SHAFTESBURY SYSTEMS LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7JP
Company number 03038392
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address COMPANY SECRETARY, BRIDGFORD HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Tina Velarde Pollock as a secretary on 1 June 2016. The most likely internet sites of SHAFTESBURY SYSTEMS LIMITED are www.shaftesburysystems.co.uk, and www.shaftesbury-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Shaftesbury Systems Limited is a Private Limited Company. The company registration number is 03038392. Shaftesbury Systems Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Shaftesbury Systems Limited is Company Secretary Bridgford House Heyes Lane Alderley Edge Cheshire Sk9 7jp. . LIGHTFOOT, Mark Roy is a Secretary of the company. BTESH, John Richard Mark is a Director of the company. DRACUP, Stephen is a Director of the company. LIGHTFOOT, Mark Roy is a Director of the company. MEGHANI, Arvind Kunverji is a Director of the company. POLLOCK, Charles David is a Director of the company. Secretary BRODER, Philip has been resigned. Secretary KILCLINE, Peter Anthony has been resigned. Secretary KING, Gareth Malcolm has been resigned. Secretary LIGHTFOOT, Mark Roy has been resigned. Secretary VELARDE POLLOCK, Tina has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BRODER, Philip has been resigned. Director CHAPLIN, Howard Antony has been resigned. Director KILCLINE, Peter Anthony has been resigned. Director KING, Gareth Malcolm has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LIGHTFOOT, Mark Roy
Appointed Date: 01 June 2016

Director
BTESH, John Richard Mark
Appointed Date: 30 September 2010
68 years old

Director
DRACUP, Stephen
Appointed Date: 30 September 2010
62 years old

Director
LIGHTFOOT, Mark Roy
Appointed Date: 30 September 2010
53 years old

Director
MEGHANI, Arvind Kunverji
Appointed Date: 01 October 2011
58 years old

Director
POLLOCK, Charles David
Appointed Date: 30 September 2010
66 years old

Resigned Directors

Secretary
BRODER, Philip
Resigned: 30 September 2010
Appointed Date: 22 May 2001

Secretary
KILCLINE, Peter Anthony
Resigned: 22 May 2001
Appointed Date: 28 March 1995

Secretary
KING, Gareth Malcolm
Resigned: 01 April 2000
Appointed Date: 28 March 1995

Secretary
LIGHTFOOT, Mark Roy
Resigned: 01 October 2011
Appointed Date: 30 September 2010

Secretary
VELARDE POLLOCK, Tina
Resigned: 01 June 2016
Appointed Date: 01 October 2011

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Director
BRODER, Philip
Resigned: 30 September 2010
Appointed Date: 28 March 1995
65 years old

Director
CHAPLIN, Howard Antony
Resigned: 30 September 2010
Appointed Date: 28 March 1995
67 years old

Director
KILCLINE, Peter Anthony
Resigned: 18 June 2001
Appointed Date: 28 March 1995
63 years old

Director
KING, Gareth Malcolm
Resigned: 01 April 2000
Appointed Date: 28 March 1995
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Persons With Significant Control

Chess Partner Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

SHAFTESBURY SYSTEMS LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
09 Jun 2016
Termination of appointment of Tina Velarde Pollock as a secretary on 1 June 2016
09 Jun 2016
Appointment of Mr Mark Roy Lightfoot as a secretary on 1 June 2016
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500

...
... and 68 more events
21 Jun 1995
Registered office changed on 21/06/95 from: 372 old street london EC1V 9LT
21 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
21 Jun 1995
New director appointed
21 Jun 1995
Director resigned;new director appointed
28 Mar 1995
Incorporation

SHAFTESBURY SYSTEMS LIMITED Charges

7 April 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…