HORNBILL SERVICE MANAGEMENT LIMITED
RUISLIP HORNBILL SYSTEMS LIMITED

Hellopages » Greater London » Hillingdon » HA4 6QD

Company number 03033585
Status Active
Incorporation Date 15 March 1995
Company Type Private Limited Company
Address APOLLO, ODYSSEY BUSINESS PARK, WEST END ROAD, RUISLIP, MIDDLESEX, HA4 6QD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 149.08 . The most likely internet sites of HORNBILL SERVICE MANAGEMENT LIMITED are www.hornbillservicemanagement.co.uk, and www.hornbill-service-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Hornbill Service Management Limited is a Private Limited Company. The company registration number is 03033585. Hornbill Service Management Limited has been working since 15 March 1995. The present status of the company is Active. The registered address of Hornbill Service Management Limited is Apollo Odyssey Business Park West End Road Ruislip Middlesex Ha4 6qd. . GILL, Lindsey Philip is a Secretary of the company. GILL, Lindsey Philip is a Director of the company. SWEENEY, Gerry is a Director of the company. Secretary BUCKLEY, Sylvia has been resigned. Secretary HO-TERRY, Alex has been resigned. Secretary TERRY, Esa has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BOLGER, Patrick has been resigned. Director HO-TERRY, Alex has been resigned. Director MACKENZIE, Thomas Alexander has been resigned. Director MCILROY, Francis Christopher has been resigned. Director POLLOCK, Doug Wallace Lawrence has been resigned. Director SWEENEY, Gerry has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GILL, Lindsey Philip
Appointed Date: 03 March 2008

Director
GILL, Lindsey Philip
Appointed Date: 03 March 2008
63 years old

Director
SWEENEY, Gerry
Appointed Date: 23 November 2012
59 years old

Resigned Directors

Secretary
BUCKLEY, Sylvia
Resigned: 03 March 2008
Appointed Date: 17 August 1998

Secretary
HO-TERRY, Alex
Resigned: 17 August 1998
Appointed Date: 11 March 1996

Secretary
TERRY, Esa
Resigned: 11 March 1996
Appointed Date: 15 March 1995

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 15 March 1995
Appointed Date: 15 March 1995

Director
BOLGER, Patrick
Resigned: 05 July 2010
Appointed Date: 01 October 1998
59 years old

Director
HO-TERRY, Alex
Resigned: 14 August 1998
Appointed Date: 11 March 1996
57 years old

Director
MACKENZIE, Thomas Alexander
Resigned: 05 July 2010
Appointed Date: 01 October 1998
74 years old

Director
MCILROY, Francis Christopher
Resigned: 23 November 2012
Appointed Date: 05 October 2010
68 years old

Director
POLLOCK, Doug Wallace Lawrence
Resigned: 20 September 2012
Appointed Date: 05 January 2011
62 years old

Director
SWEENEY, Gerry
Resigned: 05 January 2011
Appointed Date: 02 April 1995
59 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 15 March 1995
Appointed Date: 15 March 1995

Persons With Significant Control

Mr Gerry Sweeney
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Hornbill Service Management Applications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HORNBILL SERVICE MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 149.08

25 Aug 2015
Full accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 149.08

...
... and 80 more events
22 Mar 1995
Director resigned;new director appointed

22 Mar 1995
Secretary resigned;new secretary appointed

22 Mar 1995
Accounting reference date notified as 31/12
22 Mar 1995
Registered office changed on 22/03/95 from: 152 city road london EC1V 2NX

15 Mar 1995
Incorporation