COMPLIANCY SERVICES LTD
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 1DB

Company number 04954156
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address 69 HERMITAGE ROAD, HITCHIN, HERTFORDSHIRE, SG5 1DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COMPLIANCY SERVICES LTD are www.compliancyservices.co.uk, and www.compliancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Compliancy Services Ltd is a Private Limited Company. The company registration number is 04954156. Compliancy Services Ltd has been working since 05 November 2003. The present status of the company is Active. The registered address of Compliancy Services Ltd is 69 Hermitage Road Hitchin Hertfordshire Sg5 1db. . STEPHEN, Iain Miller is a Secretary of the company. MASON, Benedict Martin Joseph is a Director of the company. Secretary MASON, Benedict has been resigned. Secretary REID, Rupert Alastair Hepburn has been resigned. Secretary WORTHY, Antony Robert has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director DENTON, Robert has been resigned. Director STEPHEN, Iain Miller has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEPHEN, Iain Miller
Appointed Date: 02 April 2013

Director
MASON, Benedict Martin Joseph
Appointed Date: 20 July 2005
55 years old

Resigned Directors

Secretary
MASON, Benedict
Resigned: 16 February 2007
Appointed Date: 20 July 2005

Secretary
REID, Rupert Alastair Hepburn
Resigned: 01 February 2008
Appointed Date: 16 February 2007

Secretary
WORTHY, Antony Robert
Resigned: 20 July 2005
Appointed Date: 25 November 2003

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 25 November 2003
Appointed Date: 05 November 2003

Director
DENTON, Robert
Resigned: 15 September 2004
Appointed Date: 01 August 2004
82 years old

Director
STEPHEN, Iain Miller
Resigned: 02 April 2013
Appointed Date: 25 November 2003
76 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 25 November 2003
Appointed Date: 05 November 2003

Persons With Significant Control

Mr Benedict Martin Joseph Mason
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMPLIANCY SERVICES LTD Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 5 November 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 66.79

21 Jan 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

...
... and 48 more events
01 Dec 2003
Secretary resigned
01 Dec 2003
Registered office changed on 01/12/03 from: 376 euston road london NW1 3BL
01 Dec 2003
New secretary appointed
01 Dec 2003
New director appointed
05 Nov 2003
Incorporation

COMPLIANCY SERVICES LTD Charges

26 April 2013
Charge code 0495 4156 0001
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…