HMT SYSTEMS LIMITED
GUILDFORD PIGGYBANK INVESTMENTS LIMITED

Hellopages » Surrey » Guildford » GU1 1UN
Company number 04787317
Status Liquidation
Incorporation Date 4 June 2003
Company Type Private Limited Company
Address 3RD FLOOR ONE LONDON SQAURE, CROSS LANES, GUILDFORD, GU1 1UN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-01-22 LRESSP ‐ Special resolution to wind up on 2016-01-22 ; Registered office address changed from Node Court Drivers End Lane Codicote Hitchin Hertfordshire to 3rd Floor One London Sqaure Cross Lanes Guildford GU1 1UN on 4 February 2016. The most likely internet sites of HMT SYSTEMS LIMITED are www.hmtsystems.co.uk, and www.hmt-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hmt Systems Limited is a Private Limited Company. The company registration number is 04787317. Hmt Systems Limited has been working since 04 June 2003. The present status of the company is Liquidation. The registered address of Hmt Systems Limited is 3rd Floor One London Sqaure Cross Lanes Guildford Gu1 1un. . MOORE, Alyce is a Secretary of the company. AIN, Aron Joel is a Director of the company. JULIEN, Mark Victor is a Director of the company. MOORE, Alyce is a Director of the company. Secretary BULL, Gregory Jason has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SANDERS, David John has been resigned. Director BULL, Gregory Jason has been resigned. Director CHAPMAN, Paul Van-Wyk has been resigned. Director CLIFF, Paul James has been resigned. Director ELKIN, Keith Robert has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JOHNSTON, Philip Edward has been resigned. Director SMART, Eric John has been resigned. Director SPENCER, Tristan Alexander has been resigned. Director WHITELEY, Nicholas Alan has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MOORE, Alyce
Appointed Date: 17 April 2012

Director
AIN, Aron Joel
Appointed Date: 17 April 2012
68 years old

Director
JULIEN, Mark Victor
Appointed Date: 17 April 2012
63 years old

Director
MOORE, Alyce
Appointed Date: 17 April 2012
72 years old

Resigned Directors

Secretary
BULL, Gregory Jason
Resigned: 31 May 2010
Appointed Date: 26 August 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 August 2003
Appointed Date: 04 June 2003

Secretary
SANDERS, David John
Resigned: 17 April 2012
Appointed Date: 12 July 2010

Director
BULL, Gregory Jason
Resigned: 31 May 2010
Appointed Date: 01 June 2006
57 years old

Director
CHAPMAN, Paul Van-Wyk
Resigned: 07 September 2010
Appointed Date: 26 August 2003
73 years old

Director
CLIFF, Paul James
Resigned: 28 February 2010
Appointed Date: 31 October 2003
77 years old

Director
ELKIN, Keith Robert
Resigned: 30 May 2010
Appointed Date: 03 October 2003
67 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 August 2003
Appointed Date: 04 June 2003
72 years old

Director
JOHNSTON, Philip Edward
Resigned: 15 December 2009
Appointed Date: 03 October 2003
63 years old

Director
SMART, Eric John
Resigned: 17 April 2012
Appointed Date: 15 December 2009
79 years old

Director
SPENCER, Tristan Alexander
Resigned: 17 April 2012
Appointed Date: 19 July 2010
59 years old

Director
WHITELEY, Nicholas Alan
Resigned: 17 April 2012
Appointed Date: 19 July 2010
57 years old

HMT SYSTEMS LIMITED Events

08 Feb 2016
Appointment of a voluntary liquidator
08 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22

04 Feb 2016
Registered office address changed from Node Court Drivers End Lane Codicote Hitchin Hertfordshire to 3rd Floor One London Sqaure Cross Lanes Guildford GU1 1UN on 4 February 2016
02 Feb 2016
Declaration of solvency
17 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 650,000

...
... and 67 more events
02 Sep 2003
Director resigned
02 Sep 2003
New director appointed
02 Sep 2003
New secretary appointed
02 Sep 2003
Registered office changed on 02/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
04 Jun 2003
Incorporation

HMT SYSTEMS LIMITED Charges

11 January 2006
Debenture
Delivered: 21 January 2006
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…