INFORMATION TECHNOLOGY GOVERNANCE LIMITED
SOUTH YORKSHIRE PARADIGM INFORMATION SYSTEMS LIMITED

Hellopages » South Yorkshire » Barnsley » S70 2BB

Company number 01508466
Status Active
Incorporation Date 21 July 1980
Company Type Private Limited Company
Address 12 VICTORIA ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of INFORMATION TECHNOLOGY GOVERNANCE LIMITED are www.informationtechnologygovernance.co.uk, and www.information-technology-governance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Information Technology Governance Limited is a Private Limited Company. The company registration number is 01508466. Information Technology Governance Limited has been working since 21 July 1980. The present status of the company is Active. The registered address of Information Technology Governance Limited is 12 Victoria Road Barnsley South Yorkshire S70 2bb. . TAYLOR, Christine Elizabeth is a Secretary of the company. SHERIDAN, Paul Anthony Emmett is a Director of the company. TAYLOR, Christine Elizabeth is a Director of the company. Secretary LANIGAN, Diane Mary Carmel has been resigned. Director SHERIDAN, James Anthony Brinsley, Dr has been resigned. Director SHERIDAN, Paul Anthony Emmett has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TAYLOR, Christine Elizabeth
Appointed Date: 23 October 2001

Director
SHERIDAN, Paul Anthony Emmett
Appointed Date: 21 June 2002
74 years old

Director
TAYLOR, Christine Elizabeth
Appointed Date: 01 January 2005
66 years old

Resigned Directors

Secretary
LANIGAN, Diane Mary Carmel
Resigned: 22 October 2001

Director
SHERIDAN, James Anthony Brinsley, Dr
Resigned: 16 March 2004
104 years old

Director
SHERIDAN, Paul Anthony Emmett
Resigned: 21 June 2002
74 years old

Persons With Significant Control

Mr Paul Anthony Emmett Sheridan
Notified on: 1 August 2016
74 years old
Nature of control: Ownership of shares – 75% or more

INFORMATION TECHNOLOGY GOVERNANCE LIMITED Events

01 Aug 2016
Accounts for a dormant company made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 62 more events
09 Feb 1989
Return made up to 31/12/88; full list of members

03 May 1988
Accounts for a small company made up to 31 July 1987

03 May 1988
Return made up to 11/12/87; full list of members

21 Feb 1987
Accounts for a small company made up to 31 July 1986

21 Feb 1987
Return made up to 31/12/86; full list of members