BISSONS DOT COM LIMITED
COVENTRY NEURAL ADVANTAGE LIMITED

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 03116472
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2 . The most likely internet sites of BISSONS DOT COM LIMITED are www.bissonsdotcom.co.uk, and www.bissons-dot-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Bissons Dot Com Limited is a Private Limited Company. The company registration number is 03116472. Bissons Dot Com Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Bissons Dot Com Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . BISSON, Roger William is a Secretary of the company. BISSON, Glenvil William is a Director of the company. BISSON, Roger William is a Director of the company. Secretary BAKER, Zoe has been resigned. Secretary BIJLANI, Rebecca Anjana has been resigned. Secretary SMITH, Colin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAYSON, Sarah Suzanne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BISSON, Roger William
Appointed Date: 01 August 2006

Director
BISSON, Glenvil William
Appointed Date: 20 October 1995
76 years old

Director
BISSON, Roger William
Appointed Date: 01 July 1996
51 years old

Resigned Directors

Secretary
BAKER, Zoe
Resigned: 01 August 2006
Appointed Date: 01 July 2000

Secretary
BIJLANI, Rebecca Anjana
Resigned: 01 July 2000
Appointed Date: 19 March 1997

Secretary
SMITH, Colin John
Resigned: 19 March 1997
Appointed Date: 20 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
GRAYSON, Sarah Suzanne
Resigned: 04 June 1996
Appointed Date: 20 October 1995
57 years old

Persons With Significant Control

Mr Roger William Bisson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glenvil William Bisson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISSONS DOT COM LIMITED Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

28 Sep 2015
Micro company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 57 more events
27 Nov 1996
New director appointed
17 Jun 1996
Accounting reference date notified as 31/12
12 Jun 1996
Auditor's resignation
25 Oct 1995
Secretary resigned
20 Oct 1995
Incorporation