IT SUPPORT DESK LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 9XB

Company number 04305288
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address CLIVE HOUSE, 12-18 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 9XB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 043052880004, created on 3 February 2017; Registration of charge 043052880003, created on 16 December 2016; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of IT SUPPORT DESK LIMITED are www.itsupportdesk.co.uk, and www.it-support-desk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.2 miles; to Chessington North Rail Station is 6.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.It Support Desk Limited is a Private Limited Company. The company registration number is 04305288. It Support Desk Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of It Support Desk Limited is Clive House 12 18 Queens Road Weybridge Surrey Kt13 9xb. . MCCRACKEN, Neil Robert is a Director of the company. Secretary PARKER, Jan Carol has been resigned. Secretary WHITE, Katherine Susan has been resigned. Secretary SANDRINGHAM COMPANY SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIGHTON, Ewan has been resigned. Director MCCRACKEN, Neil Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MCCRACKEN, Neil Robert
Appointed Date: 07 September 2004
58 years old

Resigned Directors

Secretary
PARKER, Jan Carol
Resigned: 30 September 2009
Appointed Date: 09 December 2008

Secretary
WHITE, Katherine Susan
Resigned: 01 June 2004
Appointed Date: 16 October 2001

Secretary
SANDRINGHAM COMPANY SECRETARIES LTD
Resigned: 09 December 2008
Appointed Date: 14 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Director
BRIGHTON, Ewan
Resigned: 27 February 2006
Appointed Date: 18 June 2004
53 years old

Director
MCCRACKEN, Neil Robert
Resigned: 18 June 2004
Appointed Date: 16 October 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Mr Neil Robert Mccracken
Notified on: 4 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

IT SUPPORT DESK LIMITED Events

10 Feb 2017
Registration of charge 043052880004, created on 3 February 2017
19 Dec 2016
Registration of charge 043052880003, created on 16 December 2016
13 Oct 2016
Confirmation statement made on 7 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000

...
... and 48 more events
24 Oct 2001
New secretary appointed
24 Oct 2001
New director appointed
19 Oct 2001
Director resigned
19 Oct 2001
Secretary resigned
16 Oct 2001
Incorporation

IT SUPPORT DESK LIMITED Charges

3 February 2017
Charge code 0430 5288 0004
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 14 horizon business village…
16 December 2016
Charge code 0430 5288 0003
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
18 April 2012
Deposit deed
Delivered: 20 April 2012
Status: Outstanding
Persons entitled: David Michael Trotman
Description: The company's interest in the deposit of £4,555.
11 May 2007
Deposit deed
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: David Michael Trotman
Description: The company charged its interest in the rent deposit being…