HORIZON ENTERPRISE SYSTEMS LTD
BRACKNELL CLARITY INTERNETWORKING LIMITED CLARITY TECHNOLOGY DISTRIBUTION LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 8FZ

Company number 03365936
Status Active
Incorporation Date 30 April 1997
Company Type Private Limited Company
Address AVNET TECHNOLOGY SOLUTIONS LTD, THE CAPITOL BUILDING, OLDBURY, BRACKNELL, BERKSHIRE, RG12 8FZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 ; Accounts for a dormant company made up to 27 June 2015; Appointment of Mr Timothy Giles Willies as a director on 8 September 2015. The most likely internet sites of HORIZON ENTERPRISE SYSTEMS LTD are www.horizonenterprisesystems.co.uk, and www.horizon-enterprise-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.6 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Ash Vale Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horizon Enterprise Systems Ltd is a Private Limited Company. The company registration number is 03365936. Horizon Enterprise Systems Ltd has been working since 30 April 1997. The present status of the company is Active. The registered address of Horizon Enterprise Systems Ltd is Avnet Technology Solutions Ltd The Capitol Building Oldbury Bracknell Berkshire Rg12 8fz. . MCCOY, Michael Ryan is a Director of the company. WATT, Graeme Alistair is a Director of the company. WILLIES, Timothy Giles is a Director of the company. Secretary DEVLIN, Hilary St George has been resigned. Secretary GARVEY, Charles Jeremiah has been resigned. Secretary LI, Jun has been resigned. Secretary O'CAOIMH, Cathal has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BIRK, David Ralph has been resigned. Director BORSBOOM, Dick has been resigned. Director COBURN, Gary has been resigned. Director DEVLIN, Hilary St George has been resigned. Director DIEU, Eric has been resigned. Director FOLEY, Adrian has been resigned. Director GARVEY, Charles Jeremiah has been resigned. Director GOWER, Matthew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MURDAUGH, Russell Raymond has been resigned. Director NAJI, Samir has been resigned. Director O'CAOIMH, Cathal has been resigned. Director RAYAT, Sukhbinder Singh has been resigned. Director REIMANN, Beate has been resigned. Director SADOWSKI, Raymond John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCCOY, Michael Ryan
Appointed Date: 31 December 2012
49 years old

Director
WATT, Graeme Alistair
Appointed Date: 09 August 2010
64 years old

Director
WILLIES, Timothy Giles
Appointed Date: 08 September 2015
58 years old

Resigned Directors

Secretary
DEVLIN, Hilary St George
Resigned: 31 December 2000
Appointed Date: 07 October 1998

Secretary
GARVEY, Charles Jeremiah
Resigned: 07 October 1998
Appointed Date: 30 April 1997

Secretary
LI, Jun
Resigned: 15 November 2012
Appointed Date: 12 August 2008

Secretary
O'CAOIMH, Cathal
Resigned: 12 August 2008
Appointed Date: 21 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 April 1997
Appointed Date: 30 April 1997

Director
BIRK, David Ralph
Resigned: 31 December 2012
Appointed Date: 12 August 2008
78 years old

Director
BORSBOOM, Dick
Resigned: 09 August 2010
Appointed Date: 12 August 2008
66 years old

Director
COBURN, Gary
Resigned: 25 February 2009
Appointed Date: 30 September 2002
62 years old

Director
DEVLIN, Hilary St George
Resigned: 31 December 2000
Appointed Date: 07 October 1998
71 years old

Director
DIEU, Eric
Resigned: 31 January 2014
Appointed Date: 12 August 2008
62 years old

Director
FOLEY, Adrian
Resigned: 01 April 2002
Appointed Date: 02 March 2001
58 years old

Director
GARVEY, Charles Jeremiah
Resigned: 30 September 2002
Appointed Date: 30 April 1997
68 years old

Director
GOWER, Matthew
Resigned: 27 May 2009
Appointed Date: 12 August 2008
63 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 April 1997
Appointed Date: 30 April 1997

Director
MURDAUGH, Russell Raymond
Resigned: 07 May 2014
Appointed Date: 27 May 2013
59 years old

Director
NAJI, Samir
Resigned: 12 August 2008
Appointed Date: 30 April 1997
62 years old

Director
O'CAOIMH, Cathal
Resigned: 12 August 2008
Appointed Date: 21 February 2001
68 years old

Director
RAYAT, Sukhbinder Singh
Resigned: 18 December 2013
Appointed Date: 27 May 2009
63 years old

Director
REIMANN, Beate
Resigned: 08 September 2015
Appointed Date: 18 December 2013
55 years old

Director
SADOWSKI, Raymond John
Resigned: 27 May 2013
Appointed Date: 12 August 2008
71 years old

HORIZON ENTERPRISE SYSTEMS LTD Events

10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

09 Mar 2016
Accounts for a dormant company made up to 27 June 2015
09 Sep 2015
Appointment of Mr Timothy Giles Willies as a director on 8 September 2015
09 Sep 2015
Termination of appointment of Beate Reimann as a director on 8 September 2015
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 103 more events
27 Jul 1997
New director appointed
27 Jul 1997
New secretary appointed;new director appointed
27 Jul 1997
Secretary resigned
27 Jul 1997
Director resigned
30 Apr 1997
Incorporation

HORIZON ENTERPRISE SYSTEMS LTD Charges

26 February 2007
Composite debenture
Delivered: 14 March 2007
Status: Satisfied on 21 June 2010
Persons entitled: Ulster Bank Ireland Limited as Security Agent and Trustee for the Secured Parties (Securityagent)
Description: Fixed and floating charges over the undertaking and all…
23 June 1998
Debenture
Delivered: 9 July 1998
Status: Satisfied on 21 June 2010
Persons entitled: Ulster Bank Markets Limited Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
22 August 1997
Debenture
Delivered: 9 September 1997
Status: Satisfied on 21 June 2010
Persons entitled: Ulster Bank Commercial Services Limited
Description: All the book debts of the company both present and future.