EFFICIENT SUPPORT SYSTEMS LIMITED
ESSEX

Hellopages » Essex » Maldon » CM8 3NT

Company number 03423448
Status Active
Incorporation Date 21 August 1997
Company Type Private Limited Company
Address 3 ARBOUR LANE, WICKHAM BISHOPS, WITHAM, ESSEX, CM8 3NT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-06 GBP 1 . The most likely internet sites of EFFICIENT SUPPORT SYSTEMS LIMITED are www.efficientsupportsystems.co.uk, and www.efficient-support-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Efficient Support Systems Limited is a Private Limited Company. The company registration number is 03423448. Efficient Support Systems Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Efficient Support Systems Limited is 3 Arbour Lane Wickham Bishops Witham Essex Cm8 3nt. . RYAN, Elizabeth Majella is a Secretary of the company. VICKERS, Stuart is a Director of the company. Secretary BRENCHLEY, Michelle Patricia Maria has been resigned. Secretary PITCHLEY, Lorraine Joy has been resigned. Secretary VICKERS, Jean Margaret has been resigned. Secretary VICKERS, Steven Robert has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
RYAN, Elizabeth Majella
Appointed Date: 11 May 2011

Director
VICKERS, Stuart
Appointed Date: 12 September 1997
58 years old

Resigned Directors

Secretary
BRENCHLEY, Michelle Patricia Maria
Resigned: 04 January 2005
Appointed Date: 24 July 2002

Secretary
PITCHLEY, Lorraine Joy
Resigned: 15 September 2008
Appointed Date: 04 January 2005

Secretary
VICKERS, Jean Margaret
Resigned: 24 July 2002
Appointed Date: 12 September 1997

Secretary
VICKERS, Steven Robert
Resigned: 01 August 2011
Appointed Date: 15 September 2008

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 12 September 1997
Appointed Date: 21 August 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 12 September 1997
Appointed Date: 21 August 1997

Persons With Significant Control

Mr Stuart Vickers
Notified on: 21 August 2016
58 years old
Nature of control: Ownership of shares – 75% or more

EFFICIENT SUPPORT SYSTEMS LIMITED Events

01 Sep 2016
Confirmation statement made on 21 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
22 Aug 2014
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1

...
... and 51 more events
24 Sep 1997
Director resigned
24 Sep 1997
New secretary appointed
24 Sep 1997
New director appointed
24 Sep 1997
Registered office changed on 24/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
21 Aug 1997
Incorporation