EXCELSIOR SYSTEMS LIMITED
WEST MIDLANDS UK CALL CENTRES LIMITED LINK MANUFACTURING LIMITED

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 03795699
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address THE COUNTING HOUSE, 61 CHARLOTTE STREET BIRMINGHAM, WEST MIDLANDS, B3 1PX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of EXCELSIOR SYSTEMS LIMITED are www.excelsiorsystems.co.uk, and www.excelsior-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excelsior Systems Limited is a Private Limited Company. The company registration number is 03795699. Excelsior Systems Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Excelsior Systems Limited is The Counting House 61 Charlotte Street Birmingham West Midlands B3 1px. The company`s financial liabilities are £1.03k. It is £-2.38k against last year. The cash in hand is £5.55k. It is £1.83k against last year. And the total assets are £7.28k, which is £-1.01k against last year. CHARLTON-GRICE, Gillian Mary is a Secretary of the company. CHARLTON-GRICE, Gillian Mary is a Secretary of the company. GRICE, Patrick James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CHARLTON GRICE, Gillian Mary has been resigned. Secretary NATION, Susan Mary has been resigned. Secretary TUCKER, Pauline has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GRICE, Patrick James has been resigned. Director NATION, David Clive has been resigned. Director TUCKER, Richard has been resigned. The company operates in "Information technology consultancy activities".


excelsior systems Key Finiance

LIABILITIES £1.03k
-70%
CASH £5.55k
+49%
TOTAL ASSETS £7.28k
-13%
All Financial Figures

Current Directors

Secretary
CHARLTON-GRICE, Gillian Mary
Appointed Date: 01 June 2013

Secretary
CHARLTON-GRICE, Gillian Mary
Appointed Date: 13 June 2012

Director
GRICE, Patrick James
Appointed Date: 28 May 2012
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 November 1999
Appointed Date: 24 June 1999

Secretary
CHARLTON GRICE, Gillian Mary
Resigned: 05 October 2001
Appointed Date: 26 June 2001

Secretary
NATION, Susan Mary
Resigned: 13 June 2012
Appointed Date: 05 October 2001

Secretary
TUCKER, Pauline
Resigned: 26 June 2001
Appointed Date: 05 November 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 November 1999
Appointed Date: 24 June 1999
73 years old

Director
GRICE, Patrick James
Resigned: 05 October 2001
Appointed Date: 26 June 2001
67 years old

Director
NATION, David Clive
Resigned: 10 June 2012
Appointed Date: 05 October 2001
75 years old

Director
TUCKER, Richard
Resigned: 26 June 2001
Appointed Date: 05 November 1999
75 years old

EXCELSIOR SYSTEMS LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

26 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 48 more events
15 Nov 1999
Secretary resigned
15 Nov 1999
Ad 05/11/99--------- £ si 1@1=1 £ ic 1/2
15 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Nov 1999
Company name changed link manufacturing LIMITED\certificate issued on 05/11/99
24 Jun 1999
Incorporation