SYSGROUP PLC
LIVERPOOL DAILY INTERNET PLC COBCO 828 PLC

Hellopages » Merseyside » Liverpool » L2 3YL

Company number 06172239
Status Active
Incorporation Date 20 March 2007
Company Type Public Limited Company
Address WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Statement of capital following an allotment of shares on 7 March 2017 GBP 231,038.98 ; Statement of capital following an allotment of shares on 14 February 2017 GBP 224,921.32 . The most likely internet sites of SYSGROUP PLC are www.sysgroup.co.uk, and www.sysgroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Edge Hill Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sysgroup Plc is a Public Limited Company. The company registration number is 06172239. Sysgroup Plc has been working since 20 March 2007. The present status of the company is Active. The registered address of Sysgroup Plc is Walker House Exchange Flags Liverpool L2 3yl. . MCBAIN, Stuart is a Secretary of the company. EDELSON, John Michael is a Director of the company. EVANS, Chistopher Neil is a Director of the company. KHALASTCHY, Robert is a Director of the company. YATEMAN-SMITH, Amy Louise is a Director of the company. Secretary ASPINALL, Ian has been resigned. Secretary DAVIS, Georgina Denise has been resigned. Secretary HOGAN, Michael Peter has been resigned. Secretary JOYCE, Julie Ann has been resigned. Secretary MAUDSLEY, Clive Stewart has been resigned. Secretary PINNELL, Kirsti Jane has been resigned. Secretary PINNELL, Kirsti has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director ADULAYAVICHIT, Abbyu Hardoon has been resigned. Director HOGAN, Michael Peter has been resigned. Director JOYCE, Julie Ann has been resigned. Director WILLIS RICHARDS, Jonathan, Doctor has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. Director COBBETTS (NOMINEES) LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MCBAIN, Stuart
Appointed Date: 14 December 2016

Director
EDELSON, John Michael
Appointed Date: 23 March 2009
81 years old

Director
EVANS, Chistopher Neil
Appointed Date: 14 January 2014
44 years old

Director
KHALASTCHY, Robert
Appointed Date: 01 May 2007
63 years old

Director
YATEMAN-SMITH, Amy Louise
Appointed Date: 21 September 2016
41 years old

Resigned Directors

Secretary
ASPINALL, Ian
Resigned: 30 June 2012
Appointed Date: 23 March 2009

Secretary
DAVIS, Georgina Denise
Resigned: 07 August 2007
Appointed Date: 01 May 2007

Secretary
HOGAN, Michael Peter
Resigned: 01 December 2016
Appointed Date: 15 August 2016

Secretary
JOYCE, Julie Ann
Resigned: 23 March 2009
Appointed Date: 07 August 2007

Secretary
MAUDSLEY, Clive Stewart
Resigned: 05 July 2016
Appointed Date: 30 June 2012

Secretary
PINNELL, Kirsti Jane
Resigned: 19 January 2017
Appointed Date: 01 December 2016

Secretary
PINNELL, Kirsti
Resigned: 15 August 2016
Appointed Date: 05 July 2016

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 01 May 2007
Appointed Date: 20 March 2007

Director
ADULAYAVICHIT, Abbyu Hardoon
Resigned: 22 February 2016
Appointed Date: 01 May 2007
62 years old

Director
HOGAN, Michael Peter
Resigned: 01 December 2016
Appointed Date: 15 August 2016
55 years old

Director
JOYCE, Julie Ann
Resigned: 15 August 2016
Appointed Date: 07 August 2007
60 years old

Director
WILLIS RICHARDS, Jonathan, Doctor
Resigned: 20 November 2007
Appointed Date: 01 May 2007
70 years old

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 01 May 2007
Appointed Date: 20 March 2007

Director
COBBETTS (NOMINEES) LIMITED
Resigned: 01 May 2007
Appointed Date: 20 March 2007

SYSGROUP PLC Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
21 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 231,038.98

20 Feb 2017
Statement of capital following an allotment of shares on 14 February 2017
  • GBP 224,921.32

20 Jan 2017
Termination of appointment of Kirsti Jane Pinnell as a secretary on 19 January 2017
17 Dec 2016
Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016
...
... and 109 more events
17 May 2007
New director appointed
17 May 2007
New secretary appointed
17 May 2007
Registered office changed on 17/05/07 from: ship canal house king street manchester M2 4WB
04 May 2007
Company name changed cobco 828 PLC\certificate issued on 04/05/07
20 Mar 2007
Incorporation

SYSGROUP PLC Charges

13 December 2016
Charge code 0617 2239 0002
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
14 November 2012
Mortgage debenture
Delivered: 1 December 2012
Status: Satisfied on 26 February 2014
Persons entitled: Hawkstone Capital Limited Abby U Hardoon Adulayavichit and John Thompson
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

SYSGROUP (EH) LIMITED SYSGROUP (NH) LIMITED SYSGYRO LTD SYSHA&BROTHERS LTD SYSHEN NIGHTS LTD SYSHU LIMITED SYSICS LTD