LATENS SYSTEMS LTD
SHIPLEY ACCURACY MANAGEMENT SERVICES LIMITED

Hellopages » West Yorkshire » Bradford » BD18 3LF

Company number 02823037
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address SALTS MILL VICTORIA ROAD, SALTAIRE, SHIPLEY, WEST YORKSHIRE, BD18 3LF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of LATENS SYSTEMS LTD are www.latenssystems.co.uk, and www.latens-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Crossflatts Rail Station is 2.6 miles; to Bradford Forster Square Rail Station is 3.3 miles; to Bradford Interchange Rail Station is 3.7 miles; to Burley-in-Wharfedale Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Latens Systems Ltd is a Private Limited Company. The company registration number is 02823037. Latens Systems Ltd has been working since 01 June 1993. The present status of the company is Active. The registered address of Latens Systems Ltd is Salts Mill Victoria Road Saltaire Shipley West Yorkshire Bd18 3lf. . MCCAFFERY, Stephen John is a Director of the company. POTTS, David Bernard is a Director of the company. Secretary DIXON, Anthony has been resigned. Secretary IRVINE-GEDDIS, Jason has been resigned. Secretary THORP, Mary Catherine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CRUM, Mark has been resigned. Director DIXON, Anthony has been resigned. Director LOUGHRAN, Mark, Dr has been resigned. Director MATHIESON, Andrew has been resigned. Director ROGERS, Paul Jason has been resigned. Director ROGERS, Paul Jason has been resigned. Director SHELDON, Scott has been resigned. Director THORP, Jeremy Peter has been resigned. Director THORP, Jeremy Peter has been resigned. Director THORP, Mary Catherine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MCCAFFERY, Stephen John
Appointed Date: 03 March 2016
59 years old

Director
POTTS, David Bernard
Appointed Date: 03 March 2016
67 years old

Resigned Directors

Secretary
DIXON, Anthony
Resigned: 30 August 2011
Appointed Date: 04 November 2010

Secretary
IRVINE-GEDDIS, Jason
Resigned: 29 April 2016
Appointed Date: 30 August 2011

Secretary
THORP, Mary Catherine
Resigned: 04 November 2010
Appointed Date: 01 June 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 June 1994
Appointed Date: 01 June 1993

Director
CRUM, Mark
Resigned: 03 March 2016
Appointed Date: 24 October 2012
50 years old

Director
DIXON, Anthony
Resigned: 31 March 2016
Appointed Date: 04 November 2010
62 years old

Director
LOUGHRAN, Mark, Dr
Resigned: 28 March 2012
Appointed Date: 04 November 2010
56 years old

Director
MATHIESON, Andrew
Resigned: 19 February 2009
Appointed Date: 30 January 2003
72 years old

Director
ROGERS, Paul Jason
Resigned: 02 April 2012
Appointed Date: 04 November 2010
61 years old

Director
ROGERS, Paul Jason
Resigned: 04 November 2010
Appointed Date: 21 May 2002
61 years old

Director
SHELDON, Scott
Resigned: 28 March 2012
Appointed Date: 04 November 2010
64 years old

Director
THORP, Jeremy Peter
Resigned: 03 April 2012
Appointed Date: 04 November 2010
63 years old

Director
THORP, Jeremy Peter
Resigned: 04 November 2010
Appointed Date: 01 June 1994
63 years old

Director
THORP, Mary Catherine
Resigned: 30 January 2003
Appointed Date: 01 June 1994
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 June 1994
Appointed Date: 01 June 1993

LATENS SYSTEMS LTD Events

25 Jan 2017
Auditor's resignation
07 Nov 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Memorandum and Articles of Association
06 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 234,778.9

...
... and 113 more events
18 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

16 Aug 1994
Ad 30/07/94--------- £ si 98@1=98 £ ic 2/100

16 Aug 1994
Registered office changed on 16/08/94 from: classic house, 174-180 old st, london, EC1V 9BP

15 Jun 1993
Company name changed eggshell (260) LIMITED\certificate issued on 16/06/93
01 Jun 1993
Incorporation