THE IT DEPARTMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4AG

Company number 03081124
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 45 WELSH BACK, BRISTOL, BS1 4AG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Appointment of Mr Robert Lloyd Morgan as a director on 21 April 2016. The most likely internet sites of THE IT DEPARTMENT LIMITED are www.theitdepartment.co.uk, and www.the-it-department.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The It Department Limited is a Private Limited Company. The company registration number is 03081124. The It Department Limited has been working since 18 July 1995. The present status of the company is Active. The registered address of The It Department Limited is Springfield House 45 Welsh Back Bristol Bs1 4ag. . HERBERT, Ian Paul George is a Secretary of the company. DAVIES, Philip Anthony is a Director of the company. HERBERT, Ian Paul George is a Director of the company. MORGAN, Robert Lloyd is a Director of the company. Secretary ADAMS, Alan Edward has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary HERBERT, Kathryn Jane has been resigned. Secretary HERBERT, Mark Andrew has been resigned. Secretary JONES, Wendy Ann has been resigned. Director HERBERT, Ian Paul George has been resigned. Director HERBERT, Mark Andrew has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HERBERT, Ian Paul George
Appointed Date: 09 February 2004

Director
DAVIES, Philip Anthony
Appointed Date: 21 April 2016
60 years old

Director
HERBERT, Ian Paul George
Appointed Date: 27 June 2002
63 years old

Director
MORGAN, Robert Lloyd
Appointed Date: 21 April 2016
52 years old

Resigned Directors

Secretary
ADAMS, Alan Edward
Resigned: 06 September 1999
Appointed Date: 19 June 1997

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 18 July 1995
Appointed Date: 18 July 1995

Secretary
HERBERT, Kathryn Jane
Resigned: 01 July 2001
Appointed Date: 18 July 1998

Secretary
HERBERT, Mark Andrew
Resigned: 19 June 1997
Appointed Date: 18 July 1995

Secretary
JONES, Wendy Ann
Resigned: 17 July 2003
Appointed Date: 01 July 2001

Director
HERBERT, Ian Paul George
Resigned: 31 May 1997
Appointed Date: 18 July 1995
63 years old

Director
HERBERT, Mark Andrew
Resigned: 11 December 2015
Appointed Date: 18 July 1995
59 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 18 July 1995
Appointed Date: 18 July 1995

Persons With Significant Control

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

THE IT DEPARTMENT LIMITED Events

11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
22 Apr 2016
Appointment of Mr Robert Lloyd Morgan as a director on 21 April 2016
22 Apr 2016
Appointment of Mr Philip Davies as a director on 21 April 2016
11 Feb 2016
Termination of appointment of Mark Andrew Herbert as a director on 11 December 2015
...
... and 85 more events
20 May 1996
Accounting reference date extended from 31/07 to 31/08
02 Aug 1995
Registered office changed on 02/08/95 from: 209 luckwell road bristol BS3 3HD
02 Aug 1995
Secretary resigned
02 Aug 1995
Director resigned
18 Jul 1995
Incorporation

THE IT DEPARTMENT LIMITED Charges

22 December 2011
Rent deposit deed
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Airport Industrial Gp Limited and Airport Industrial Nominees Limited
Description: £31,625 see image for full details.
5 May 2011
Debenture
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Deposit agreement
Delivered: 8 October 2008
Status: Satisfied on 27 February 2013
Persons entitled: Clydesdale Bank PLC
Description: The deposit see image for full details.
30 March 2004
Debenture
Delivered: 5 April 2004
Status: Satisfied on 24 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…