Company number 07709017
Status Active
Incorporation Date 18 July 2011
Company Type Private Limited Company
Address RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, UNITED KINGDOM, BR2 9JG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Napoleon House Riseley Business Park Riseley Reading RG7 1NW to Rutland House 44 Masons Hill Bromley BR2 9JG on 10 April 2017; Termination of appointment of Pieter Johannes Hooft as a director on 5 April 2017; Appointment of Mr Andrew Robert Craig Ross as a director on 5 April 2017. The most likely internet sites of 365 ITMS LIMITED are www.365itms.co.uk, and www.365-itms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. 365 Itms Limited is a Private Limited Company.
The company registration number is 07709017. 365 Itms Limited has been working since 18 July 2011.
The present status of the company is Active. The registered address of 365 Itms Limited is Rutland House 44 Masons Hill Bromley United Kingdom Br2 9jg. . FRY, Kevin is a Secretary of the company. BREARE, Alistair Anthony is a Director of the company. COILEY, Sarah Elizabeth is a Director of the company. PHIPPS, Julian Gerard Powell is a Director of the company. ROSS, Andrew Robert Craig is a Director of the company. Secretary HOWELLS, Peter Hugh has been resigned. Director BIRD, Graham John has been resigned. Director BROWN, Richard William has been resigned. Director ELLIS, David Stephen has been resigned. Director HOOFT, Pieter Johannes has been resigned. Director HOWELLS, Peter Hugh has been resigned. Director KEEBLE, Simon John has been resigned. Director MACLEAN, Peter has been resigned. Director SZPIRO, James Lucien Alexander has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Director
BIRD, Graham John
Resigned: 05 April 2017
Appointed Date: 21 December 2016
56 years old
Director
KEEBLE, Simon John
Resigned: 22 September 2011
Appointed Date: 09 September 2011
67 years old
Director
MACLEAN, Peter
Resigned: 05 April 2017
Appointed Date: 22 September 2011
77 years old
Persons With Significant Control
Lms Capital (Bermuda) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
365 ITMS LIMITED Events
10 Apr 2017
Registered office address changed from Napoleon House Riseley Business Park Riseley Reading RG7 1NW to Rutland House 44 Masons Hill Bromley BR2 9JG on 10 April 2017
07 Apr 2017
Termination of appointment of Pieter Johannes Hooft as a director on 5 April 2017
07 Apr 2017
Appointment of Mr Andrew Robert Craig Ross as a director on 5 April 2017
07 Apr 2017
Termination of appointment of Peter Maclean as a director on 5 April 2017
07 Apr 2017
Appointment of Mr Julian Gerard Powell Phipps as a director on 5 April 2017
...
... and 41 more events
23 Sep 2011
Company name changed acraman (486) LIMITED\certificate issued on 23/09/11
-
RES15 ‐
Change company name resolution on 2011-09-22
-
NM01 ‐
Change of name by resolution
14 Sep 2011
Appointment of Mr Simon John Keeble as a director
14 Sep 2011
Appointment of Alistair Anthony Breare as a director
14 Sep 2011
Appointment of Peter Hugh Howells as a director
18 Jul 2011
Incorporation
4 April 2016
Charge code 0770 9017 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 January 2012
All assets debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 January 2012
Rent deposit deed
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Mulhern Properties Limited
Description: All monies from time to time outstanding to the credit of…