ASSURED INFORMATION SYSTEMS LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 8ER

Company number 03248330
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address 5 EATON COURT ROAD, COLMWORTH BUSINESS PARK, ST NEOTS, CAMBRIDGESHIRE, PE19 8ER
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of ASSURED INFORMATION SYSTEMS LIMITED are www.assuredinformationsystems.co.uk, and www.assured-information-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Sandy Rail Station is 5.8 miles; to Biggleswade Rail Station is 8.6 miles; to Huntingdon Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assured Information Systems Limited is a Private Limited Company. The company registration number is 03248330. Assured Information Systems Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Assured Information Systems Limited is 5 Eaton Court Road Colmworth Business Park St Neots Cambridgeshire Pe19 8er. . DELEUSE, James Joseph Yvon is a Secretary of the company. BROS, Marie-Laure is a Director of the company. PARIS, Olivier is a Director of the company. PILLINGER, Nicolas Joseph is a Director of the company. Secretary EDMONDS, Keith William has been resigned. Secretary HOWES, Stephen Andrew has been resigned. Secretary RAWLING, Alan Keith, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANSLOW, David Anthony has been resigned. Director EDMONDS, Keith William has been resigned. Director HOWES, Stephen Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RAWLING, Alan Keith, Dr has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DELEUSE, James Joseph Yvon
Appointed Date: 01 May 2015

Director
BROS, Marie-Laure
Appointed Date: 07 July 2014
57 years old

Director
PARIS, Olivier
Appointed Date: 07 July 2014
57 years old

Director
PILLINGER, Nicolas Joseph
Appointed Date: 07 July 2014
48 years old

Resigned Directors

Secretary
EDMONDS, Keith William
Resigned: 30 April 2014
Appointed Date: 01 February 1998

Secretary
HOWES, Stephen Andrew
Resigned: 31 January 1998
Appointed Date: 11 September 1996

Secretary
RAWLING, Alan Keith, Dr
Resigned: 28 April 2015
Appointed Date: 01 May 2014

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996

Director
ANSLOW, David Anthony
Resigned: 07 July 2014
Appointed Date: 31 March 1999
86 years old

Director
EDMONDS, Keith William
Resigned: 07 July 2014
Appointed Date: 01 February 1998
76 years old

Director
HOWES, Stephen Andrew
Resigned: 31 January 1998
Appointed Date: 11 September 1996
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 September 1996
Appointed Date: 11 September 1996

Director
RAWLING, Alan Keith, Dr
Resigned: 28 April 2015
Appointed Date: 11 September 1996
72 years old

Persons With Significant Control

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

Ennov
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Windcrest Partners
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSURED INFORMATION SYSTEMS LIMITED Events

19 Sep 2016
Confirmation statement made on 9 September 2016 with updates
20 Jun 2016
Accounts for a small company made up to 31 December 2015
22 Sep 2015
Accounts for a small company made up to 31 December 2014
09 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,260

28 Jul 2015
Appointment of Mr James Joseph Yvon Deleuse as a secretary on 1 May 2015
...
... and 75 more events
26 Sep 1996
Director resigned
26 Sep 1996
New director appointed
26 Sep 1996
New secretary appointed;new director appointed
26 Sep 1996
Registered office changed on 26/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Sep 1996
Incorporation

ASSURED INFORMATION SYSTEMS LIMITED Charges

7 July 2014
Charge code 0324 8330 0004
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Mr Keith Edmonds Dr Alan Rawling
Description: Contains fixed charge…
7 July 2014
Charge code 0324 8330 0003
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Mr Keith Edmonds Dr Alan Rawling
Description: L/H property k/a 5 eaton court road colmworth business park…
9 May 2003
Debenture
Delivered: 21 May 2003
Status: Satisfied on 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property known as 5A colmworth business park, st neots…