SERVEBASE LIMITED
STANSTEAD ABBOTTS

Hellopages » Hertfordshire » East Hertfordshire » SG12 8XL
Company number 05461450
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address THE CORN MILL, 1 ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8XL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SERVEBASE LIMITED are www.servebase.co.uk, and www.servebase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Waltham Cross Rail Station is 7.3 miles; to Turkey Street Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.7 miles; to Southbury Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Servebase Limited is a Private Limited Company. The company registration number is 05461450. Servebase Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Servebase Limited is The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire Sg12 8xl. . HOSKIN, Robert Grant is a Secretary of the company. DAY, Michael John is a Director of the company. DEL BASSO, Franco is a Director of the company. Secretary DEL BASSO, Franco has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director BENNETT, Jonathan has been resigned. Director CHANDLER, Edward William has been resigned. Director DEL BASSO, Luigi has been resigned. Director JOHNSON, Robert Montague has been resigned. Director LEIGH, Julian Grant Beresford has been resigned. Director STEYTLER, Ritzema Ryk has been resigned. Director WEBSTER, Simon Philip has been resigned. Director WILLEY, Keith James has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOSKIN, Robert Grant
Appointed Date: 23 May 2014

Director
DAY, Michael John
Appointed Date: 05 January 2016
62 years old

Director
DEL BASSO, Franco
Appointed Date: 05 January 2016
57 years old

Resigned Directors

Secretary
DEL BASSO, Franco
Resigned: 11 May 2011
Appointed Date: 24 May 2005

Secretary
A.C. SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Director
BENNETT, Jonathan
Resigned: 30 April 2016
Appointed Date: 23 May 2014
50 years old

Director
CHANDLER, Edward William
Resigned: 03 July 2015
Appointed Date: 23 May 2014
54 years old

Director
DEL BASSO, Luigi
Resigned: 11 May 2011
Appointed Date: 24 May 2005
62 years old

Director
JOHNSON, Robert Montague
Resigned: 23 May 2014
Appointed Date: 11 May 2011
79 years old

Director
LEIGH, Julian Grant Beresford
Resigned: 30 June 2016
Appointed Date: 23 May 2014
52 years old

Director
STEYTLER, Ritzema Ryk
Resigned: 30 September 2015
Appointed Date: 11 May 2011
56 years old

Director
WEBSTER, Simon Philip
Resigned: 23 May 2014
Appointed Date: 11 May 2011
66 years old

Director
WILLEY, Keith James
Resigned: 23 May 2014
Appointed Date: 11 May 2011
63 years old

Director
A.C. DIRECTORS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Persons With Significant Control

Kalixa Group Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – 75% or more

Kalixa Payments Group Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

SERVEBASE LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
27 Jul 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Jun 2016
Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016
...
... and 52 more events
02 Aug 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
02 Aug 2005
Ad 24/05/05--------- £ si 99@1=99 £ ic 1/100
15 Jun 2005
Secretary resigned
15 Jun 2005
Director resigned
24 May 2005
Incorporation