SYSTEMTACTIC LIMITED

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 03298048
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,000 . The most likely internet sites of SYSTEMTACTIC LIMITED are www.systemtactic.co.uk, and www.systemtactic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Systemtactic Limited is a Private Limited Company. The company registration number is 03298048. Systemtactic Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Systemtactic Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. BARKER, Adam Martin is a Director of the company. JOSEPH, David Spencer is a Director of the company. SHARPE, David Richard James is a Director of the company. Secretary HOWLE, Michael Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYANT, David Thomas has been resigned. Director BRYANT, David Thomas has been resigned. Director CHAMBERLAIN, Richard has been resigned. Director FARQUHAR, Alastair has been resigned. Director FISHER, Thomas Clive has been resigned. Director GRAINGE, Lucian Charles has been resigned. Director KENNEDY, John Patrick has been resigned. Director UNGER-HAMILTON, Ferdy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 01 June 2004

Director
BARKER, Adam Martin
Appointed Date: 01 August 2011
57 years old

Director
JOSEPH, David Spencer
Appointed Date: 26 June 2008
57 years old

Director
SHARPE, David Richard James
Appointed Date: 20 January 2012
58 years old

Resigned Directors

Secretary
HOWLE, Michael Anthony
Resigned: 31 May 2004
Appointed Date: 13 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1997
Appointed Date: 31 December 1996

Director
BRYANT, David Thomas
Resigned: 19 January 2012
Appointed Date: 31 March 2008
66 years old

Director
BRYANT, David Thomas
Resigned: 31 July 2003
Appointed Date: 01 January 2001
66 years old

Director
CHAMBERLAIN, Richard
Resigned: 22 November 1999
Appointed Date: 30 January 1997
65 years old

Director
FARQUHAR, Alastair
Resigned: 31 March 2003
Appointed Date: 22 November 1999
59 years old

Director
FISHER, Thomas Clive
Resigned: 01 August 2011
Appointed Date: 30 January 1997
73 years old

Director
GRAINGE, Lucian Charles
Resigned: 26 June 2008
Appointed Date: 31 January 2000
65 years old

Director
KENNEDY, John Patrick
Resigned: 01 July 2001
Appointed Date: 27 January 1997
72 years old

Director
UNGER-HAMILTON, Ferdy
Resigned: 05 November 2003
Appointed Date: 13 January 1997
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 January 1997
Appointed Date: 31 December 1996

Persons With Significant Control

Universal Music Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYSTEMTACTIC LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

12 Apr 2015
Accounts for a dormant company made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 86 more events
24 Feb 1997
Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU
24 Feb 1997
Div 30/01/97
24 Feb 1997
Ad 30/01/97--------- £ si 998@1=998 £ ic 2/1000
24 Feb 1997
New director appointed
31 Dec 1996
Incorporation