SALESPAGE TECHNOLOGIES LIMITED
RUISLIP CYBORG C D S LIMITED

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 03408350
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address CANADA HOUSE, 272 FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SALESPAGE TECHNOLOGIES LIMITED are www.salespagetechnologies.co.uk, and www.salespage-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Salespage Technologies Limited is a Private Limited Company. The company registration number is 03408350. Salespage Technologies Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Salespage Technologies Limited is Canada House 272 Field End Road Ruislip Middlesex Ha4 9na. . CRAIG ASSOCIATES LTD is a Secretary of the company. CHERRY, Sara is a Director of the company. OLOHAN, Paul John is a Director of the company. Secretary DIVERSET LTD has been resigned. Secretary SIMMONDS, Peter Anthony has been resigned. Secretary WHITE, Anita Mary Teresa has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUHLER, Nicholas Christian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MCFADZEAN, Graeme Scott has been resigned. Director MILLER, Gary has been resigned. Director OLOHAN, Paul John has been resigned. Director SIMMONDS, Peter Anthony has been resigned. Director WHITE, Anita Mary Teresa has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CRAIG ASSOCIATES LTD
Appointed Date: 28 March 2007

Director
CHERRY, Sara
Appointed Date: 31 December 2003
56 years old

Director
OLOHAN, Paul John
Appointed Date: 01 March 2005
57 years old

Resigned Directors

Secretary
DIVERSET LTD
Resigned: 28 March 2007
Appointed Date: 31 December 2003

Secretary
SIMMONDS, Peter Anthony
Resigned: 07 August 2000
Appointed Date: 02 October 1998

Secretary
WHITE, Anita Mary Teresa
Resigned: 31 December 2003
Appointed Date: 24 July 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
BUHLER, Nicholas Christian
Resigned: 09 February 2010
Appointed Date: 31 December 2003
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
MCFADZEAN, Graeme Scott
Resigned: 31 January 1999
Appointed Date: 24 July 1997
63 years old

Director
MILLER, Gary
Resigned: 01 March 2005
Appointed Date: 31 December 2003
57 years old

Director
OLOHAN, Paul John
Resigned: 28 February 2003
Appointed Date: 04 November 1998
57 years old

Director
SIMMONDS, Peter Anthony
Resigned: 31 December 2003
Appointed Date: 02 October 1998
67 years old

Director
WHITE, Anita Mary Teresa
Resigned: 31 December 2003
Appointed Date: 24 July 1997
63 years old

Persons With Significant Control

Mr Paul John Olohan
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sara Cherry
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALESPAGE TECHNOLOGIES LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 24 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 600

28 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 600

...
... and 72 more events
29 Jul 1997
New secretary appointed;new director appointed
29 Jul 1997
New director appointed
28 Jul 1997
Director resigned
28 Jul 1997
Secretary resigned
24 Jul 1997
Incorporation

SALESPAGE TECHNOLOGIES LIMITED Charges

11 August 2000
Debenture
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…