BUSINESSWORLD IT LIMITED
WESTHUMBLE

Hellopages » Surrey » Mole Valley » RH5 6BU

Company number 05020072
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address FAIRLAWN, CAMILLA DRIVE, WESTHUMBLE, SURREY, RH5 6BU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of BUSINESSWORLD IT LIMITED are www.businessworldit.co.uk, and www.businessworld-it.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Businessworld It Limited is a Private Limited Company. The company registration number is 05020072. Businessworld It Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of Businessworld It Limited is Fairlawn Camilla Drive Westhumble Surrey Rh5 6bu. . FARMERY, David Keith is a Secretary of the company. FARMERY, David Keith is a Director of the company. FARMERY, Mary Catherine is a Director of the company. Secretary KERSEY, Grant has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALCOCK, Stephen Bruce has been resigned. Director KERSEY, Grant has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FARMERY, David Keith
Appointed Date: 15 February 2005

Director
FARMERY, David Keith
Appointed Date: 11 June 2004
65 years old

Director
FARMERY, Mary Catherine
Appointed Date: 15 February 2005
66 years old

Resigned Directors

Secretary
KERSEY, Grant
Resigned: 15 February 2005
Appointed Date: 20 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
ALCOCK, Stephen Bruce
Resigned: 15 February 2005
Appointed Date: 20 January 2004
59 years old

Director
KERSEY, Grant
Resigned: 15 February 2005
Appointed Date: 20 January 2004
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Mrs Mary Catherine Farmery
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BUSINESSWORLD IT LIMITED Events

29 Jan 2017
Confirmation statement made on 20 January 2017 with updates
27 Oct 2016
Total exemption full accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

07 Nov 2015
Total exemption full accounts made up to 31 January 2015
25 Jan 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100

...
... and 27 more events
02 Feb 2004
New secretary appointed;new director appointed
02 Feb 2004
New director appointed
02 Feb 2004
Secretary resigned
02 Feb 2004
Director resigned
20 Jan 2004
Incorporation