COMPUTER SYSTEMS INTEGRATION GROUP LIMITED
LONDON TYROLESE (689) LIMITED

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 07227864
Status Active
Incorporation Date 19 April 2010
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Statement of capital following an allotment of shares on 3 January 2017 GBP 18,012,302 ; Registration of charge 072278640014, created on 24 February 2017. The most likely internet sites of COMPUTER SYSTEMS INTEGRATION GROUP LIMITED are www.computersystemsintegrationgroup.co.uk, and www.computer-systems-integration-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computer Systems Integration Group Limited is a Private Limited Company. The company registration number is 07227864. Computer Systems Integration Group Limited has been working since 19 April 2010. The present status of the company is Active. The registered address of Computer Systems Integration Group Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . LEWIS, Kevin is a Secretary of the company. BURKE, Gerard John is a Director of the company. CHANNA, Sandip Singh is a Director of the company. LEWIS, Christine Claire is a Director of the company. LEWIS, Kevin is a Director of the company. MIDGLEY, Richard Stuart is a Director of the company. WATKINS, Alan Arthur is a Director of the company. WATKINS, Tracey Elizabeth is a Director of the company. Director MASKREY, David Trevor has been resigned. Director STARLING, Richard has been resigned. Director THORNE, James has been resigned. Director TYROLESE (DIRECTORS) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LEWIS, Kevin
Appointed Date: 31 January 2012

Director
BURKE, Gerard John
Appointed Date: 24 November 2016
63 years old

Director
CHANNA, Sandip Singh
Appointed Date: 24 October 2012
53 years old

Director
LEWIS, Christine Claire
Appointed Date: 31 January 2012
66 years old

Director
LEWIS, Kevin
Appointed Date: 21 June 2010
69 years old

Director
MIDGLEY, Richard Stuart
Appointed Date: 15 October 2012
66 years old

Director
WATKINS, Alan Arthur
Appointed Date: 21 June 2010
70 years old

Director
WATKINS, Tracey Elizabeth
Appointed Date: 31 January 2012
63 years old

Resigned Directors

Director
MASKREY, David Trevor
Resigned: 30 August 2013
Appointed Date: 15 October 2012
69 years old

Director
STARLING, Richard
Resigned: 31 March 2013
Appointed Date: 15 October 2012
69 years old

Director
THORNE, James
Resigned: 21 June 2010
Appointed Date: 19 April 2010
72 years old

Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 21 June 2010
Appointed Date: 19 April 2010

Persons With Significant Control

Mr Kevin Lewis
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Alan Arthur Watkins
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Events

02 May 2017
Confirmation statement made on 19 April 2017 with updates
19 Apr 2017
Statement of capital following an allotment of shares on 3 January 2017
  • GBP 18,012,302

02 Mar 2017
Registration of charge 072278640014, created on 24 February 2017
10 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 70 more events
28 Jun 2010
Statement of capital following an allotment of shares on 21 June 2010
  • GBP 4

28 Jun 2010
Termination of appointment of James Thorne as a director
28 Jun 2010
Current accounting period shortened from 30 April 2011 to 31 January 2011
25 Jun 2010
Appointment of Alan Arthur Watkins as a director
19 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COMPUTER SYSTEMS INTEGRATION GROUP LIMITED Charges

24 February 2017
Charge code 0722 7864 0014
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Michael Henderson
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Robin Jackson
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: David Maskrey
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Richard Starling
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Richard Midgley
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Stephen Anthony Gallardo-Vega
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Iain Campbell
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Matthew Short
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Ian Rutherford
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Jon Rail
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: James Hyde
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Chris Booker
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…
12 October 2012
Charge over securities
Delivered: 17 October 2012
Status: Satisfied on 9 June 2014
Persons entitled: Andrew Forsyth
Description: 308,891 b preference shares of £1 each, 1,886 b ordinary…