Company number 03752569
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 42 KENT GARDENS, BRAINTREE, ESSEX, CM7 9NE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
GBP 100
; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of PELICAN INFORMATION TECHNOLOGY LIMITED are www.pelicaninformationtechnology.co.uk, and www.pelican-information-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Pelican Information Technology Limited is a Private Limited Company.
The company registration number is 03752569. Pelican Information Technology Limited has been working since 14 April 1999.
The present status of the company is Active. The registered address of Pelican Information Technology Limited is 42 Kent Gardens Braintree Essex Cm7 9ne. . CORNELL, Jean Elizabeth is a Secretary of the company. FRANKLIN, Timothy Jon is a Director of the company. Secretary CORNELL, Elizabeth Ann has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".
pelican information technology Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999
Nominee Director
MC FORMATIONS LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999
PELICAN INFORMATION TECHNOLOGY LIMITED Events
22 Dec 2016
Accounts for a dormant company made up to 30 April 2016
23 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
10 Jan 2016
Accounts for a dormant company made up to 30 April 2015
20 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
29 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 43 more events
27 Apr 1999
Director resigned
27 Apr 1999
Registered office changed on 27/04/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
27 Apr 1999
New director appointed
27 Apr 1999
New secretary appointed
14 Apr 1999
Incorporation