SYSTEMPLACE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 02679125
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address MARLBOROUGH HOUSE 298, REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 4 ; Director's details changed for John D'arcy Meredith on 23 May 2016. The most likely internet sites of SYSTEMPLACE LIMITED are www.systemplace.co.uk, and www.systemplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Systemplace Limited is a Private Limited Company. The company registration number is 02679125. Systemplace Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Systemplace Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. MEREDITH, John D'Arcy is a Director of the company. MORGAN, Charles John Innes is a Director of the company. Secretary BRADLEY, Kathryn has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary HURST, Robert Nicholas has been resigned. Secretary STEWART, Hugh Parker has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, Kathryn has been resigned. Director BRADLEY, Peter Charles Stephen has been resigned. Director LANGLEY, Peter James has been resigned. Director PLAYFAIR, Sarah has been resigned. Director ROBERTS, Martin John Dickin has been resigned. Director STEWART, Hugh Parker has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 01 April 2008

Director
MEREDITH, John D'Arcy
Appointed Date: 18 May 2000
90 years old

Director
MORGAN, Charles John Innes
Appointed Date: 22 July 2014
65 years old

Resigned Directors

Secretary
BRADLEY, Kathryn
Resigned: 28 July 1993
Appointed Date: 11 January 1992

Secretary
HOBBS, Kelly
Resigned: 26 May 2016
Appointed Date: 02 February 2011

Secretary
HURST, Robert Nicholas
Resigned: 15 March 2005
Appointed Date: 11 October 1999

Secretary
STEWART, Hugh Parker
Resigned: 11 October 1999
Appointed Date: 28 July 1993

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 01 April 2008

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 31 March 2008
Appointed Date: 15 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 1992
Appointed Date: 20 January 1992

Director
BRADLEY, Kathryn
Resigned: 28 July 1993
Appointed Date: 11 January 1992
68 years old

Director
BRADLEY, Peter Charles Stephen
Resigned: 31 May 1999
72 years old

Director
LANGLEY, Peter James
Resigned: 27 May 2015
Appointed Date: 08 March 2001
83 years old

Director
PLAYFAIR, Sarah
Resigned: 21 April 2011
Appointed Date: 01 June 1999
78 years old

Director
ROBERTS, Martin John Dickin
Resigned: 22 January 2001
Appointed Date: 11 January 1992
81 years old

Director
STEWART, Hugh Parker
Resigned: 15 November 1999
Appointed Date: 11 January 1992
91 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 January 1992
Appointed Date: 20 January 1992

SYSTEMPLACE LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 24 December 2015
20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4

20 Jun 2016
Director's details changed for John D'arcy Meredith on 23 May 2016
20 Jun 2016
Secretary's details changed for Crabtree Pm Limited on 23 May 2016
26 May 2016
Termination of appointment of Kelly Hobbs as a secretary on 26 May 2016
...
... and 75 more events
21 Aug 1992
Director resigned;new director appointed

21 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

21 Aug 1992
Director resigned;new director appointed

21 Aug 1992
Registered office changed on 21/08/92 from: 2 baches street london N1 6UB

20 Jan 1992
Incorporation