ACC-SYS SOFTWARE LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP4 2LH

Company number 02608061
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address 198 ST. HELENS STREET, IPSWICH, SUFFOLK, IP4 2LH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACC-SYS SOFTWARE LIMITED are www.accsyssoftware.co.uk, and www.acc-sys-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Acc Sys Software Limited is a Private Limited Company. The company registration number is 02608061. Acc Sys Software Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of Acc Sys Software Limited is 198 St Helens Street Ipswich Suffolk Ip4 2lh. . GREEN, David Paul is a Secretary of the company. BLOWER, Tobie Nigel is a Director of the company. GREEN, David Paul is a Director of the company. Secretary MATTHISSEN, John Eric has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director MATTHISSEN, John Eric has been resigned. Director MATTHISSEN, John Eric has been resigned. Director PLUNKETT, John Ronald has been resigned. Director PLUNKETT, Margaret Jean has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GREEN, David Paul
Appointed Date: 28 January 2005

Director
BLOWER, Tobie Nigel
Appointed Date: 07 May 1991
55 years old

Director
GREEN, David Paul
Appointed Date: 09 May 2000
48 years old

Resigned Directors

Secretary
MATTHISSEN, John Eric
Resigned: 28 January 2005
Appointed Date: 07 May 1991

Nominee Secretary
WAYNE, Harold
Resigned: 07 May 1991
Appointed Date: 07 May 1991

Director
MATTHISSEN, John Eric
Resigned: 28 January 2005
Appointed Date: 07 May 1991
78 years old

Director
MATTHISSEN, John Eric
Resigned: 29 April 1993
78 years old

Director
PLUNKETT, John Ronald
Resigned: 28 January 2005
81 years old

Director
PLUNKETT, Margaret Jean
Resigned: 06 February 1997
82 years old

Nominee Director
WAYNE, Yvonne
Resigned: 07 May 1991
Appointed Date: 07 May 1991
45 years old

ACC-SYS SOFTWARE LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 30 June 2016
03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
22 May 1991
Director resigned;new director appointed

22 May 1991
Secretary resigned;new secretary appointed;new director appointed

22 May 1991
New director appointed

22 May 1991
New director appointed

07 May 1991
Incorporation

ACC-SYS SOFTWARE LIMITED Charges

25 July 1992
Mortgage debenture
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1992
Legal mortgage
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lease over ground floor 11/13 philip road ipswich…