SARATOGA SYSTEMS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number 02467504
Status Active
Incorporation Date 6 February 1990
Company Type Private Limited Company
Address 7 RUSHMILLS, NORTHAMPTON, ENGLAND, NN4 7YB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SARATOGA SYSTEMS LIMITED are www.saratogasystems.co.uk, and www.saratoga-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Saratoga Systems Limited is a Private Limited Company. The company registration number is 02467504. Saratoga Systems Limited has been working since 06 February 1990. The present status of the company is Active. The registered address of Saratoga Systems Limited is 7 Rushmills Northampton England Nn4 7yb. . CUMMINGS, Sandra Ann is a Director of the company. SOMERVILLE, Alan Gibson is a Director of the company. STEIN, Hellen Maria is a Director of the company. Secretary COEN, Timothy Fredericks has been resigned. Secretary DEXTER, Stephen Michael has been resigned. Secretary KANTELIP, Raphael has been resigned. Secretary MASSEUR, Franciscus Leonardus Lodewijk Arthur has been resigned. Secretary SMITH, Alvin W has been resigned. Secretary TAYLOR, Robert William has been resigned. Director BURKETT, Vincent has been resigned. Director COEN, Timothy Fredericks has been resigned. Director CUMMINGS, Julian Timothy has been resigned. Director DEXTER, Stephen Michael has been resigned. Director ELCONIN, Mark R has been resigned. Director HICKEY, James has been resigned. Director KANTELIP, Raphael has been resigned. Director LAVELLE, Matthew has been resigned. Director MASSEUR, Franciscus Leonardus Lodewijk Arthur has been resigned. Director SAKPAL, Sureshchandra Vishwas has been resigned. Director SMITH, Alvin W has been resigned. Director TAYLOR, Robert William has been resigned. Director TEILLON, Marc has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
CUMMINGS, Sandra Ann
Appointed Date: 08 September 2016
61 years old

Director
SOMERVILLE, Alan Gibson
Appointed Date: 10 July 2015
62 years old

Director
STEIN, Hellen Maria
Appointed Date: 10 July 2015
51 years old

Resigned Directors

Secretary
COEN, Timothy Fredericks
Resigned: 03 April 2009
Appointed Date: 03 April 2009

Secretary
DEXTER, Stephen Michael
Resigned: 01 December 2012
Appointed Date: 07 January 2011

Secretary
KANTELIP, Raphael
Resigned: 06 January 2011
Appointed Date: 01 September 2009

Secretary
MASSEUR, Franciscus Leonardus Lodewijk Arthur
Resigned: 01 September 2009
Appointed Date: 03 April 2009

Secretary
SMITH, Alvin W
Resigned: 23 April 2007

Secretary
TAYLOR, Robert William
Resigned: 03 April 2009
Appointed Date: 23 April 2007

Director
BURKETT, Vincent
Resigned: 10 July 2015
Appointed Date: 01 December 2012
60 years old

Director
COEN, Timothy Fredericks
Resigned: 03 April 2009
Appointed Date: 03 April 2009
70 years old

Director
CUMMINGS, Julian Timothy
Resigned: 13 November 2012
Appointed Date: 07 January 2011
54 years old

Director
DEXTER, Stephen Michael
Resigned: 01 December 2012
Appointed Date: 07 January 2011
57 years old

Director
ELCONIN, Mark R
Resigned: 23 April 2007
75 years old

Director
HICKEY, James
Resigned: 10 July 2015
Appointed Date: 01 December 2012
68 years old

Director
KANTELIP, Raphael
Resigned: 06 January 2011
Appointed Date: 01 September 2009
53 years old

Director
LAVELLE, Matthew
Resigned: 07 January 2011
Appointed Date: 03 April 2009
59 years old

Director
MASSEUR, Franciscus Leonardus Lodewijk Arthur
Resigned: 01 September 2009
Appointed Date: 22 April 2007
65 years old

Director
SAKPAL, Sureshchandra Vishwas
Resigned: 08 September 2016
Appointed Date: 10 July 2015
50 years old

Director
SMITH, Alvin W
Resigned: 23 April 2007
76 years old

Director
TAYLOR, Robert William
Resigned: 03 April 2009
Appointed Date: 22 April 2007
68 years old

Director
TEILLON, Marc
Resigned: 10 July 2015
Appointed Date: 01 December 2012
51 years old

Persons With Significant Control

Mr. Robert Smith
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SARATOGA SYSTEMS LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
02 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016
14 Sep 2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 8 September 2016
...
... and 109 more events
13 Jun 1990
Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100

11 Jun 1990
Accounting reference date notified as 31/12

09 Apr 1990
Registered office changed on 09/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Feb 1990
Incorporation

SARATOGA SYSTEMS LIMITED Charges

25 June 2003
Deposit agreement
Delivered: 3 July 2003
Status: Satisfied on 25 October 2013
Persons entitled: Rened Ray & Co Limited
Description: £25,000.00.