ITRUST SOLUTIONS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 1HS
Company number 04849063
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address SUITE 8, ANSWERPOINT, CRYSTAL HOUSE, NEW BEDFORD ROAD, LUTON, ENGLAND, LU1 1HS
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 1 . The most likely internet sites of ITRUST SOLUTIONS LIMITED are www.itrustsolutions.co.uk, and www.itrust-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Itrust Solutions Limited is a Private Limited Company. The company registration number is 04849063. Itrust Solutions Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Itrust Solutions Limited is Suite 8 Answerpoint Crystal House New Bedford Road Luton England Lu1 1hs. . WESTWOOD, Melvyn is a Director of the company. ITRUST GROUP LIMITED is a Director of the company. Secretary KHAN, Maryam Talat has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director KHAN, Khalid Mahmood has been resigned. Director SIMS, Neil James has been resigned. Director SYMMS, Nick has been resigned. Director VEARY, Marc Leslie has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


itrust solutions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WESTWOOD, Melvyn
Appointed Date: 02 October 2009
77 years old

Director
ITRUST GROUP LIMITED
Appointed Date: 01 August 2013

Resigned Directors

Secretary
KHAN, Maryam Talat
Resigned: 31 May 2008
Appointed Date: 31 July 2003

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 29 July 2003

Director
KHAN, Khalid Mahmood
Resigned: 01 September 2011
Appointed Date: 31 July 2003
62 years old

Director
SIMS, Neil James
Resigned: 01 December 2009
Appointed Date: 01 June 2008
52 years old

Director
SYMMS, Nick
Resigned: 07 November 2008
Appointed Date: 01 June 2008
63 years old

Director
VEARY, Marc Leslie
Resigned: 30 November 2009
Appointed Date: 01 June 2008
64 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 31 July 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Mr Michael Doward
Notified on: 29 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Itrust Group Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ITRUST SOLUTIONS LIMITED Events

12 Aug 2016
Confirmation statement made on 29 July 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 31 July 2015
07 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1

07 Nov 2014
Accounts for a dormant company made up to 31 July 2014
29 Jul 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1

...
... and 41 more events
06 Dec 2003
New secretary appointed
06 Dec 2003
New director appointed
08 Aug 2003
Director resigned
08 Aug 2003
Secretary resigned
29 Jul 2003
Incorporation