ACTIFY EUROPE LIMITED
REDCLIFFE

Hellopages » Bristol » Bristol, City of » BS1 6HL
Company number 05660763
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016. The most likely internet sites of ACTIFY EUROPE LIMITED are www.actifyeurope.co.uk, and www.actify-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Actify Europe Limited is a Private Limited Company. The company registration number is 05660763. Actify Europe Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Actify Europe Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. . BURWELL, Jacob is a Secretary of the company. JONES, Christopher Kenneth is a Director of the company. Secretary FIFE, Jay Allan has been resigned. Director OCHS, Randy Duane has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BURWELL, Jacob
Appointed Date: 01 March 2012

Director
JONES, Christopher Kenneth
Appointed Date: 15 May 2006
71 years old

Resigned Directors

Secretary
FIFE, Jay Allan
Resigned: 01 March 2012
Appointed Date: 21 December 2005

Director
OCHS, Randy Duane
Resigned: 15 May 2006
Appointed Date: 21 December 2005
67 years old

Persons With Significant Control

Actify Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACTIFY EUROPE LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
06 Jun 2016
Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 6 June 2016
29 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 25 more events
21 Apr 2007
New director appointed
10 Apr 2007
Director resigned
03 Feb 2007
Return made up to 21/12/06; full list of members
16 Aug 2006
Accounting reference date shortened from 31/12/06 to 31/07/06
21 Dec 2005
Incorporation