SEDASS LIMITED
MIDDLESEX MOORE I.T. CONSULTING LIMITED

Hellopages » Greater London » Hillingdon » UB8 1PN

Company number 03493735
Status Active
Incorporation Date 16 January 1998
Company Type Private Limited Company
Address 98 HAREFIELD ROAD, UXBRIDGE, MIDDLESEX, UB8 1PN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of SEDASS LIMITED are www.sedass.co.uk, and www.sedass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Sedass Limited is a Private Limited Company. The company registration number is 03493735. Sedass Limited has been working since 16 January 1998. The present status of the company is Active. The registered address of Sedass Limited is 98 Harefield Road Uxbridge Middlesex Ub8 1pn. . WHEATLAND, Elizabeth Joanne is a Secretary of the company. TIMSON, Simon Gerald is a Director of the company. Secretary BLOCK, Allison Dawn has been resigned. Secretary TIPPER, Deborah has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WHEATLAND, Elizabeth Joanne
Appointed Date: 29 July 2005

Director
TIMSON, Simon Gerald
Appointed Date: 16 January 1998
58 years old

Resigned Directors

Secretary
BLOCK, Allison Dawn
Resigned: 03 January 2005
Appointed Date: 02 January 2002

Secretary
TIPPER, Deborah
Resigned: 01 January 2002
Appointed Date: 16 January 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 16 January 1998
Appointed Date: 16 January 1998

Persons With Significant Control

Mr Simon Gerald Timson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SEDASS LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 January 2016
09 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 38 more events
05 Mar 1998
Registered office changed on 05/03/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
23 Feb 1998
Company name changed moore I.T. consulting LIMITED\certificate issued on 24/02/98
05 Feb 1998
Secretary resigned
05 Feb 1998
Director resigned
16 Jan 1998
Incorporation