STS - SYSTEM TOOLS SOFTWARE LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 3NN

Company number 05471319
Status Active
Incorporation Date 3 June 2005
Company Type Private Limited Company
Address ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-06-12 GBP 2 . The most likely internet sites of STS - SYSTEM TOOLS SOFTWARE LIMITED are www.stssystemtoolssoftware.co.uk, and www.sts-system-tools-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Sts System Tools Software Limited is a Private Limited Company. The company registration number is 05471319. Sts System Tools Software Limited has been working since 03 June 2005. The present status of the company is Active. The registered address of Sts System Tools Software Limited is Elm Park House Elm Park Court Pinner Middlesex Ha5 3nn. . BUCHECKER, Rainer Wilhelm is a Director of the company. Secretary BRIDGEFIELD SECRETARIES LIMITED has been resigned. Secretary KINGSLEY SECRETARIES LIMITED has been resigned. Secretary TOTALSERVE MANAGEMENT (UK) LTD has been resigned. Secretary TOTALSERVE MANAGEMENT LTD has been resigned. Secretary TOTALSERVE MANAGEMENT LTD has been resigned. Director FAURE, Jean Pierre has been resigned. Director NEWMAN, Paul has been resigned. Director TRINITY ALPHA LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BUCHECKER, Rainer Wilhelm
Appointed Date: 03 June 2005
69 years old

Resigned Directors

Secretary
BRIDGEFIELD SECRETARIES LIMITED
Resigned: 01 July 2011
Appointed Date: 19 October 2009

Secretary
KINGSLEY SECRETARIES LIMITED
Resigned: 19 October 2009
Appointed Date: 27 May 2008

Secretary
TOTALSERVE MANAGEMENT (UK) LTD
Resigned: 03 June 2005
Appointed Date: 03 June 2005

Secretary
TOTALSERVE MANAGEMENT LTD
Resigned: 27 May 2008
Appointed Date: 03 June 2006

Secretary
TOTALSERVE MANAGEMENT LTD
Resigned: 03 June 2005
Appointed Date: 03 June 2005

Director
FAURE, Jean Pierre
Resigned: 24 August 2012
Appointed Date: 03 June 2005
79 years old

Director
NEWMAN, Paul
Resigned: 04 June 2010
Appointed Date: 19 October 2009
57 years old

Director
TRINITY ALPHA LIMITED
Resigned: 03 June 2005
Appointed Date: 03 June 2005

STS - SYSTEM TOOLS SOFTWARE LIMITED Events

03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

27 Jan 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Registered office address changed from 6Th Floor, York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015
...
... and 38 more events
23 Jun 2005
New director appointed
23 Jun 2005
New director appointed
23 Jun 2005
Director resigned
23 Jun 2005
Ad 03/06/05--------- £ si 1@1=1 £ ic 1/2
03 Jun 2005
Incorporation