CLICK INFORMATION TERMINOLOGY LIMITED
LISS

Hellopages » West Sussex » Chichester » GU33 7JR

Company number 03116745
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address HAMPSHIRE GATE, LANGLEY, LISS, HAMPSHIRE, GU33 7JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of CLICK INFORMATION TERMINOLOGY LIMITED are www.clickinformationterminology.co.uk, and www.click-information-terminology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Petersfield Rail Station is 5.3 miles; to Haslemere Rail Station is 6.1 miles; to Alton Rail Station is 8.4 miles; to Bentley (Hants) Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Click Information Terminology Limited is a Private Limited Company. The company registration number is 03116745. Click Information Terminology Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Click Information Terminology Limited is Hampshire Gate Langley Liss Hampshire Gu33 7jr. . HOLTON, Vincent is a Director of the company. Secretary HOLTON, Rebecca Joanne has been resigned. Secretary HOLTON, Teresa Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLTON, Rebecca Joanne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOLTON, Vincent
Appointed Date: 26 October 1995
67 years old

Resigned Directors

Secretary
HOLTON, Rebecca Joanne
Resigned: 07 October 2010
Appointed Date: 22 December 1997

Secretary
HOLTON, Teresa Ann
Resigned: 22 December 1997
Appointed Date: 26 October 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 October 1995
Appointed Date: 20 October 1995

Director
HOLTON, Rebecca Joanne
Resigned: 07 October 2010
Appointed Date: 21 March 2000
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 October 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Mr Vincent Holton
Notified on: 20 October 2016
67 years old
Nature of control: Has significant influence or control

CLICK INFORMATION TERMINOLOGY LIMITED Events

31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

13 Oct 2015
Amended total exemption small company accounts made up to 31 October 2014
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 58 more events
17 Nov 1995
Secretary resigned
17 Nov 1995
New director appointed
14 Nov 1995
Company name changed heathmanor LIMITED\certificate issued on 15/11/95
02 Nov 1995
Registered office changed on 02/11/95 from: classic house 174-180 old street london EC1V 9BP
20 Oct 1995
Incorporation