ADVANCED IT SERVICES NOTTINGHAM LTD
STAPLEFORD, NOTTINGHAM ADVANCED IT TRAINING LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 7EW

Company number 03949007
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address GEORGE SPENCER SCHOOL, ARTHUR MEE ROAD,, STAPLEFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 7EW
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of ADVANCED IT SERVICES NOTTINGHAM LTD are www.advanceditservicesnottingham.co.uk, and www.advanced-it-services-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Advanced It Services Nottingham Ltd is a Private Limited Company. The company registration number is 03949007. Advanced It Services Nottingham Ltd has been working since 16 March 2000. The present status of the company is Active. The registered address of Advanced It Services Nottingham Ltd is George Spencer School Arthur Mee Road Stapleford Nottingham Nottinghamshire Ng9 7ew. The company`s financial liabilities are £3k. It is £-1.4k against last year. . DIXON, Philip is a Secretary of the company. ADVANCED IT TRAINING LIMITED is a Secretary of the company. DIXON, Philip Thomas is a Director of the company. Secretary DE NAEYER, John has been resigned. Secretary ETTLES, Allan has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary THOMPSON, Michele has been resigned. Director CLARK, John Thomas Arthur has been resigned. Director COWELL, Raymond George has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JOWETT, Susan has been resigned. The company operates in "Data processing, hosting and related activities".


advanced it services nottingham Key Finiance

LIABILITIES £3k
-32%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DIXON, Philip
Appointed Date: 01 January 2015

Secretary
ADVANCED IT TRAINING LIMITED
Appointed Date: 10 May 2010

Director
DIXON, Philip Thomas
Appointed Date: 10 May 2010
36 years old

Resigned Directors

Secretary
DE NAEYER, John
Resigned: 01 January 2015
Appointed Date: 10 May 2010

Secretary
ETTLES, Allan
Resigned: 31 August 2003
Appointed Date: 16 March 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Secretary
THOMPSON, Michele
Resigned: 10 May 2010
Appointed Date: 01 September 2003

Director
CLARK, John Thomas Arthur
Resigned: 31 December 2004
Appointed Date: 16 March 2000
79 years old

Director
COWELL, Raymond George
Resigned: 10 May 2010
Appointed Date: 16 March 2000
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 March 2000
Appointed Date: 16 March 2000
71 years old

Director
JOWETT, Susan
Resigned: 15 November 2010
Appointed Date: 01 January 2005
73 years old

Persons With Significant Control

Mr Philip Thomas Dixon
Notified on: 1 March 2017
36 years old
Nature of control: Ownership of shares – 75% or more

ADVANCED IT SERVICES NOTTINGHAM LTD Events

30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
27 Dec 2016
Micro company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 49 more events
03 May 2000
Registered office changed on 03/05/00 from: derngate mews derngate northampton northamptonshire NN1 1UE
03 May 2000
Secretary resigned
03 May 2000
Director resigned
03 May 2000
Registered office changed on 03/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
16 Mar 2000
Incorporation