4C SYSTEMS LIMITED
LONDON MUNDAYS (717) LIMITED

Hellopages » Greater London » Hackney » EC2A 3EP

Company number 04358692
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address OPPENHEIM AND CO LIMITED, 52 GREAT EASTERN STREET, SHOREDITCH, LONDON, EC2A 3EP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 85,000 . The most likely internet sites of 4C SYSTEMS LIMITED are www.4csystems.co.uk, and www.4c-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4c Systems Limited is a Private Limited Company. The company registration number is 04358692. 4c Systems Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of 4c Systems Limited is Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London Ec2a 3ep. . RUSSELL, Linda Muriel is a Secretary of the company. CARR, Peter Augustus Edward is a Director of the company. PASKINS, Christopher James Gordon is a Director of the company. PASKINS, Keith Terence is a Director of the company. Secretary MUNDAYS COMPANY SECRETARIES LIMITED has been resigned. Director MAHMOOD, Tahir has been resigned. Director PALMER, Lorna Catherine has been resigned. Director RUSSELL, Linda Muriel has been resigned. Director TATE, James Benjamin has been resigned. Director TURNER, Michael Ralph has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
RUSSELL, Linda Muriel
Appointed Date: 08 April 2002

Director
CARR, Peter Augustus Edward
Appointed Date: 26 April 2002
84 years old

Director
PASKINS, Christopher James Gordon
Appointed Date: 08 April 2002
54 years old

Director
PASKINS, Keith Terence
Appointed Date: 08 April 2002
79 years old

Resigned Directors

Secretary
MUNDAYS COMPANY SECRETARIES LIMITED
Resigned: 08 April 2002
Appointed Date: 23 January 2002

Director
MAHMOOD, Tahir
Resigned: 19 May 2003
Appointed Date: 08 April 2002
57 years old

Director
PALMER, Lorna Catherine
Resigned: 08 April 2002
Appointed Date: 23 January 2002
71 years old

Director
RUSSELL, Linda Muriel
Resigned: 10 April 2009
Appointed Date: 08 April 2002
70 years old

Director
TATE, James Benjamin
Resigned: 06 May 2003
Appointed Date: 08 April 2002
61 years old

Director
TURNER, Michael Ralph
Resigned: 31 August 2012
Appointed Date: 08 April 2002
67 years old

Persons With Significant Control

Mr Michael Ralph Turner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher James Gordon Paskins
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Julia Ann Gordon Paskins
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

4C SYSTEMS LIMITED Events

22 Feb 2017
Confirmation statement made on 22 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 85,000

27 Jan 2016
Director's details changed for Mr Christopher James Gordon Paskins on 7 January 2016
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
15 Apr 2002
New director appointed
15 Apr 2002
New director appointed
15 Apr 2002
New secretary appointed;new director appointed
04 Feb 2002
Company name changed mundays (717) LIMITED\certificate issued on 04/02/02
23 Jan 2002
Incorporation