SYSMICRO LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 05710733
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address LYNTON HOUSE, TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Appointment of Miss Michele Jane Brookes as a secretary on 5 February 2017; Director's details changed for Sandip Singh Channa on 5 February 2017. The most likely internet sites of SYSMICRO LIMITED are www.sysmicro.co.uk, and www.sysmicro.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight 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.Sysmicro Limited is a Private Limited Company. The company registration number is 05710733. Sysmicro Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Sysmicro Limited is Lynton House Tavistock Square London Wc1h 9bq. . BROOKES, Michele Jane is a Secretary of the company. CHANNA, Sandip Singh is a Director of the company. LEWIS, Kevin is a Director of the company. WATKINS, Alan Arthur is a Director of the company. Secretary KLOSE, Charlotte has been resigned. Secretary TAKHAR, Baljit Singh has been resigned. Secretary ACCOUNTANCY WORKS LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SMITH, Max Lemage has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BROOKES, Michele Jane
Appointed Date: 05 February 2017

Director
CHANNA, Sandip Singh
Appointed Date: 01 April 2007
52 years old

Director
LEWIS, Kevin
Appointed Date: 01 April 2012
69 years old

Director
WATKINS, Alan Arthur
Appointed Date: 01 April 2012
70 years old

Resigned Directors

Secretary
KLOSE, Charlotte
Resigned: 05 February 2017
Appointed Date: 05 April 2012

Secretary
TAKHAR, Baljit Singh
Resigned: 09 July 2007
Appointed Date: 16 February 2006

Secretary
ACCOUNTANCY WORKS LIMITED
Resigned: 01 April 2012
Appointed Date: 02 July 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Director
SMITH, Max Lemage
Resigned: 13 April 2015
Appointed Date: 16 February 2006
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 February 2006
Appointed Date: 15 February 2006

Persons With Significant Control

Computer Systems Integration Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYSMICRO LIMITED Events

15 Feb 2017
Confirmation statement made on 10 February 2017 with updates
15 Feb 2017
Appointment of Miss Michele Jane Brookes as a secretary on 5 February 2017
15 Feb 2017
Director's details changed for Sandip Singh Channa on 5 February 2017
15 Feb 2017
Termination of appointment of Charlotte Klose as a secretary on 5 February 2017
16 May 2016
Full accounts made up to 31 December 2015
...
... and 53 more events
09 Mar 2006
New secretary appointed
09 Mar 2006
New director appointed
21 Feb 2006
Secretary resigned
21 Feb 2006
Director resigned
15 Feb 2006
Incorporation

SYSMICRO LIMITED Charges

13 February 2014
Charge code 0571 0733 0003
Delivered: 17 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 2009
Debenture
Delivered: 25 June 2009
Status: Satisfied on 27 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Debenture
Delivered: 3 March 2009
Status: Satisfied on 10 June 2009
Persons entitled: Bell Microproducts LTD
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

SYSMEX LIMITED SYSMEX UK LIMITED SYSMIG LTD SYSMIGHT LTD SYSMIND LIMITED SYSMOBIC LIMITED SYSMORE LTD