SYSTEMS TECHNOLOGY CONSULTANTS LIMITED
NEWCASTLE EBSTAR BUSINESS SYSTEMS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

Company number 03301898
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address EBENEZER HOUSE, RYECROFT, NEWCASTLE, STAFFS, ST5 2BE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 March 2017; Confirmation statement made on 14 January 2017 with updates; Registration of charge 033018980003, created on 1 July 2016. The most likely internet sites of SYSTEMS TECHNOLOGY CONSULTANTS LIMITED are www.systemstechnologyconsultants.co.uk, and www.systems-technology-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Systems Technology Consultants Limited is a Private Limited Company. The company registration number is 03301898. Systems Technology Consultants Limited has been working since 14 January 1997. The present status of the company is Active. The registered address of Systems Technology Consultants Limited is Ebenezer House Ryecroft Newcastle Staffs St5 2be. . BLAZIER, Edgar Cyril is a Secretary of the company. BLAZIER, Edgar Cyril is a Director of the company. Secretary BLAZIER, Diana Ruth has been resigned. Secretary CHU, Catherine Ha Thi-Ngoc has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HALL, David has been resigned. Director STEPHENSON, John Ashley has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BLAZIER, Edgar Cyril
Appointed Date: 14 January 1997

Director
BLAZIER, Edgar Cyril
Appointed Date: 14 January 1997
87 years old

Resigned Directors

Secretary
BLAZIER, Diana Ruth
Resigned: 27 August 1999
Appointed Date: 30 January 1998

Secretary
CHU, Catherine Ha Thi-Ngoc
Resigned: 16 September 2002
Appointed Date: 16 August 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Director
HALL, David
Resigned: 01 September 1997
Appointed Date: 14 January 1997
66 years old

Director
STEPHENSON, John Ashley
Resigned: 06 April 2008
Appointed Date: 30 June 1998
57 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 14 January 1997
Appointed Date: 14 January 1997

Persons With Significant Control

Mr Edgar Cyril Blazier
Notified on: 14 January 2017
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYSTEMS TECHNOLOGY CONSULTANTS LIMITED Events

28 Mar 2017
Current accounting period extended from 31 October 2016 to 31 March 2017
14 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 Jul 2016
Registration of charge 033018980003, created on 1 July 2016
08 Apr 2016
Satisfaction of charge 033018980002 in full
17 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 68 more events
20 Jan 1997
Registered office changed on 20/01/97 from: 46A syon lane isleworth middlesex TW7 5NQ
20 Jan 1997
Director resigned
20 Jan 1997
New secretary appointed;new director appointed
20 Jan 1997
New director appointed
14 Jan 1997
Incorporation

SYSTEMS TECHNOLOGY CONSULTANTS LIMITED Charges

1 July 2016
Charge code 0330 1898 0003
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 arden court, arden road, alcester, B49 6HN…
13 May 2014
Charge code 0330 1898 0002
Delivered: 16 May 2014
Status: Satisfied on 8 April 2016
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
20 August 2002
Debenture
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…