SKILLSET LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7DT

Company number 02717883
Status Active
Incorporation Date 27 May 1992
Company Type Private Limited Company
Address COPENHAGEN COURT, 32 NEW STREET, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 7DT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 2,625 ; Registered office address changed from Copehagen Court 32 New Street Basingstoke Hampshire RG21 7DT to Copenhagen Court 32 New Street Basingstoke Hampshire RG21 7DT on 12 July 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of SKILLSET LIMITED are www.skillset.co.uk, and www.skillset.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Bramley (Hants) Rail Station is 4.8 miles; to Hook Rail Station is 5.6 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skillset Limited is a Private Limited Company. The company registration number is 02717883. Skillset Limited has been working since 27 May 1992. The present status of the company is Active. The registered address of Skillset Limited is Copenhagen Court 32 New Street Basingstoke Hampshire England Rg21 7dt. . GREENER, Jemma is a Secretary of the company. COOPEY, Nigel is a Director of the company. DEED, Paul James Christopher is a Director of the company. PROUD, David Alner is a Director of the company. ROZEK, John Anthony is a Director of the company. STRATTON, Timothy Andrew is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary WILLIAMS, Catriona Elizabeth has been resigned. Secretary WILLIAMS, Robert Charles has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BROADBENT, Michael James has been resigned. Director BULLARD, John Vincent has been resigned. Director FITCH, Christopher Richard has been resigned. Director ROBERTS, James has been resigned. Director WILLIAMS, Catriona Elizabeth has been resigned. Director WILLIAMS, Robert Charles has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GREENER, Jemma
Appointed Date: 01 July 2012

Director
COOPEY, Nigel
Appointed Date: 11 May 2006
66 years old

Director
DEED, Paul James Christopher
Appointed Date: 11 May 2006
47 years old

Director
PROUD, David Alner
Appointed Date: 10 April 2006
68 years old

Director
ROZEK, John Anthony
Appointed Date: 11 May 2006
60 years old

Director
STRATTON, Timothy Andrew
Appointed Date: 10 April 2006
64 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 27 May 1992
Appointed Date: 27 May 1992

Secretary
WILLIAMS, Catriona Elizabeth
Resigned: 07 April 1997
Appointed Date: 27 May 1992

Secretary
WILLIAMS, Robert Charles
Resigned: 10 April 2006
Appointed Date: 08 July 2004

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 01 July 2012
Appointed Date: 10 April 2006

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 08 July 2004
Appointed Date: 07 April 1997

Director
BROADBENT, Michael James
Resigned: 31 December 2009
Appointed Date: 16 October 2000
64 years old

Director
BULLARD, John Vincent
Resigned: 07 April 1997
Appointed Date: 27 May 1992
60 years old

Director
FITCH, Christopher Richard
Resigned: 28 August 2009
Appointed Date: 01 December 2000
67 years old

Director
ROBERTS, James
Resigned: 05 November 1999
Appointed Date: 01 September 1997
66 years old

Director
WILLIAMS, Catriona Elizabeth
Resigned: 10 April 2006
Appointed Date: 27 May 1992
63 years old

Director
WILLIAMS, Robert Charles
Resigned: 10 April 2006
Appointed Date: 07 April 1997
76 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 27 May 1992
Appointed Date: 27 May 1992

SKILLSET LIMITED Events

12 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2,625

12 Jul 2016
Registered office address changed from Copehagen Court 32 New Street Basingstoke Hampshire RG21 7DT to Copenhagen Court 32 New Street Basingstoke Hampshire RG21 7DT on 12 July 2016
21 Jun 2016
Accounts for a small company made up to 30 September 2015
18 Jun 2015
Accounts for a small company made up to 30 September 2014
08 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,625

...
... and 116 more events
30 Sep 1992
Accounting reference date notified as 31/05

30 Sep 1992
Ad 22/07/92--------- £ si 100@1=100 £ ic 2/102
18 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

29 Jul 1992
Director resigned;new director appointed

27 May 1992
Incorporation

SKILLSET LIMITED Charges

10 January 2014
Charge code 0271 7883 0006
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 June 2011
Debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
An omnibus guarantee and set-off agreement
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 May 2011
All assets debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 April 2006
Debenture
Delivered: 18 April 2006
Status: Satisfied on 28 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1998
Rent deposit agreement
Delivered: 3 November 1998
Status: Satisfied on 12 April 2006
Persons entitled: Glynbrochan Limited
Description: All monies standing to the credit of the account (as…