GROENEVELD ICT SOLUTIONS LIMITED
BOSTON GREENCAT UK LIMITED CAT LOGIC LIMITED HEYDE (UK) LIMITED

Hellopages » Lincolnshire » Boston » PE21 6NA

Company number 03781723
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address THE OLD VICARAGE, CHURCH CLOSE, BOSTON, LINCOLNSHIRE, PE21 6NA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Tom Alexander Mulder as a director on 28 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of GROENEVELD ICT SOLUTIONS LIMITED are www.groeneveldictsolutions.co.uk, and www.groeneveld-ict-solutions.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 Hubberts Bridge Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Groeneveld Ict Solutions Limited is a Private Limited Company. The company registration number is 03781723. Groeneveld Ict Solutions Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Groeneveld Ict Solutions Limited is The Old Vicarage Church Close Boston Lincolnshire Pe21 6na. . DEXTER & SHARPE (CONSULTANCY) LIMITED is a Secretary of the company. GROENEVELD, Hendrikus Johannes is a Director of the company. VAN BOXTEL, Johannes Jaccbus is a Director of the company. Secretary BARCLAY, Alastair has been resigned. Secretary BENNETT, Michael William has been resigned. Secretary BENNETT, Michael William has been resigned. Secretary HAMSHAW, David James has been resigned. Secretary QUIBELL, John Boyd has been resigned. Director BENNETT, Michael William has been resigned. Director BRUINENBERG, Jan has been resigned. Director CUMBERLAND, Hugh Gregory has been resigned. Director EISENBARTH, Thomas has been resigned. Director KETTERINGS, Johan Cornelis has been resigned. Director LAHIRI, Nigel Andrew has been resigned. Director MULDER, Tom Alexander has been resigned. Director QUIBELL, John Boyd has been resigned. Director RAIL, Jonathan Charles St. John has been resigned. Director SALZINGER, Bertram has been resigned. Director SOHLER, Matthias has been resigned. Director WATTS, Peter Martin has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DEXTER & SHARPE (CONSULTANCY) LIMITED
Appointed Date: 21 May 2016

Director
GROENEVELD, Hendrikus Johannes
Appointed Date: 04 May 2010
67 years old

Director
VAN BOXTEL, Johannes Jaccbus
Appointed Date: 01 December 2010
60 years old

Resigned Directors

Secretary
BARCLAY, Alastair
Resigned: 11 October 2001
Appointed Date: 01 May 2001

Secretary
BENNETT, Michael William
Resigned: 10 February 2010
Appointed Date: 10 October 2001

Secretary
BENNETT, Michael William
Resigned: 02 August 1999
Appointed Date: 28 May 1999

Secretary
HAMSHAW, David James
Resigned: 20 May 2016
Appointed Date: 27 January 2010

Secretary
QUIBELL, John Boyd
Resigned: 01 May 2001
Appointed Date: 02 August 1999

Director
BENNETT, Michael William
Resigned: 20 November 2000
Appointed Date: 02 August 1999
78 years old

Director
BRUINENBERG, Jan
Resigned: 01 December 2010
Appointed Date: 20 November 2007
66 years old

Director
CUMBERLAND, Hugh Gregory
Resigned: 11 October 2001
Appointed Date: 10 October 2000
67 years old

Director
EISENBARTH, Thomas
Resigned: 11 October 2001
Appointed Date: 10 October 2000
62 years old

Director
KETTERINGS, Johan Cornelis
Resigned: 20 November 2007
Appointed Date: 25 March 2002
62 years old

Director
LAHIRI, Nigel Andrew
Resigned: 11 March 2002
Appointed Date: 10 October 2001
60 years old

Director
MULDER, Tom Alexander
Resigned: 28 September 2016
Appointed Date: 01 December 2010
56 years old

Director
QUIBELL, John Boyd
Resigned: 02 August 1999
Appointed Date: 28 May 1999
66 years old

Director
RAIL, Jonathan Charles St. John
Resigned: 25 March 2002
Appointed Date: 14 January 2002
59 years old

Director
SALZINGER, Bertram
Resigned: 11 October 2001
Appointed Date: 02 August 1999
66 years old

Director
SOHLER, Matthias
Resigned: 31 December 2000
Appointed Date: 02 August 1999
56 years old

Director
WATTS, Peter Martin
Resigned: 28 July 2000
Appointed Date: 02 August 1999
62 years old

GROENEVELD ICT SOLUTIONS LIMITED Events

28 Sep 2016
Termination of appointment of Tom Alexander Mulder as a director on 28 September 2016
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

28 Jun 2016
Termination of appointment of David James Hamshaw as a secretary on 20 May 2016
28 Jun 2016
Appointment of Dexter & Sharpe (Consultancy) Limited as a secretary on 21 May 2016
...
... and 82 more events
16 Aug 1999
New secretary appointed
16 Aug 1999
Director resigned
16 Aug 1999
Secretary resigned
16 Aug 1999
New director appointed
28 May 1999
Incorporation

GROENEVELD ICT SOLUTIONS LIMITED Charges

22 August 2003
Debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Rent deposit deed
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: Achilles Information Limited
Description: The deposited sum.