S.I. PERIPHERAL SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Islington » N4 4SA

Company number 02930699
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address 18 BRAMBLEDOWN MANSIONS, 77 CROUCH HILL, LONDON, N4 4SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-05 GBP 5 ; Director's details changed for Jane Esther Hammerton on 1 July 2015. The most likely internet sites of S.I. PERIPHERAL SOLUTIONS LIMITED are www.siperipheralsolutions.co.uk, and www.s-i-peripheral-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 9 miles; to Beckenham Hill Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S I Peripheral Solutions Limited is a Private Limited Company. The company registration number is 02930699. S I Peripheral Solutions Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of S I Peripheral Solutions Limited is 18 Brambledown Mansions 77 Crouch Hill London N4 4sa. . HOLNESS, Julie May is a Secretary of the company. HAMMERTON, Jane Esther is a Director of the company. HAMMERTON, Peter Jeffrey is a Director of the company. HOLNESS, Julie May is a Director of the company. Secretary HEATH, Christopher John David has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COLLINS-WILLIAMS, Angela Heather has been resigned. Director CREES, Clifford Wilfred has been resigned. Director HEATH, Christopher John David has been resigned. Director KEMP, Mary Gayle has been resigned. Director KEMP, Ronald Henry has been resigned. Director KOSTER, Penelope Paula has been resigned. Director MATTHEWS, Francis has been resigned. Director NEW, Lee Merryl has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLNESS, Julie May
Appointed Date: 14 May 1999

Director
HAMMERTON, Jane Esther
Appointed Date: 19 September 1998
72 years old

Director
HAMMERTON, Peter Jeffrey
Appointed Date: 01 May 2001
79 years old

Director
HOLNESS, Julie May
Appointed Date: 14 May 1999
64 years old

Resigned Directors

Secretary
HEATH, Christopher John David
Resigned: 14 May 1999
Appointed Date: 19 October 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 October 1994
Appointed Date: 19 May 1994

Director
COLLINS-WILLIAMS, Angela Heather
Resigned: 14 May 1999
Appointed Date: 19 October 1994
57 years old

Director
CREES, Clifford Wilfred
Resigned: 06 April 1999
Appointed Date: 19 October 1994
108 years old

Director
HEATH, Christopher John David
Resigned: 21 February 2000
Appointed Date: 19 October 1994
59 years old

Director
KEMP, Mary Gayle
Resigned: 12 May 1997
Appointed Date: 19 October 1994
91 years old

Director
KEMP, Ronald Henry
Resigned: 12 May 1997
Appointed Date: 19 October 1994
93 years old

Director
KOSTER, Penelope Paula
Resigned: 30 April 2004
Appointed Date: 07 April 1999
72 years old

Director
MATTHEWS, Francis
Resigned: 01 May 2001
Appointed Date: 21 February 2000
65 years old

Director
NEW, Lee Merryl
Resigned: 12 April 2013
Appointed Date: 15 May 2004
68 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 October 1994
Appointed Date: 19 May 1994

S.I. PERIPHERAL SOLUTIONS LIMITED Events

07 Feb 2017
Total exemption full accounts made up to 31 May 2016
05 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 5

05 Jun 2016
Director's details changed for Jane Esther Hammerton on 1 July 2015
11 Feb 2016
Total exemption full accounts made up to 31 May 2015
26 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5

...
... and 69 more events
24 Oct 1994
New director appointed

24 Oct 1994
New director appointed

24 Oct 1994
Director resigned;new director appointed

24 Oct 1994
Registered office changed on 24/10/94 from: 43 lawrence road hove east sussex BN3 5QE

19 May 1994
Incorporation