A&O SYSTEMS + SERVICES UK LIMITED
LONDON EDS GLOBAL FIELD SERVICES LIMITED MEMOREX TELEX (UK) LIMITED

Hellopages » Greater London » Camden » WC1R 5EF

Company number 00827981
Status Liquidation
Incorporation Date 19 November 1964
Company Type Private Limited Company
Address 3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Liquidators' statement of receipts and payments to 15 March 2016; Liquidators' statement of receipts and payments to 15 March 2015; Liquidators' statement of receipts and payments to 15 March 2014. The most likely internet sites of A&O SYSTEMS + SERVICES UK LIMITED are www.aosystemsservicesuk.co.uk, and www.a-o-systems-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A O Systems Services Uk Limited is a Private Limited Company. The company registration number is 00827981. A O Systems Services Uk Limited has been working since 19 November 1964. The present status of the company is Liquidation. The registered address of A O Systems Services Uk Limited is 3 Field Court Gray S Inn London Wc1r 5ef. . BAMFORTH, Christopher John is a Secretary of the company. BAMFORTH, Christopher John is a Director of the company. Secretary BALL, Stephen has been resigned. Secretary CLARK, Andrew David has been resigned. Secretary WATKINS, Alan Peter has been resigned. Director BALL, Stephen has been resigned. Director BAMFORTH, Christopher John has been resigned. Director BARBIERI, Anthony James has been resigned. Director BEESLEY, Stephen Mark has been resigned. Director COOPER, Adrian has been resigned. Director FINNAN, Sean Francis has been resigned. Director FRENZEL, Louis has been resigned. Director GATLING, Peter David has been resigned. Director KANNAN, Satish has been resigned. Director KINGSTON, Simon Neil has been resigned. Director KREYMER, Alexander has been resigned. Director KUHNLE, Udo Hermann has been resigned. Director LOWSON, Brian has been resigned. Director MOORE, George Herbert has been resigned. Director MUSCROFT, John has been resigned. Director MUSCROFT, John has been resigned. Director POOLE, Shaun has been resigned. Director RICHARDS, Craig Stephen has been resigned. Director RICHARDS, Craig Stephen has been resigned. Director SCHMIDT, Norbert has been resigned. Director SCUTT, Alan Bernard has been resigned. Director SPOONER, Geoffrey has been resigned. Director UPTON, Neil has been resigned. Director WATHEN, Brian Francis has been resigned. Director ZANOLLI, Jean-Claude has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BAMFORTH, Christopher John
Appointed Date: 22 April 2005

Director
BAMFORTH, Christopher John
Appointed Date: 21 December 2011
64 years old

Resigned Directors

Secretary
BALL, Stephen
Resigned: 22 April 2005
Appointed Date: 15 June 2001

Secretary
CLARK, Andrew David
Resigned: 15 June 2001
Appointed Date: 19 February 1999

Secretary
WATKINS, Alan Peter
Resigned: 19 February 1999

Director
BALL, Stephen
Resigned: 01 September 2010
Appointed Date: 31 August 2001
59 years old

Director
BAMFORTH, Christopher John
Resigned: 01 December 2010
Appointed Date: 01 September 2010
64 years old

Director
BARBIERI, Anthony James
Resigned: 20 April 1994
Appointed Date: 05 April 1993
77 years old

Director
BEESLEY, Stephen Mark
Resigned: 19 April 2005
Appointed Date: 01 February 2003
62 years old

Director
COOPER, Adrian
Resigned: 28 March 2008
Appointed Date: 01 February 2003
58 years old

Director
FINNAN, Sean Francis
Resigned: 21 February 2006
Appointed Date: 01 February 2003
64 years old

Director
FRENZEL, Louis
Resigned: 26 July 2006
Appointed Date: 27 June 2005
66 years old

Director
GATLING, Peter David
Resigned: 18 March 2005
Appointed Date: 01 April 1995
60 years old

Director
KANNAN, Satish
Resigned: 21 December 2011
Appointed Date: 01 December 2010
52 years old

Director
KINGSTON, Simon Neil
Resigned: 28 March 2008
Appointed Date: 17 February 2006
60 years old

Director
KREYMER, Alexander
Resigned: 21 September 2006
Appointed Date: 17 February 2006
68 years old

Director
KUHNLE, Udo Hermann
Resigned: 07 December 2009
Appointed Date: 28 March 2008
58 years old

Director
LOWSON, Brian
Resigned: 31 March 1998
77 years old

Director
MOORE, George Herbert
Resigned: 10 August 1999
Appointed Date: 31 March 1998
72 years old

Director
MUSCROFT, John
Resigned: 10 November 1999
Appointed Date: 16 June 1993
66 years old

Director
MUSCROFT, John
Resigned: 29 April 1994
Appointed Date: 16 June 1993
66 years old

Director
POOLE, Shaun
Resigned: 22 October 2006
Appointed Date: 15 June 2004
60 years old

Director
RICHARDS, Craig Stephen
Resigned: 18 June 1993
Appointed Date: 28 February 1992
75 years old

Director
RICHARDS, Craig Stephen
Resigned: 01 January 1993
Appointed Date: 28 February 1992
75 years old

Director
SCHMIDT, Norbert
Resigned: 31 August 2001
Appointed Date: 08 November 1999
75 years old

Director
SCUTT, Alan Bernard
Resigned: 05 April 1993
72 years old

Director
SPOONER, Geoffrey
Resigned: 28 November 1997
Appointed Date: 20 April 1994
74 years old

Director
UPTON, Neil
Resigned: 26 July 2006
Appointed Date: 01 February 2003
63 years old

Director
WATHEN, Brian Francis
Resigned: 28 March 2008
Appointed Date: 09 August 2007
72 years old

Director
ZANOLLI, Jean-Claude
Resigned: 30 September 1992
81 years old

A&O SYSTEMS + SERVICES UK LIMITED Events

21 Jun 2016
Liquidators' statement of receipts and payments to 15 March 2016
10 Jun 2015
Liquidators' statement of receipts and payments to 15 March 2015
27 May 2014
Liquidators' statement of receipts and payments to 15 March 2014
17 May 2013
Liquidators' statement of receipts and payments to 15 March 2013
26 Apr 2012
Notice to Registrar of Companies of Notice of disclaimer
...
... and 205 more events
05 Nov 1986
Director resigned

15 Oct 1986
Full accounts made up to 27 December 1985

15 Oct 1986
Return made up to 13/10/86; full list of members

04 Jun 1971
Company name changed\certificate issued on 04/06/71
19 Nov 1964
Incorporation

A&O SYSTEMS + SERVICES UK LIMITED Charges

31 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1999
Debenture containing fixed and floating charges
Delivered: 16 January 1999
Status: Satisfied on 25 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
26 March 1998
Floating charge
Delivered: 9 April 1998
Status: Satisfied on 25 October 2007
Persons entitled: Memorex Telex Gmbh
Description: First floating charge the finished goods of the company…
22 April 1996
Debenture
Delivered: 2 May 1996
Status: Satisfied on 24 October 1997
Persons entitled: Morgan Guaranty Trust Company of New York as Agent and Trustee for Itself and the Securedparties
Description: Fixed and floating charges over the undertaking and all…
23 January 1995
Certificate of assignment
Delivered: 10 February 1995
Status: Satisfied on 24 October 1997
Persons entitled: Sovereign Finance PLC
Description: All moneys due and to become due to the company under a…
18 July 1994
Supplemental deed
Delivered: 25 July 1994
Status: Satisfied on 24 October 1997
Persons entitled: Morgan Guaranty Trust Company of New York
Description: By way of first fixed charge the dollar special account…
24 March 1994
Subordination agreement
Delivered: 8 April 1994
Status: Satisfied on 24 October 1997
Persons entitled: Morgan Guaranty Trust Company of New York,as Agent
Description: All lender claims. See the mortgage charge document for…
24 March 1994
Debenture
Delivered: 8 April 1994
Status: Satisfied on 24 October 1997
Persons entitled: Morgan Guaranty Trust Company of New York (New York Office) Acting as Agent and Trustee Foritself and the Secured Parties
Description: First fixed charge over all real property vested in the…
19 January 1993
Letter of charge
Delivered: 22 January 1993
Status: Satisfied on 24 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of the contingent…
23 July 1992
Letter of charge
Delivered: 4 August 1992
Status: Satisfied on 24 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys standing to the credit of the interest bearing…
7 September 1990
Charge
Delivered: 12 September 1991
Status: Satisfied on 6 February 1998
Persons entitled: Nws 6 Limited
Description: All monies under hire agreement dated 21/1/87.
16 March 1990
Assignment
Delivered: 21 March 1990
Status: Satisfied on 24 October 1997
Persons entitled: Nws 6 Limited
Description: All monies due to the company under a hire agreement dated…
16 March 1990
Assignment
Delivered: 21 March 1990
Status: Satisfied on 24 October 1997
Persons entitled: Nws 12 Limited
Description: All monies due to the company under a hire agreement dated…
30 November 1989
Assignment
Delivered: 2 December 1989
Status: Satisfied on 24 October 1997
Persons entitled: Nws 7 Limited
Description: All monies due under a hire agreement dated 21-1-87, the…
2 May 1989
Assignment
Delivered: 4 May 1989
Status: Satisfied on 24 October 1997
Persons entitled: Nws 3 Limited
Description: All monies due under a hire agreement dated 21ST jan 87…
2 October 1987
Deed of assignment
Delivered: 9 October 1987
Status: Satisfied on 24 October 1997
Persons entitled: City Consolidated Finance Limited
Description: The benefit of all rights, monies & guarantees insurances…