SYSTEMS INTEGRATION (TRADING) LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 8RZ
Company number 02918365
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address LINCOLN HOUSE (GROUND FLOOR SUITE), WELLINGTON CRESCENT FRADLEY PARK, LICHFIELD, STAFFORDSHIRE, WS13 8RZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES11 ‐ Resolution of removal of pre-emption rights ; Statement of capital following an allotment of shares on 30 September 2016 GBP 1,499 . The most likely internet sites of SYSTEMS INTEGRATION (TRADING) LIMITED are www.systemsintegrationtrading.co.uk, and www.systems-integration-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Blake Street Rail Station is 7.3 miles; to Butlers Lane Rail Station is 8 miles; to Four Oaks Rail Station is 8.8 miles; to Burton-on-Trent Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Systems Integration Trading Limited is a Private Limited Company. The company registration number is 02918365. Systems Integration Trading Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Systems Integration Trading Limited is Lincoln House Ground Floor Suite Wellington Crescent Fradley Park Lichfield Staffordshire Ws13 8rz. . STEPHENS, Christine is a Secretary of the company. DERRICK, Michael John is a Director of the company. KELLY, Philip Edward is a Director of the company. STEPHENS, Robert Michael is a Director of the company. Secretary GREEN, Richard Ian has been resigned. Secretary STEPHENS, Robert Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAJCZAK, Krzysztof Jan has been resigned. Director GREEN, Richard Ian has been resigned. Director SYSTEMS INTEGRATION (TRADING) LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
STEPHENS, Christine
Appointed Date: 01 August 1997

Director
DERRICK, Michael John
Appointed Date: 30 November 1996
61 years old

Director
KELLY, Philip Edward
Appointed Date: 26 March 2009
73 years old

Director
STEPHENS, Robert Michael
Appointed Date: 13 April 1994
63 years old

Resigned Directors

Secretary
GREEN, Richard Ian
Resigned: 13 May 1996
Appointed Date: 13 April 1994

Secretary
STEPHENS, Robert Michael
Resigned: 01 August 1997
Appointed Date: 13 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

Director
DAJCZAK, Krzysztof Jan
Resigned: 30 November 1996
Appointed Date: 13 May 1996
64 years old

Director
GREEN, Richard Ian
Resigned: 13 May 1996
Appointed Date: 13 April 1994
71 years old

Director
SYSTEMS INTEGRATION (TRADING) LIMITED
Resigned: 28 August 2012
Appointed Date: 26 March 2009

Persons With Significant Control

Mr Robert Michael Stephens
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SYSTEMS INTEGRATION (TRADING) LIMITED Events

01 Dec 2016
Accounts for a small company made up to 30 April 2016
27 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

27 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,499

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
31 May 2016
Cancellation of shares. Statement of capital on 26 October 2015
  • GBP 1,498

...
... and 99 more events
29 Sep 1995
Full accounts made up to 30 April 1995
31 Mar 1995
Return made up to 13/04/95; full list of members
11 May 1994
Ad 13/04/94--------- £ si 998@1=998 £ ic 2/1000

19 Apr 1994
Secretary resigned

13 Apr 1994
Incorporation

SYSTEMS INTEGRATION (TRADING) LIMITED Charges

26 October 2015
Charge code 0291 8365 0005
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Systems Integration Trading Limited Retirement Benefit Scheme
Description: Contains floating charge…
26 March 2009
Debenture
Delivered: 3 April 2009
Status: Satisfied on 12 November 2013
Persons entitled: Catapult Venture Managers Limited (In Its Capacity as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 August 2005
Assignment of keyman life policy intimation 9 august 2005 and
Delivered: 27 August 2005
Status: Satisfied on 26 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policy numbered ASSH023991 with halifax financial…
8 October 2004
Debenture
Delivered: 28 October 2004
Status: Satisfied on 26 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 February 1998
Debenture
Delivered: 13 February 1998
Status: Satisfied on 28 June 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…