SYSTEM FIVE CONTROLS LIMITED
RAYLEIGH

Hellopages » Essex » Castle Point » SS6 7UP
Company number 05280285
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address 1ST FLOOR VANTAGE HOUSE, 6-7 CLAYDONS LANE, RAYLEIGH, ESSEX, SS6 7UP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Paul White as a director on 22 March 2017; Appointment of Mr David Woodhams as a director on 23 February 2017; Registration of charge 052802850001, created on 17 February 2017. The most likely internet sites of SYSTEM FIVE CONTROLS LIMITED are www.systemfivecontrols.co.uk, and www.system-five-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. System Five Controls Limited is a Private Limited Company. The company registration number is 05280285. System Five Controls Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of System Five Controls Limited is 1st Floor Vantage House 6 7 Claydons Lane Rayleigh Essex Ss6 7up. . NEWELL, John James is a Secretary of the company. BOTTLE, Terry James is a Director of the company. BRAY, Phillip Richard is a Director of the company. HIGGINSON, Anthony Michael is a Director of the company. NEWELL, John James is a Director of the company. WOODHAMS, David is a Director of the company. Secretary WESTON, Clive has been resigned. Director WHITE, Paul has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
NEWELL, John James
Appointed Date: 12 July 2005

Director
BOTTLE, Terry James
Appointed Date: 24 February 2012
46 years old

Director
BRAY, Phillip Richard
Appointed Date: 09 August 2007
57 years old

Director
HIGGINSON, Anthony Michael
Appointed Date: 08 November 2004
74 years old

Director
NEWELL, John James
Appointed Date: 08 November 2004
64 years old

Director
WOODHAMS, David
Appointed Date: 23 February 2017
57 years old

Resigned Directors

Secretary
WESTON, Clive
Resigned: 12 July 2005
Appointed Date: 08 November 2004

Director
WHITE, Paul
Resigned: 22 March 2017
Appointed Date: 09 August 2007
65 years old

Persons With Significant Control

Mr Tony Higginson
Notified on: 1 May 2016
74 years old
Nature of control: Has significant influence or control

SYSTEM FIVE CONTROLS LIMITED Events

22 Mar 2017
Termination of appointment of Paul White as a director on 22 March 2017
08 Mar 2017
Appointment of Mr David Woodhams as a director on 23 February 2017
20 Feb 2017
Registration of charge 052802850001, created on 17 February 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
...
... and 36 more events
27 Jan 2006
Accounting reference date extended from 30/11/05 to 31/03/06
06 Jan 2006
Return made up to 08/11/05; full list of members
21 Jul 2005
New secretary appointed
21 Jul 2005
Secretary resigned
08 Nov 2004
Incorporation

SYSTEM FIVE CONTROLS LIMITED Charges

17 February 2017
Charge code 0528 0285 0001
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first legal mortgage the specified real…