CHELFORD SAP SOLUTIONS LIMITED
LONDON CLEVES SOLUTIONS LIMITED

Hellopages » City of London » City of London » EC4A 3DW
Company number 04602284
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 12 GOUGH SQUARE, LONDON, EC4A 3DW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 30,000 . The most likely internet sites of CHELFORD SAP SOLUTIONS LIMITED are www.chelfordsapsolutions.co.uk, and www.chelford-sap-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelford Sap Solutions Limited is a Private Limited Company. The company registration number is 04602284. Chelford Sap Solutions Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Chelford Sap Solutions Limited is 12 Gough Square London Ec4a 3dw. . BRADING, Justin John is a Secretary of the company. BRADING, Justin John is a Director of the company. ELLERBRAKE, Stefan is a Director of the company. NEWMAN, Philip James is a Director of the company. ROTTER, Norbet is a Director of the company. Secretary ANDERSON, Martin Spencer has been resigned. Secretary KAISER, Nicholas has been resigned. Secretary QUIBELL, John Boyd has been resigned. Director ANDERSON, Martin Spencer has been resigned. Director BIRKETT, Joseph William has been resigned. Director KAISER, Nicholas has been resigned. Director LEWIS, Trevor Cameron has been resigned. Director LORD, Stephen Richard has been resigned. Director MCMORRAN, Shawn Allister has been resigned. Director ROSEN, Howard has been resigned. Director MACEMERE LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BRADING, Justin John
Appointed Date: 05 August 2010

Director
BRADING, Justin John
Appointed Date: 05 August 2010
61 years old

Director
ELLERBRAKE, Stefan
Appointed Date: 05 August 2010
59 years old

Director
NEWMAN, Philip James
Appointed Date: 01 December 2013
67 years old

Director
ROTTER, Norbet
Appointed Date: 16 August 2010
58 years old

Resigned Directors

Secretary
ANDERSON, Martin Spencer
Resigned: 14 August 2008
Appointed Date: 16 December 2002

Secretary
KAISER, Nicholas
Resigned: 05 August 2010
Appointed Date: 22 August 2008

Secretary
QUIBELL, John Boyd
Resigned: 16 December 2002
Appointed Date: 27 November 2002

Director
ANDERSON, Martin Spencer
Resigned: 14 August 2008
Appointed Date: 16 September 2004
57 years old

Director
BIRKETT, Joseph William
Resigned: 04 April 2008
Appointed Date: 16 September 2004
78 years old

Director
KAISER, Nicholas
Resigned: 05 August 2010
Appointed Date: 22 August 2008
49 years old

Director
LEWIS, Trevor Cameron
Resigned: 30 June 2008
Appointed Date: 16 December 2002
82 years old

Director
LORD, Stephen Richard
Resigned: 04 April 2008
Appointed Date: 16 December 2002
77 years old

Director
MCMORRAN, Shawn Allister
Resigned: 05 August 2010
Appointed Date: 22 August 2008
62 years old

Director
ROSEN, Howard
Resigned: 25 July 2003
Appointed Date: 11 December 2002
68 years old

Director
MACEMERE LIMITED
Resigned: 11 December 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Itelligence Business Solutions (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHELFORD SAP SOLUTIONS LIMITED Events

23 Feb 2017
Confirmation statement made on 25 January 2017 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 30,000

...
... and 72 more events
20 Dec 2002
New director appointed
20 Dec 2002
New director appointed
20 Dec 2002
New secretary appointed
18 Dec 2002
Company name changed cleves solutions LIMITED\certificate issued on 18/12/02
27 Nov 2002
Incorporation

CHELFORD SAP SOLUTIONS LIMITED Charges

11 September 2008
Debenture
Delivered: 22 September 2008
Status: Satisfied on 13 August 2011
Persons entitled: Wells Fargo Foothill, Inc as Administrative Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
11 September 2008
Debenture
Delivered: 19 September 2008
Status: Satisfied on 13 August 2011
Persons entitled: D.B. Zwirn Special Opportunities Fund L.P. as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
11 August 2006
Debenture
Delivered: 18 August 2006
Status: Satisfied on 23 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…