SOMERBYS IT LIMITED
SOMERBY BUSINESS SOLUTIONS LIMITED HAYLES BUSINESS SOLUTIONS LIMITED CASTLE BUSINESS SERVICES (LEICESTER) LIMITED CASTLE HOUSE CONSULTANCY LIMITED

Hellopages » Leicestershire » Leicester » LE1 7BA

Company number 03203212
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address 30 NELSON STREET, LEICESTER, LE1 7BA
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SOMERBYS IT LIMITED are www.somerbysit.co.uk, and www.somerbys-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Somerbys It Limited is a Private Limited Company. The company registration number is 03203212. Somerbys It Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Somerbys It Limited is 30 Nelson Street Leicester Le1 7ba. . JINKS, Martin Philip is a Secretary of the company. JINKS, Martin Philip is a Director of the company. PAGE, Allan is a Director of the company. WEST, Andrew Richard is a Director of the company. WESTON, Thomas Alfred John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANGUS, Paul Watson has been resigned. Director APPLETON, Jonathan David George has been resigned. Director AUSTIN, Julia Lynne has been resigned. Director BANKS, Geoffrey Laurence has been resigned. Director HAYLES, Barry has been resigned. Director JINKS, Alan Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
JINKS, Martin Philip
Appointed Date: 24 May 1996

Director
JINKS, Martin Philip
Appointed Date: 24 May 1996
62 years old

Director
PAGE, Allan
Appointed Date: 18 April 2005
48 years old

Director
WEST, Andrew Richard
Appointed Date: 24 May 1996
70 years old

Director
WESTON, Thomas Alfred John
Appointed Date: 14 February 2013
42 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

Director
ANGUS, Paul Watson
Resigned: 18 May 2001
Appointed Date: 24 May 1996
70 years old

Director
APPLETON, Jonathan David George
Resigned: 02 March 2012
Appointed Date: 13 September 2000
52 years old

Director
AUSTIN, Julia Lynne
Resigned: 19 April 2002
Appointed Date: 13 September 2000
52 years old

Director
BANKS, Geoffrey Laurence
Resigned: 18 May 2001
Appointed Date: 24 May 1996
80 years old

Director
HAYLES, Barry
Resigned: 18 May 2001
Appointed Date: 24 May 1996
83 years old

Director
JINKS, Alan Michael
Resigned: 12 May 1998
Appointed Date: 24 May 1996
92 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 1996
Appointed Date: 24 May 1996

SOMERBYS IT LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Change of share class name or designation
06 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,625

...
... and 79 more events
05 Jun 1996
Secretary resigned
05 Jun 1996
Director resigned
05 Jun 1996
New director appointed
05 Jun 1996
New secretary appointed;new director appointed
24 May 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

SOMERBYS IT LIMITED Charges

22 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…