wimborne Dorset BH21 7PE England to Langley House Park Road East Finchley London N2 8EY on 3 March 2015
27 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2015
Statement of affairs with form 4.19
...
... and 98 more events
21 Dec 1996
Director resigned
20 Dec 1996
Registered office changed on 20/12/96 from: suite 15253 72 new bond street london W1Y 9DD
20 Dec 1996
New secretary appointed
20 Dec 1996
New director appointed
30 Oct 1996
Incorporation

ASTUTE BUSINESS SYSTEMS LIMITED Charges

8 February 2006
Debenture
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2000
Mortgage debenture
Delivered: 15 September 2000
Status: Satisfied on 9 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…