WEB OFFICE SYSTEMS LIMITED
MILTON KEYNES BALLINGER MEDIA SOLUTIONS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 04441194
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address GROUND FLOOR BELL HOUSE, SEEBECK PLACE, KNOWL HILL, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK5 8FR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 29 Furzton Lakeside Furzton Milton Keynes Buckinghamshire MK4 1GA to Ground Floor Bell House Seebeck Place, Knowl Hill Milton Keynes Buckinghamshire MK5 8FR on 11 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 412 . The most likely internet sites of WEB OFFICE SYSTEMS LIMITED are www.webofficesystems.co.uk, and www.web-office-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Web Office Systems Limited is a Private Limited Company. The company registration number is 04441194. Web Office Systems Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Web Office Systems Limited is Ground Floor Bell House Seebeck Place Knowl Hill Milton Keynes Buckinghamshire England Mk5 8fr. . IRWIN, Richard John, Dr is a Secretary of the company. BALLINGER, Matthew James is a Director of the company. BALLINGER, Pamela is a Director of the company. EASTOE, Robert Lincoln is a Director of the company. IRWIN, Richard John, Dr is a Director of the company. Secretary BALLINGER, Georgina Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALLINGER, Georgina Louise has been resigned. Director CONVERY, Richard Philip Lawrence has been resigned. Director SMITH, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
IRWIN, Richard John, Dr
Appointed Date: 02 January 2004

Director
BALLINGER, Matthew James
Appointed Date: 17 May 2002
52 years old

Director
BALLINGER, Pamela
Appointed Date: 25 June 2010
81 years old

Director
EASTOE, Robert Lincoln
Appointed Date: 23 February 2011
63 years old

Director
IRWIN, Richard John, Dr
Appointed Date: 02 January 2004
52 years old

Resigned Directors

Secretary
BALLINGER, Georgina Louise
Resigned: 02 January 2004
Appointed Date: 17 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
BALLINGER, Georgina Louise
Resigned: 02 January 2004
Appointed Date: 17 May 2002
48 years old

Director
CONVERY, Richard Philip Lawrence
Resigned: 28 May 2010
Appointed Date: 20 October 2009
38 years old

Director
SMITH, Paul
Resigned: 19 March 2015
Appointed Date: 23 February 2011
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

WEB OFFICE SYSTEMS LIMITED Events

11 Jan 2017
Registered office address changed from 29 Furzton Lakeside Furzton Milton Keynes Buckinghamshire MK4 1GA to Ground Floor Bell House Seebeck Place, Knowl Hill Milton Keynes Buckinghamshire MK5 8FR on 11 January 2017
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 412

16 Feb 2016
Director's details changed for Mr Matthew James Ballinger on 1 December 2015
01 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
29 May 2002
New director appointed
29 May 2002
New secretary appointed;new director appointed
29 May 2002
Director resigned
29 May 2002
Secretary resigned
17 May 2002
Incorporation

WEB OFFICE SYSTEMS LIMITED Charges

26 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…