BYTES SECURITY PARTNERSHIPS LIMITED
LEATHERHEAD SECURITY PARTNERSHIPS LIMITED

Hellopages » Surrey » Mole Valley » KT22 7TW

Company number 04269717
Status Active
Incorporation Date 14 August 2001
Company Type Private Limited Company
Address BYTES HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 28 February 2015. The most likely internet sites of BYTES SECURITY PARTNERSHIPS LIMITED are www.bytessecuritypartnerships.co.uk, and www.bytes-security-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bytes Security Partnerships Limited is a Private Limited Company. The company registration number is 04269717. Bytes Security Partnerships Limited has been working since 14 August 2001. The present status of the company is Active. The registered address of Bytes Security Partnerships Limited is Bytes House Randalls Way Leatherhead Surrey Kt22 7tw. . SEXTON, Tina Elizabeth is a Secretary of the company. GILBERTSON, John is a Director of the company. MURPHY, Neil Robert is a Director of the company. RAWLE, David is a Director of the company. RICHARDSON, Keith Alan is a Director of the company. VENTER, Robert Eben is a Director of the company. Secretary ANLEY, Darron John has been resigned. Secretary ANLEY, Joanne has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director ANLEY, Darron John has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director HAROLD, Damien Jack has been resigned. Director HARRIS, Dan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SEXTON, Tina Elizabeth
Appointed Date: 01 August 2011

Director
GILBERTSON, John
Appointed Date: 01 August 2011
49 years old

Director
MURPHY, Neil Robert
Appointed Date: 01 August 2011
61 years old

Director
RAWLE, David
Appointed Date: 01 August 2011
49 years old

Director
RICHARDSON, Keith Alan
Appointed Date: 01 August 2011
66 years old

Director
VENTER, Robert Eben
Appointed Date: 10 October 2011
65 years old

Resigned Directors

Secretary
ANLEY, Darron John
Resigned: 14 August 2010
Appointed Date: 14 August 2001

Secretary
ANLEY, Joanne
Resigned: 01 August 2011
Appointed Date: 06 January 2006

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 14 August 2001
Appointed Date: 14 August 2001

Director
ANLEY, Darron John
Resigned: 01 August 2011
Appointed Date: 14 August 2001
55 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 14 August 2001
Appointed Date: 14 August 2001

Director
HAROLD, Damien Jack
Resigned: 11 October 2002
Appointed Date: 14 August 2001
57 years old

Director
HARRIS, Dan
Resigned: 06 January 2006
Appointed Date: 14 August 2001
50 years old

Persons With Significant Control

Mr David Rawle
Notified on: 27 June 2016
49 years old
Nature of control: Has significant influence or control

Mr John Gilbertson
Notified on: 27 June 2016
49 years old
Nature of control: Has significant influence or control

BYTES SECURITY PARTNERSHIPS LIMITED Events

10 Nov 2016
Full accounts made up to 29 February 2016
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
22 Sep 2015
Full accounts made up to 28 February 2015
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 102

20 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 102

...
... and 67 more events
22 Aug 2001
New director appointed
22 Aug 2001
Registered office changed on 22/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
22 Aug 2001
Secretary resigned
22 Aug 2001
Director resigned
14 Aug 2001
Incorporation

BYTES SECURITY PARTNERSHIPS LIMITED Charges

29 January 2010
Rent deposit deed
Delivered: 10 February 2010
Status: Satisfied on 28 May 2011
Persons entitled: Bhse General Partner Limited & Bhse Nominee Limited
Description: The liabilities under a lease of the premises k/a 1ST floor…
20 October 2006
Rent deposit deed
Delivered: 24 October 2006
Status: Satisfied on 2 August 2011
Persons entitled: Telular Corporation
Description: All monies standing to the credit of the deposit account.
13 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Rental deposit deed
Delivered: 25 January 2003
Status: Satisfied on 2 August 2011
Persons entitled: National Provident Institution
Description: 2ND floor, clarendon house, 59-75 queens road, reading.
22 October 2002
All assets debenture
Delivered: 24 October 2002
Status: Satisfied on 2 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…