SYSTEM 4 SERVICES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 2ET

Company number 04037497
Status Active
Incorporation Date 20 July 2000
Company Type Private Limited Company
Address 89 HUMBER ROAD, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 2ET
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SYSTEM 4 SERVICES LIMITED are www.system4services.co.uk, and www.system-4-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. System 4 Services Limited is a Private Limited Company. The company registration number is 04037497. System 4 Services Limited has been working since 20 July 2000. The present status of the company is Active. The registered address of System 4 Services Limited is 89 Humber Road Beeston Nottingham Nottinghamshire Ng9 2et. . AZADEHDEL, Anne Christina is a Secretary of the company. AZADEHDEL, Basil is a Director of the company. EL ABED, Louay is a Director of the company. Secretary GILLESPIE, Susan Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATTAR, Laila has been resigned. Director GILLESPIE, Robert Walter has been resigned. Director GILLESPIE, Samuel John James has been resigned. Director SMITH, Anne Christina has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
AZADEHDEL, Anne Christina
Appointed Date: 19 February 2008

Director
AZADEHDEL, Basil
Appointed Date: 30 July 2002
72 years old

Director
EL ABED, Louay
Appointed Date: 01 January 2006
62 years old

Resigned Directors

Secretary
GILLESPIE, Susan Mary
Resigned: 19 February 2008
Appointed Date: 20 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2000
Appointed Date: 20 July 2000

Director
ATTAR, Laila
Resigned: 01 January 2006
Appointed Date: 20 July 2000
54 years old

Director
GILLESPIE, Robert Walter
Resigned: 19 February 2008
Appointed Date: 20 July 2000
65 years old

Director
GILLESPIE, Samuel John James
Resigned: 19 February 2008
Appointed Date: 20 July 2000
74 years old

Director
SMITH, Anne Christina
Resigned: 30 July 2002
Appointed Date: 20 July 2000
74 years old

Persons With Significant Control

Mrs Anne Azadehdel
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Laila Attar
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEM 4 SERVICES LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Apr 2016
Director's details changed for Louay El Abed on 1 January 2016
22 Apr 2016
Director's details changed for Basil Azadehdel on 1 January 2016
...
... and 57 more events
03 Dec 2001
Ad 31/07/01--------- £ si 8000@1=8000 £ ic 8000/16000
01 Aug 2001
Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed

29 Mar 2001
Ad 02/10/00-02/10/00 £ si 7999@1=7999 £ ic 1/8000
20 Jul 2000
Secretary resigned
20 Jul 2000
Incorporation