SOURCE24 LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1LS

Company number 07270450
Status Active
Incorporation Date 1 June 2010
Company Type Private Limited Company
Address PRICE HOUSE, 37 STONEY STREET, NOTTINGHAM, ENGLAND, NG1 1LS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SOURCE24 LIMITED are www.source24.co.uk, and www.source24.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Source24 Limited is a Private Limited Company. The company registration number is 07270450. Source24 Limited has been working since 01 June 2010. The present status of the company is Active. The registered address of Source24 Limited is Price House 37 Stoney Street Nottingham England Ng1 1ls. . GILBERT, Graham Mark is a Director of the company. ROBINSON, Stephen is a Director of the company. ROOME, Richard Lawrence is a Director of the company. Secretary JOHNSTON-AIKEN, Rowena has been resigned. Director MCCARTHY, Joseph has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
GILBERT, Graham Mark
Appointed Date: 03 September 2010
62 years old

Director
ROBINSON, Stephen
Appointed Date: 03 September 2010
47 years old

Director
ROOME, Richard Lawrence
Appointed Date: 03 September 2010
52 years old

Resigned Directors

Secretary
JOHNSTON-AIKEN, Rowena
Resigned: 14 September 2012
Appointed Date: 01 April 2012

Director
MCCARTHY, Joseph
Resigned: 02 August 2016
Appointed Date: 01 June 2010
47 years old

SOURCE24 LIMITED Events

17 Aug 2016
Change of share class name or designation
17 Aug 2016
Particulars of variation of rights attached to shares
17 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Aug 2016
Termination of appointment of Joseph Mccarthy as a director on 2 August 2016
04 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,204

...
... and 25 more events
24 Sep 2010
Appointment of Mr Stephen Robinson as a director
24 Sep 2010
Appointment of Mr Richard Lawrence Roome as a director
24 Sep 2010
Appointment of Mr Graham Mark Gilbert as a director
16 Sep 2010
Particulars of a mortgage or charge / charge no: 1
01 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SOURCE24 LIMITED Charges

10 September 2010
Debenture
Delivered: 16 September 2010
Status: Satisfied on 30 March 2016
Persons entitled: Graham Gilbert
Description: Fixed and floating charge over the undertaking and all…