CMS INFORMATION SYSTEMS LTD
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO45 1DD

Company number 03817176
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address C/O KARA ACCOUNTANTS THE SQUARE, FAWLEY, SOUTHAMPTON, HAMPSHIRE, SO45 1DD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 29 January 2016; Accounts for a dormant company made up to 29 January 2015. The most likely internet sites of CMS INFORMATION SYSTEMS LTD are www.cmsinformationsystems.co.uk, and www.cms-information-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to St Denys Rail Station is 6.8 miles; to Swaythling Rail Station is 8 miles; to Redbridge Rail Station is 8.3 miles; to Eastleigh Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cms Information Systems Ltd is a Private Limited Company. The company registration number is 03817176. Cms Information Systems Ltd has been working since 30 July 1999. The present status of the company is Active. The registered address of Cms Information Systems Ltd is C O Kara Accountants The Square Fawley Southampton Hampshire So45 1dd. . TROULLIS, George Michael is a Secretary of the company. TROULLIS, George Michael is a Director of the company. Secretary COOMBES, Simon Andrew has been resigned. Secretary ROSS, Sheila Ann has been resigned. Secretary WILLIAMSON, Andrew has been resigned. Secretary WILLIAMSON, Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MACKENZIE, Craig Kenneth has been resigned. Director MULLINS, Dermot Joseph has been resigned. Director MUSSELL, Colin Charles Victor has been resigned. Director SCEVITY, Martin Richard has been resigned. Director WILLIAMS, Ian Patrick has been resigned. Director WILLIAMSON, Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TROULLIS, George Michael
Appointed Date: 01 December 2006

Director
TROULLIS, George Michael
Appointed Date: 19 June 2006
65 years old

Resigned Directors

Secretary
COOMBES, Simon Andrew
Resigned: 01 December 2006
Appointed Date: 19 June 2006

Secretary
ROSS, Sheila Ann
Resigned: 30 August 2002
Appointed Date: 01 January 2000

Secretary
WILLIAMSON, Andrew
Resigned: 19 June 2006
Appointed Date: 31 August 2002

Secretary
WILLIAMSON, Andrew
Resigned: 31 December 1999
Appointed Date: 23 August 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Director
MACKENZIE, Craig Kenneth
Resigned: 19 June 2006
Appointed Date: 23 August 1999
65 years old

Director
MULLINS, Dermot Joseph
Resigned: 19 June 2006
Appointed Date: 23 August 1999
65 years old

Director
MUSSELL, Colin Charles Victor
Resigned: 19 June 2006
Appointed Date: 23 August 1999
80 years old

Director
SCEVITY, Martin Richard
Resigned: 19 June 2006
Appointed Date: 23 August 1999
77 years old

Director
WILLIAMS, Ian Patrick
Resigned: 19 June 2006
Appointed Date: 23 August 1999
61 years old

Director
WILLIAMSON, Andrew
Resigned: 19 June 2006
Appointed Date: 23 August 1999
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 July 1999
Appointed Date: 30 July 1999

Persons With Significant Control

Mr George Michael Troullis
Notified on: 30 July 2016
65 years old
Nature of control: Has significant influence or control

CMS INFORMATION SYSTEMS LTD Events

02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 29 January 2016
04 Aug 2015
Accounts for a dormant company made up to 29 January 2015
31 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000

08 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000

...
... and 56 more events
24 Nov 1999
New secretary appointed;new director appointed
24 Nov 1999
New director appointed
06 Aug 1999
Secretary resigned
06 Aug 1999
Director resigned
30 Jul 1999
Incorporation

CMS INFORMATION SYSTEMS LTD Charges

26 January 2005
Rent deposit deed
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Mdl Estates Limited
Description: Interest in the account and the deposit balance from time…