CONNECT SYSTEMS INSTALLATIONS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL3 3TQ

Company number 03187415
Status Active
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address 7A HUCCLECOTE ROAD, HUCCLECOTE, GLOUCESTER, GLOUCESTERSHIRE, GL3 3TQ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 96 . The most likely internet sites of CONNECT SYSTEMS INSTALLATIONS LIMITED are www.connectsystemsinstallations.co.uk, and www.connect-systems-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Connect Systems Installations Limited is a Private Limited Company. The company registration number is 03187415. Connect Systems Installations Limited has been working since 17 April 1996. The present status of the company is Active. The registered address of Connect Systems Installations Limited is 7a Hucclecote Road Hucclecote Gloucester Gloucestershire Gl3 3tq. . COOPER, Roman Michael is a Secretary of the company. COOPER, Roman Michael is a Director of the company. Secretary FOY, Norma Margaret has been resigned. Secretary LUEN, Barrie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOPER, Eric Michael has been resigned. Director COOPER, Timothy John has been resigned. Director FOY, Norma Margaret has been resigned. Director KEELING, Brian Denis has been resigned. Director KEELING, Louise Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SELLWOOD, Angus James has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
COOPER, Roman Michael
Appointed Date: 31 March 2005

Director
COOPER, Roman Michael
Appointed Date: 30 April 2003
58 years old

Resigned Directors

Secretary
FOY, Norma Margaret
Resigned: 30 April 2003
Appointed Date: 17 April 1996

Secretary
LUEN, Barrie
Resigned: 31 March 2005
Appointed Date: 30 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Director
COOPER, Eric Michael
Resigned: 31 March 2005
Appointed Date: 30 April 2003
94 years old

Director
COOPER, Timothy John
Resigned: 30 November 2005
Appointed Date: 30 April 2003
64 years old

Director
FOY, Norma Margaret
Resigned: 30 April 2003
Appointed Date: 17 April 1996
75 years old

Director
KEELING, Brian Denis
Resigned: 30 March 2005
Appointed Date: 17 April 1996
76 years old

Director
KEELING, Louise Elizabeth
Resigned: 30 April 2003
Appointed Date: 17 April 1996
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Director
SELLWOOD, Angus James
Resigned: 11 March 1998
Appointed Date: 17 April 1996
58 years old

Persons With Significant Control

Allcoopers Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – 75% or more

CONNECT SYSTEMS INSTALLATIONS LIMITED Events

21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 96

04 Oct 2015
Total exemption full accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 96

...
... and 63 more events
24 Apr 1996
New secretary appointed;new director appointed
24 Apr 1996
New director appointed
24 Apr 1996
New director appointed
23 Apr 1996
Registered office changed on 23/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Apr 1996
Incorporation

CONNECT SYSTEMS INSTALLATIONS LIMITED Charges

7 June 1996
Mortgage debenture
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…