CRAMER SYSTEMS INTERNATIONAL LIMITED
LONDON CRAMER SYSTEMS OVERSEAS LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 04074187
Status Active
Incorporation Date 19 September 2000
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017; Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017; Full accounts made up to 30 September 2016. The most likely internet sites of CRAMER SYSTEMS INTERNATIONAL LIMITED are www.cramersystemsinternational.co.uk, and www.cramer-systems-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cramer Systems International Limited is a Private Limited Company. The company registration number is 04074187. Cramer Systems International Limited has been working since 19 September 2000. The present status of the company is Active. The registered address of Cramer Systems International Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . TUSON, Eli is a Secretary of the company. SARFERT, Janett Kristina is a Director of the company. Secretary BISHOP, Nicholas has been resigned. Secretary CRATON, Jonathan Peter Michael has been resigned. Secretary OLIVER, Matthew has been resigned. Secretary RICE JONES, David Wyndham has been resigned. Secretary WALKER, Neville has been resigned. Secretary WALSH, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BISHOP, Nicholas has been resigned. Director CRATON, Jonathan Peter Michael has been resigned. Director GIBSON, Donald Robert has been resigned. Director HEXT, Rebecca Jane has been resigned. Director OLIVER, Matthew has been resigned. Director SANKER, Ganesh has been resigned. Director TUSON, Eli has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TUSON, Eli
Appointed Date: 08 June 2011

Director
SARFERT, Janett Kristina
Appointed Date: 14 February 2013
46 years old

Resigned Directors

Secretary
BISHOP, Nicholas
Resigned: 31 October 2007
Appointed Date: 03 October 2006

Secretary
CRATON, Jonathan Peter Michael
Resigned: 07 March 2003
Appointed Date: 13 February 2002

Secretary
OLIVER, Matthew
Resigned: 13 February 2002
Appointed Date: 19 September 2000

Secretary
RICE JONES, David Wyndham
Resigned: 03 October 2006
Appointed Date: 07 March 2003

Secretary
WALKER, Neville
Resigned: 25 May 2009
Appointed Date: 31 October 2007

Secretary
WALSH, John
Resigned: 08 June 2011
Appointed Date: 25 May 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Director
BISHOP, Nicholas
Resigned: 31 October 2007
Appointed Date: 03 October 2006
56 years old

Director
CRATON, Jonathan Peter Michael
Resigned: 03 October 2006
Appointed Date: 19 September 2000
60 years old

Director
GIBSON, Donald Robert
Resigned: 03 October 2006
Appointed Date: 13 February 2002
74 years old

Director
HEXT, Rebecca Jane
Resigned: 01 March 2007
Appointed Date: 18 October 2006
58 years old

Director
OLIVER, Matthew
Resigned: 13 February 2002
Appointed Date: 19 September 2000
59 years old

Director
SANKER, Ganesh
Resigned: 14 February 2013
Appointed Date: 31 October 2007
65 years old

Director
TUSON, Eli
Resigned: 25 May 2009
Appointed Date: 03 October 2006
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 2000
Appointed Date: 19 September 2000

Persons With Significant Control

Amdocs Systems Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRAMER SYSTEMS INTERNATIONAL LIMITED Events

23 May 2017
Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017
15 May 2017
Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
30 Mar 2017
Full accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Full accounts made up to 30 September 2015
...
... and 78 more events
23 Nov 2000
New secretary appointed;new director appointed
23 Nov 2000
New director appointed
30 Oct 2000
Registered office changed on 30/10/00 from: 15 new bridge street london EC4V 6AU
30 Oct 2000
Accounting reference date shortened from 30/09/01 to 31/07/01
19 Sep 2000
Incorporation