BABEL SYSTEMS LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 2QL

Company number 06545405
Status Active
Incorporation Date 26 March 2008
Company Type Private Limited Company
Address BROOM HOUSE 39-43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Previous accounting period shortened from 30 June 2017 to 31 December 2016; Appointment of Mr Colin Peter Close as a director on 21 December 2016. The most likely internet sites of BABEL SYSTEMS LIMITED are www.babelsystems.co.uk, and www.babel-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Babel Systems Limited is a Private Limited Company. The company registration number is 06545405. Babel Systems Limited has been working since 26 March 2008. The present status of the company is Active. The registered address of Babel Systems Limited is Broom House 39 43 London Road Hadleigh Benfleet Essex Ss7 2ql. . CLOSE, Colin Peter is a Director of the company. FISHER, Amanda is a Director of the company. FRANCOIS, Fiona Jane is a Director of the company. WISE, John William is a Director of the company. WISE, Stephen Robert is a Director of the company. Secretary HARRIS, Della Michelle has been resigned. Secretary SDG SECRETARIES LIMITED has been resigned. Director BANNERJEE, Moloy Kumar has been resigned. Director FRENCH, Christopher Francis has been resigned. Director HORNSTEIN, Rodney Maxwell has been resigned. Director LLOYD, Andrew Charles has been resigned. Director MCCLURE, Richard Alan has been resigned. Director MCDONNELL, Mark Nicholas has been resigned. Director PRAIS, David Leonard has been resigned. Director SDG REGISTRARS LIMITED has been resigned. Director SELTZER, Natalie has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CLOSE, Colin Peter
Appointed Date: 21 December 2016
70 years old

Director
FISHER, Amanda
Appointed Date: 30 March 2016
63 years old

Director
FRANCOIS, Fiona Jane
Appointed Date: 21 December 2016
45 years old

Director
WISE, John William
Appointed Date: 21 December 2016
63 years old

Director
WISE, Stephen Robert
Appointed Date: 20 April 2008
70 years old

Resigned Directors

Secretary
HARRIS, Della Michelle
Resigned: 20 April 2008
Appointed Date: 26 March 2008

Secretary
SDG SECRETARIES LIMITED
Resigned: 26 March 2008
Appointed Date: 26 March 2008

Director
BANNERJEE, Moloy Kumar
Resigned: 17 January 2013
Appointed Date: 31 October 2010
79 years old

Director
FRENCH, Christopher Francis
Resigned: 21 December 2016
Appointed Date: 16 March 2010
89 years old

Director
HORNSTEIN, Rodney Maxwell
Resigned: 21 December 2016
Appointed Date: 16 March 2010
85 years old

Director
LLOYD, Andrew Charles
Resigned: 22 November 2016
Appointed Date: 26 September 2014
68 years old

Director
MCCLURE, Richard Alan
Resigned: 02 May 2008
Appointed Date: 26 March 2008
68 years old

Director
MCDONNELL, Mark Nicholas
Resigned: 30 March 2016
Appointed Date: 26 September 2014
59 years old

Director
PRAIS, David Leonard
Resigned: 21 December 2016
Appointed Date: 16 March 2010
61 years old

Director
SDG REGISTRARS LIMITED
Resigned: 26 March 2008
Appointed Date: 26 March 2008

Director
SELTZER, Natalie
Resigned: 26 September 2014
Appointed Date: 16 March 2010
56 years old

Persons With Significant Control

Investcloud Inc
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

BABEL SYSTEMS LIMITED Events

08 May 2017
Confirmation statement made on 26 March 2017 with updates
04 Apr 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
14 Feb 2017
Appointment of Mr Colin Peter Close as a director on 21 December 2016
14 Feb 2017
Appointment of Mrs Fiona Jane Francois as a director on 21 December 2016
13 Feb 2017
Appointment of Mr John William Wise as a director on 21 December 2016
...
... and 61 more events
31 Mar 2008
Secretary appointed della michelle harris
31 Mar 2008
Director appointed richard alan mcclure
27 Mar 2008
Appointment terminated secretary sdg secretaries LIMITED
27 Mar 2008
Appointment terminated director sdg registrars LIMITED
26 Mar 2008
Incorporation