RISC IT SOLUTIONS LIMITED
LLANDUDNO RISC GROUP IT SOLUTIONS LIMITED CLUNKCLICK LIMITED

Hellopages » Conwy » Conwy » LL30 2HL

Company number 03935051
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address CHURCH WALKS BUSINESS CENTRE, CHURCH WALKS, LLANDUDNO, CONWY, LL30 2HL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 March 2017 with updates; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 . The most likely internet sites of RISC IT SOLUTIONS LIMITED are www.riscitsolutions.co.uk, and www.risc-it-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Conwy Rail Station is 3.2 miles; to Glan Conwy Rail Station is 4.4 miles; to Tal-y-Cafn Rail Station is 6.8 miles; to Llanfairfechan Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Risc It Solutions Limited is a Private Limited Company. The company registration number is 03935051. Risc It Solutions Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Risc It Solutions Limited is Church Walks Business Centre Church Walks Llandudno Conwy Ll30 2hl. . KEANE, Jeremy David is a Director of the company. ROBERTS, Paul Gareth is a Director of the company. STEWART, Joanna Susan is a Director of the company. Secretary ROBERTS, Paul Gareth has been resigned. Secretary HAMILTON HOUSE CORPORATE SERVICES LIMITED has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CAMINO, Pierre Jean, M has been resigned. Director MCGLYNN, Dominic Andrew has been resigned. Director ROBERTS, Paul Gareth has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director RISC GROUP SA has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
KEANE, Jeremy David
Appointed Date: 01 June 2010
59 years old

Director
ROBERTS, Paul Gareth
Appointed Date: 18 January 2013
57 years old

Director
STEWART, Joanna Susan
Appointed Date: 18 January 2013
67 years old

Resigned Directors

Secretary
ROBERTS, Paul Gareth
Resigned: 17 March 2000
Appointed Date: 23 February 2000

Secretary
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Resigned: 21 June 2008
Appointed Date: 17 March 2000

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 18 January 2013
Appointed Date: 21 June 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Director
CAMINO, Pierre Jean, M
Resigned: 18 January 2013
Appointed Date: 21 June 2008
64 years old

Director
MCGLYNN, Dominic Andrew
Resigned: 17 March 2000
Appointed Date: 23 February 2000
59 years old

Director
ROBERTS, Paul Gareth
Resigned: 10 December 2009
Appointed Date: 23 February 2000
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Director
RISC GROUP SA
Resigned: 18 January 2013
Appointed Date: 21 June 2008

Persons With Significant Control

Mr Jeremy David Keane
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Gareth Roberts
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RISC IT SOLUTIONS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
24 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Sep 2015
Satisfaction of charge 2 in full
...
... and 53 more events
01 Mar 2000
Director resigned
01 Mar 2000
Secretary resigned
01 Mar 2000
New director appointed
01 Mar 2000
New secretary appointed;new director appointed
23 Feb 2000
Incorporation

RISC IT SOLUTIONS LIMITED Charges

18 January 2013
Debenture
Delivered: 30 January 2013
Status: Satisfied on 2 September 2015
Persons entitled: Finance Wales Investments (8) Limited
Description: Fixed and floating charge over the undertaking and all…
9 October 2002
Debenture
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…