SIMMS INTERNATIONAL PLC
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 02653692
Status Active
Incorporation Date 14 October 1991
Company Type Public Limited Company
Address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SIMMS INTERNATIONAL PLC are www.simmsinternational.co.uk, and www.simms-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Simms International Plc is a Public Limited Company. The company registration number is 02653692. Simms International Plc has been working since 14 October 1991. The present status of the company is Active. The registered address of Simms International Plc is Montague Place Quayside Chatham Maritime Chatham Kent Me4 4qu. . BEAUMONT, Claire is a Secretary of the company. HENDERSON, Andrew Rorke is a Director of the company. HENDERSON, Sarah Jane is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WALKER, Ian Waine has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HENDERSON, Andrew Rorke has been resigned. Director HENDERSON, Iona has been resigned. Director TATHAM, Alexander Charles Heathcote has been resigned. Director WALKER, Ian Waine has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
BEAUMONT, Claire
Appointed Date: 04 August 1999

Director
HENDERSON, Andrew Rorke
Appointed Date: 14 October 1991
63 years old

Director
HENDERSON, Sarah Jane
Appointed Date: 17 October 2008
59 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 October 1991
Appointed Date: 14 October 1991

Secretary
WALKER, Ian Waine
Resigned: 04 August 1999
Appointed Date: 14 October 1991

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 October 1991
Appointed Date: 14 October 1991
71 years old

Director
HENDERSON, Andrew Rorke
Resigned: 14 October 1992
Appointed Date: 14 October 1991
63 years old

Director
HENDERSON, Iona
Resigned: 19 May 2008
Appointed Date: 04 August 1999
61 years old

Director
TATHAM, Alexander Charles Heathcote
Resigned: 08 October 2008
Appointed Date: 24 January 2008
60 years old

Director
WALKER, Ian Waine
Resigned: 04 August 1999
Appointed Date: 01 November 1991
67 years old

Persons With Significant Control

Rorke Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMMS INTERNATIONAL PLC Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
22 Jun 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Compulsory strike-off action has been discontinued
12 Jan 2016
First Gazette notice for compulsory strike-off
08 Jan 2016
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000.25

...
... and 93 more events
30 Oct 1991
Secretary resigned;new secretary appointed

30 Oct 1991
New director appointed

30 Oct 1991
Director resigned;new director appointed

30 Oct 1991
Registered office changed on 30/10/91 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

14 Oct 1991
Incorporation

SIMMS INTERNATIONAL PLC Charges

10 February 2005
All assets debenture deed
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 1995
Book debts debenture
Delivered: 18 May 1995
Status: Outstanding
Persons entitled: Tsb Commercial Finance Limited
Description: All the book debts and other debts of the company both…
18 February 1992
Mortgage debenture
Delivered: 21 February 1992
Status: Satisfied on 18 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…