SATMAP SYSTEMS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7LX

Company number 05597195
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address 4 FOUNTAIN HOUSE, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7LX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SATMAP SYSTEMS LIMITED are www.satmapsystems.co.uk, and www.satmap-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Chessington North Rail Station is 4.6 miles; to Byfleet & New Haw Rail Station is 7 miles; to Fulwell Rail Station is 9.1 miles; to Feltham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Satmap Systems Limited is a Private Limited Company. The company registration number is 05597195. Satmap Systems Limited has been working since 19 October 2005. The present status of the company is Active. The registered address of Satmap Systems Limited is 4 Fountain House Cleeve Road Leatherhead Surrey Kt22 7lx. . TEUTEN, Clive is a Secretary of the company. CANN, Stephen James is a Director of the company. DYSON, Howard Duncan is a Director of the company. Secretary DYSON, Howard Duncan has been resigned. Nominee Secretary LONDON LAW SERVICES LIMITED has been resigned. Director CALTHROP OWEN, Richard Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
TEUTEN, Clive
Appointed Date: 17 April 2013

Director
CANN, Stephen James
Appointed Date: 09 November 2006
60 years old

Director
DYSON, Howard Duncan
Appointed Date: 09 January 2006
66 years old

Resigned Directors

Secretary
DYSON, Howard Duncan
Resigned: 17 April 2013
Appointed Date: 19 October 2005

Nominee Secretary
LONDON LAW SERVICES LIMITED
Resigned: 19 October 2005
Appointed Date: 19 October 2005

Director
CALTHROP OWEN, Richard Michael
Resigned: 11 January 2011
Appointed Date: 19 October 2005
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 October 2005
Appointed Date: 19 October 2005

Persons With Significant Control

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

SATMAP SYSTEMS LIMITED Events

02 Nov 2016
Confirmation statement made on 19 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Total exemption small company accounts made up to 31 December 2014
02 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 230,000

14 Jul 2015
Change of share class name or designation
...
... and 57 more events
01 Nov 2005
New director appointed
01 Nov 2005
New secretary appointed
01 Nov 2005
Director resigned
01 Nov 2005
Secretary resigned
19 Oct 2005
Incorporation

SATMAP SYSTEMS LIMITED Charges

2 July 2015
Charge code 0559 7195 0004
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Bollin Group Limited
Description: Contains fixed charge…
6 October 2010
Debenture
Delivered: 16 October 2010
Status: Satisfied on 9 July 2015
Persons entitled: Herbert Anthony Cann, Ruth Amy Cann, Beverly John Berryman, Hugh David Turner and Carole Fahy as the Trustees of the H.A. Cann 1997 Interest in Possession Trust
Description: Fixed and floating charge over the undertaking and all…
20 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied on 22 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2007
Debenture
Delivered: 18 September 2007
Status: Satisfied on 9 July 2015
Persons entitled: Howard Dyson
Description: Fixed and floating charges over the undertaking and all…