EXPORTMASTER SYSTEMS LIMITED
CROYDON EXPORTMASTER (IBIS) LIMITED QUINTEL LIMITED

Hellopages » Greater London » Croydon » CR0 1AA

Company number 03396173
Status Active
Incorporation Date 2 July 1997
Company Type Private Limited Company
Address KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 1,000 . The most likely internet sites of EXPORTMASTER SYSTEMS LIMITED are www.exportmastersystems.co.uk, and www.exportmaster-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Exportmaster Systems Limited is a Private Limited Company. The company registration number is 03396173. Exportmaster Systems Limited has been working since 02 July 1997. The present status of the company is Active. The registered address of Exportmaster Systems Limited is Kings Parade Lower Coombe Street Croydon Surrey Cr0 1aa. The company`s financial liabilities are £128.62k. It is £-9.91k against last year. The cash in hand is £81.62k. It is £-8.83k against last year. And the total assets are £172.69k, which is £-2.8k against last year. HENSHER, Christopher David is a Secretary of the company. BAINBRIDGE, Charles Henry is a Director of the company. HENSHER, Christopher David is a Director of the company. Secretary SIMPSON, Ian Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Frank has been resigned. Director KING, Richard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


exportmaster systems Key Finiance

LIABILITIES £128.62k
-8%
CASH £81.62k
-10%
TOTAL ASSETS £172.69k
-2%
All Financial Figures

Current Directors

Secretary
HENSHER, Christopher David
Appointed Date: 26 January 1999

Director
BAINBRIDGE, Charles Henry
Appointed Date: 18 September 1997
69 years old

Director
HENSHER, Christopher David
Appointed Date: 18 September 1997
81 years old

Resigned Directors

Secretary
SIMPSON, Ian Edward
Resigned: 26 January 1999
Appointed Date: 03 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 1997
Appointed Date: 02 July 1997

Director
BROWN, Frank
Resigned: 26 January 1999
Appointed Date: 03 July 1997
78 years old

Director
KING, Richard
Resigned: 26 January 1999
Appointed Date: 18 September 1997
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 1997
Appointed Date: 02 July 1997

Persons With Significant Control

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

Mr Charles Henry Bainbridge
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPORTMASTER SYSTEMS LIMITED Events

15 Jul 2016
Confirmation statement made on 2 July 2016 with updates
26 Feb 2016
Total exemption full accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

03 Feb 2015
Total exemption full accounts made up to 30 September 2014
23 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000

...
... and 69 more events
01 Aug 1997
Director resigned
01 Aug 1997
Secretary resigned
31 Jul 1997
Company name changed quintel LIMITED\certificate issued on 01/08/97
10 Jul 1997
Registered office changed on 10/07/97 from: 788-790 finchley road london NW11 7UR
02 Jul 1997
Incorporation

EXPORTMASTER SYSTEMS LIMITED Charges

1 October 1999
Debenture
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1999
Debenture
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
24 March 1998
Debenture
Delivered: 27 March 1998
Status: Satisfied on 20 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

EXPORTIZE LTD EXPORTLING LTD EXPORTO L.P. EXPORTO LLP EXPORTPLAST LIMITED EXPORTS 36 UK LTD EXPORTS HEALTH LTD