WEB FOCUS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 03313310
Status Active
Incorporation Date 5 February 1997
Company Type Private Limited Company
Address 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, ENGLAND, CR0 2LX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from The Technocentre Puma Way Coventry West Midlands CV1 2TT to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 18 July 2016. The most likely internet sites of WEB FOCUS LIMITED are www.webfocus.co.uk, and www.web-focus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Web Focus Limited is a Private Limited Company. The company registration number is 03313310. Web Focus Limited has been working since 05 February 1997. The present status of the company is Active. The registered address of Web Focus Limited is 6th Floor Amp House Dingwall Road Croydon England Cr0 2lx. . MCINTOSH, John Angus Fraser is a Director of the company. Secretary MCINTOSH, John Angus Fraser has been resigned. Secretary NICHOLSON, Jennifer Anne has been resigned. Secretary PANNU, Harbns Singh has been resigned. Secretary SILK, Derek John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUGHES, James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MCINTOSH, John Angus Fraser
Appointed Date: 05 February 1997
69 years old

Resigned Directors

Secretary
MCINTOSH, John Angus Fraser
Resigned: 26 February 1997
Appointed Date: 05 February 1997

Secretary
NICHOLSON, Jennifer Anne
Resigned: 31 January 2016
Appointed Date: 10 August 2001

Secretary
PANNU, Harbns Singh
Resigned: 10 August 2001
Appointed Date: 09 December 1998

Secretary
SILK, Derek John
Resigned: 26 April 1998
Appointed Date: 26 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Director
HUGHES, James
Resigned: 26 February 1997
Appointed Date: 05 February 1997
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 February 1997
Appointed Date: 05 February 1997

Persons With Significant Control

John Angus Fraser Mcintosh
Notified on: 1 February 2017
69 years old
Nature of control: Ownership of shares – 75% or more

WEB FOCUS LIMITED Events

08 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Jul 2016
Registered office address changed from The Technocentre Puma Way Coventry West Midlands CV1 2TT to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 18 July 2016
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

04 Feb 2016
Termination of appointment of Jennifer Anne Nicholson as a secretary on 31 January 2016
...
... and 52 more events
10 Feb 1997
New secretary appointed;new director appointed
10 Feb 1997
New director appointed
10 Feb 1997
Secretary resigned
10 Feb 1997
Director resigned
05 Feb 1997
Incorporation