Company number 03195134
Status Active
Incorporation Date 7 May 1996
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Stephen Curtis as a secretary on 4 April 2017; Appointment of Mr Darren Cunningham as a director on 4 April 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of SYSTEM GROUP LIMITED are www.systemgroup.co.uk, and www.system-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. System Group Limited is a Private Limited Company.
The company registration number is 03195134. System Group Limited has been working since 07 May 1996.
The present status of the company is Active. The registered address of System Group Limited is 2 A C Court High Street Thames Ditton Surrey England Kt7 0sr. . CURTIS, Stephen is a Secretary of the company. RJP SECRETARIES LIMITED is a Secretary of the company. CUNNINGHAM, Darren is a Director of the company. DARGAN, David Kenneth is a Director of the company. EMMERSON, Philip Raymond is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Secretary BROWN, Robert has been resigned. Secretary BROWN, Sandra has been resigned. Secretary BIBBY BROS. CO. (MANAGEMENT) LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASHTON, Paul has been resigned. Director BARTON, Nigel Stuart has been resigned. Director BOWDEN, Christopher has been resigned. Director BROWN, Robert has been resigned. Director BYRNE, Paul Anthony has been resigned. Director CAMERON, Pauline has been resigned. Director CARLIN, Phillip has been resigned. Director CARLIN, Phillip has been resigned. Director CHUTE, Kevin has been resigned. Director CULLINGFORD, Paul Andrew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARTLEY, Andrew Mellodew has been resigned. Director HIGGINS, Anthony Joseph has been resigned. Director LLOYD, Duncan Richard Earl has been resigned. Director NIXON, John Lee has been resigned. Director PEACOCK, Ian Terrance has been resigned. Director PERKIN, Adam Richard North has been resigned. Director RIMMER, Edward John has been resigned. Director SPEAK, Iain Alexander has been resigned. Director WILBOURN, Andrew has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Secretary
RJP SECRETARIES LIMITED
Appointed Date: 10 February 2016
Director
GOLD ROUND LIMITED
Appointed Date: 10 February 2016
Resigned Directors
Secretary
BROWN, Robert
Resigned: 16 August 2010
Appointed Date: 07 May 1996
Secretary
BROWN, Sandra
Resigned: 16 August 2010
Appointed Date: 17 December 2008
Secretary
BIBBY BROS. CO. (MANAGEMENT) LIMITED
Resigned: 13 January 2015
Appointed Date: 16 August 2010
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 May 1996
Appointed Date: 07 May 1996
Director
ASHTON, Paul
Resigned: 16 September 2005
Appointed Date: 07 May 1996
69 years old
Director
BROWN, Robert
Resigned: 11 September 2013
Appointed Date: 20 September 1999
66 years old
Director
CAMERON, Pauline
Resigned: 20 October 2010
Appointed Date: 09 April 2007
58 years old
Director
CARLIN, Phillip
Resigned: 27 January 2017
Appointed Date: 08 August 2016
54 years old
Director
CARLIN, Phillip
Resigned: 10 February 2016
Appointed Date: 13 January 2015
54 years old
Director
CHUTE, Kevin
Resigned: 10 February 2016
Appointed Date: 13 January 2015
53 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 May 1996
Appointed Date: 07 May 1996
Director
NIXON, John Lee
Resigned: 31 August 2008
Appointed Date: 01 January 2007
77 years old
Director
WILBOURN, Andrew
Resigned: 13 January 2015
Appointed Date: 01 July 2013
64 years old
Persons With Significant Control
System Training Group Holdings Limited
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more
SYSTEM GROUP LIMITED Events
11 Apr 2017
Appointment of Stephen Curtis as a secretary on 4 April 2017
10 Apr 2017
Appointment of Mr Darren Cunningham as a director on 4 April 2017
09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Mar 2017
Registration of charge 031951340009, created on 17 February 2017
28 Feb 2017
Termination of appointment of Phillip Carlin as a director on 27 January 2017
...
... and 139 more events
15 May 1996
New secretary appointed
15 May 1996
New director appointed
15 May 1996
Director resigned
15 May 1996
Secretary resigned
07 May 1996
Incorporation
17 February 2017
Charge code 0319 5134 0009
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
9 May 2016
Charge code 0319 5134 0008
Delivered: 20 May 2016
Status: Satisfied
on 10 February 2017
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
10 February 2016
Charge code 0319 5134 0007
Delivered: 17 February 2016
Status: Satisfied
on 11 August 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
10 February 2016
Charge code 0319 5134 0006
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Fcap Three Limited
Description: Contains fixed charge…
1 May 2015
Charge code 0319 5134 0005
Delivered: 20 May 2015
Status: Satisfied
on 13 February 2016
Persons entitled: David Kenneth Dargan
Description: Contains fixed charge…
16 June 2011
Debenture
Delivered: 21 June 2011
Status: Satisfied
on 7 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2002
Fixed and floating charge
Delivered: 8 January 2002
Status: Satisfied
on 22 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 2000
Legal mortgage
Delivered: 27 June 2000
Status: Satisfied
on 19 May 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a site 5 airport industrial esate…
27 September 1999
Mortgage debenture
Delivered: 6 October 1999
Status: Satisfied
on 19 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…