POSITION SYSTEMS LIMITED
FARNHAM

Hellopages » Hampshire » Hart » GU10 5QP
Company number 02474841
Status Active
Incorporation Date 27 February 1990
Company Type Private Limited Company
Address 4 ORCHARD COURT CHURCH STREET, CRONDALL, FARNHAM, SURREY, GU10 5QP
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 637 . The most likely internet sites of POSITION SYSTEMS LIMITED are www.positionsystems.co.uk, and www.position-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Ash Rail Station is 6.6 miles; to Ash Vale Rail Station is 6.7 miles; to Blackwater Rail Station is 7.8 miles; to Camberley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Position Systems Limited is a Private Limited Company. The company registration number is 02474841. Position Systems Limited has been working since 27 February 1990. The present status of the company is Active. The registered address of Position Systems Limited is 4 Orchard Court Church Street Crondall Farnham Surrey Gu10 5qp. . WALLIS, David Richard is a Secretary of the company. CASTLE, Michael Frank is a Director of the company. WALLIS, David Richard is a Director of the company. WALLIS, Mark Richard is a Director of the company. Secretary SHETH, Pranlal has been resigned. Secretary SHETH, Pranlal has been resigned. Secretary WALLIS, David Richard has been resigned. Director ALLEN, Peter Harold has been resigned. Director BUTCHER, Colin Andrew has been resigned. Director CARPENTER, Nicholas Hugh has been resigned. Director CHAPPELL, Haydn Paul has been resigned. Director HALL, Robert Edward George has been resigned. Director MOTE, Ashley has been resigned. Director SEYMOUR, Philip Reginald Martin has been resigned. Director SHETH, Pranlal has been resigned. Director SWAIN, Reginald William has been resigned. Director WALLIS, David Richard has been resigned. Director WARWICK, Frank Richard has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
WALLIS, David Richard
Appointed Date: 27 July 1997

Director
CASTLE, Michael Frank
Appointed Date: 24 April 2008
57 years old

Director
WALLIS, David Richard
Appointed Date: 07 January 1994
89 years old

Director
WALLIS, Mark Richard
Appointed Date: 12 March 2001
58 years old

Resigned Directors

Secretary
SHETH, Pranlal
Resigned: 27 July 1997
Appointed Date: 06 February 1995

Secretary
SHETH, Pranlal
Resigned: 07 January 1994

Secretary
WALLIS, David Richard
Resigned: 06 February 1995
Appointed Date: 07 January 1994

Director
ALLEN, Peter Harold
Resigned: 30 April 1994
Appointed Date: 07 January 1994
80 years old

Director
BUTCHER, Colin Andrew
Resigned: 30 April 1999
Appointed Date: 25 August 1998
69 years old

Director
CARPENTER, Nicholas Hugh
Resigned: 27 July 1997
95 years old

Director
CHAPPELL, Haydn Paul
Resigned: 18 July 1998
Appointed Date: 27 July 1997
80 years old

Director
HALL, Robert Edward George
Resigned: 27 July 1997
74 years old

Director
MOTE, Ashley
Resigned: 27 May 1999
Appointed Date: 19 July 1998
90 years old

Director
SEYMOUR, Philip Reginald Martin
Resigned: 06 February 1995
Appointed Date: 07 January 1994
80 years old

Director
SHETH, Pranlal
Resigned: 07 January 1994
101 years old

Director
SWAIN, Reginald William
Resigned: 24 January 1995
Appointed Date: 07 January 1994
96 years old

Director
WALLIS, David Richard
Resigned: 06 February 1995
Appointed Date: 07 January 1994
89 years old

Director
WARWICK, Frank Richard
Resigned: 18 July 1998
Appointed Date: 27 July 1997
86 years old

Persons With Significant Control

Mr. Michael Frank Castle
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Richard Wallis
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POSITION SYSTEMS LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 637

22 May 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 637

...
... and 101 more events
26 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1990
New director appointed

24 Apr 1990
Registered office changed on 24/04/90 from: suite 1, 2ND floor, 1/4 christina street london EC2A 4PA

27 Feb 1990
Incorporation