5TH DIMENSION SOLUTIONS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 5LS
Company number 03121076
Status Active
Incorporation Date 2 November 1995
Company Type Private Limited Company
Address YEOMANS DRIVE, BLAKELANDS, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 5LS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Accounts for a small company made up to 30 December 2015; Statement of capital following an allotment of shares on 23 March 2016 GBP 555 . The most likely internet sites of 5TH DIMENSION SOLUTIONS LIMITED are www.5thdimensionsolutions.co.uk, and www.5th-dimension-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Milton Keynes Central Rail Station is 2.8 miles; to Bow Brickhill Rail Station is 4.9 miles; to Fenny Stratford Rail Station is 5 miles; to Bletchley Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.5th Dimension Solutions Limited is a Private Limited Company. The company registration number is 03121076. 5th Dimension Solutions Limited has been working since 02 November 1995. The present status of the company is Active. The registered address of 5th Dimension Solutions Limited is Yeomans Drive Blakelands Milton Keynes Buckinghamshire Mk14 5ls. . COOKSLEY, Graeme Roy is a Director of the company. MILLIES-LACROIX, Mathilde is a Director of the company. SANDERS, Michael Todd is a Director of the company. Secretary EDWARDS, Mark Jonathan has been resigned. Secretary HILL, Anthony Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROADHEAD, Craig has been resigned. Director EDWARDS, Mark Jonathan has been resigned. Director HARRIS, Andrew has been resigned. Director HILL, Anthony Peter has been resigned. Director JERODIACONOU, Antony Steven has been resigned. Director LETCHFORD, Michael Brian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COOKSLEY, Graeme Roy
Appointed Date: 23 March 2016
76 years old

Director
MILLIES-LACROIX, Mathilde
Appointed Date: 23 March 2016
49 years old

Director
SANDERS, Michael Todd
Appointed Date: 23 March 2016
53 years old

Resigned Directors

Secretary
EDWARDS, Mark Jonathan
Resigned: 24 February 2006
Appointed Date: 02 November 1995

Secretary
HILL, Anthony Peter
Resigned: 07 December 2008
Appointed Date: 26 July 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Director
BROADHEAD, Craig
Resigned: 23 March 2016
Appointed Date: 01 July 2015
40 years old

Director
EDWARDS, Mark Jonathan
Resigned: 24 February 2006
Appointed Date: 02 November 1995
63 years old

Director
HARRIS, Andrew
Resigned: 23 March 2016
Appointed Date: 19 May 2009
53 years old

Director
HILL, Anthony Peter
Resigned: 07 December 2008
Appointed Date: 26 July 2006
76 years old

Director
JERODIACONOU, Antony Steven
Resigned: 01 September 2013
Appointed Date: 01 August 2006
59 years old

Director
LETCHFORD, Michael Brian
Resigned: 23 March 2016
Appointed Date: 02 November 1995
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 November 1995
Appointed Date: 02 November 1995

Persons With Significant Control

Symphony2e Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

5TH DIMENSION SOLUTIONS LIMITED Events

11 Jan 2017
Confirmation statement made on 2 November 2016 with updates
13 Oct 2016
Accounts for a small company made up to 30 December 2015
03 May 2016
Statement of capital following an allotment of shares on 23 March 2016
  • GBP 555

15 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

08 Apr 2016
Appointment of Mr Michael Todd Sanders as a director
...
... and 64 more events
23 May 1996
Accounting reference date notified as 31/12
23 May 1996
Ad 02/11/95--------- £ si 998@1=998 £ ic 2/1000
28 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Nov 1995
Registered office changed on 28/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Nov 1995
Incorporation

5TH DIMENSION SOLUTIONS LIMITED Charges

22 December 1998
Mortgage debenture
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…