OUR IT DEPARTMENT LTD
LONDON

Hellopages » City of London » City of London » EC2Y 5AB
Company number 04640762
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, ENGLAND, EC2Y 5AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 63110 - Data processing, hosting and related activities, 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registration of charge 046407620005, created on 3 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of OUR IT DEPARTMENT LTD are www.ouritdepartment.co.uk, and www.our-it-department.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Our It Department Ltd is a Private Limited Company. The company registration number is 04640762. Our It Department Ltd has been working since 17 January 2003. The present status of the company is Active. The registered address of Our It Department Ltd is One London Wall London England Ec2y 5ab. . MACLAY MURRAY & SPENS LLP is a Secretary of the company. FISHWICK, Ian Michael is a Director of the company. SWAITE, John Peter is a Director of the company. Secretary CARROLL, Ruth Anne has been resigned. Secretary CHIPPECK, Sharon has been resigned. Secretary LAVERS, Marcus James has been resigned. Director BRAWN, Gareth Duncan has been resigned. Director CARROLL, Thomas has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 10 February 2017

Director
FISHWICK, Ian Michael
Appointed Date: 02 February 2017
65 years old

Director
SWAITE, John Peter
Appointed Date: 02 February 2017
48 years old

Resigned Directors

Secretary
CARROLL, Ruth Anne
Resigned: 10 February 2017
Appointed Date: 09 October 2003

Secretary
CHIPPECK, Sharon
Resigned: 09 October 2003
Appointed Date: 12 February 2003

Secretary
LAVERS, Marcus James
Resigned: 12 February 2003
Appointed Date: 17 January 2003

Director
BRAWN, Gareth Duncan
Resigned: 09 October 2003
Appointed Date: 17 January 2003
65 years old

Director
CARROLL, Thomas
Resigned: 02 February 2017
Appointed Date: 09 October 2003
63 years old

Persons With Significant Control

Mr Tom Carroll
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

OUR IT DEPARTMENT LTD Events

08 Mar 2017
Confirmation statement made on 17 January 2017 with updates
08 Mar 2017
Registration of charge 046407620005, created on 3 March 2017
07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Feb 2017
Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD to One London Wall London EC2Y 5AB on 24 February 2017
24 Feb 2017
Appointment of Mr Ian Michael Fishwick as a director on 2 February 2017
...
... and 53 more events
07 Nov 2003
New director appointed
20 Feb 2003
Registered office changed on 20/02/03 from: suite 231,, kinetic business center, theobalds st borehamwood, WD6 4PJ
20 Feb 2003
Secretary resigned
20 Feb 2003
New secretary appointed
17 Jan 2003
Incorporation

OUR IT DEPARTMENT LTD Charges

3 March 2017
Charge code 0464 0762 0005
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
14 September 2012
Charge of deposit
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
20 July 2011
Debenture
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 June 2010
Rent deposit deed
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Gresham Computing PLC
Description: The deposit account, the rent deposit, the deposit balance…
11 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 7 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…