SYMBIOSIS IMEDIA SYSTEMS LIMITED
NUNEATON SIMBIOSIS LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 5BX

Company number 02568732
Status Active
Incorporation Date 14 December 1990
Company Type Private Limited Company
Address ABBEY HOUSE, 105 ABBEY STREET, NUNEATON, WARWICKSHIRE, CV11 5BX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Change of share class name or designation. The most likely internet sites of SYMBIOSIS IMEDIA SYSTEMS LIMITED are www.symbiosisimediasystems.co.uk, and www.symbiosis-imedia-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Coventry Rail Station is 8.7 miles; to Polesworth Rail Station is 9.2 miles; to Canley Rail Station is 9.2 miles; to Tile Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symbiosis Imedia Systems Limited is a Private Limited Company. The company registration number is 02568732. Symbiosis Imedia Systems Limited has been working since 14 December 1990. The present status of the company is Active. The registered address of Symbiosis Imedia Systems Limited is Abbey House 105 Abbey Street Nuneaton Warwickshire Cv11 5bx. . MCNEILL, Jane Gudrun is a Secretary of the company. CROMPTON, Simon Henry is a Director of the company. MC NEILL, Jane Gudrun is a Director of the company. MILLS, Suzanne is a Director of the company. PIDGEON, Anthony John is a Director of the company. WATTLEY, Michael is a Director of the company. Director CROMPTON, Sally has been resigned. Director MILLS, Suzanne has been resigned. The company operates in "Information technology consultancy activities".


Current Directors


Director

Director

Director
MILLS, Suzanne
Appointed Date: 03 February 2016
39 years old

Director
PIDGEON, Anthony John
Appointed Date: 22 June 2009
51 years old

Director
WATTLEY, Michael
Appointed Date: 03 February 2016
40 years old

Resigned Directors

Director
CROMPTON, Sally
Resigned: 04 December 2007
Appointed Date: 01 June 2003
64 years old

Director
MILLS, Suzanne
Resigned: 03 February 2016
Appointed Date: 03 February 2016
40 years old

Persons With Significant Control

Mr Simon Henry Crompton
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jane Mcneill
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYMBIOSIS IMEDIA SYSTEMS LIMITED Events

16 Nov 2016
Change of share class name or designation
06 Sep 2016
Particulars of variation of rights attached to shares
06 Sep 2016
Change of share class name or designation
06 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 95 more events
22 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1991
Company name changed topicpost LIMITED\certificate issued on 07/03/91

08 Jan 1991
Registered office changed on 08/01/91 from: classic hse 174-180 old street london EC1V 9BP

14 Dec 1990
Incorporation

SYMBIOSIS IMEDIA SYSTEMS LIMITED Charges

11 May 2001
Mortgage debenture
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 September 1997
Rent deposit deed
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: Faifield Properties Company (Riverside) Limited
Description: By way first fixed charge the tenant's interest in the…
23 December 1994
Rent deposit deed
Delivered: 7 January 1995
Status: Outstanding
Persons entitled: Fairfield Properties Company (Riverside) Limited
Description: The interest in the deposit sum being £2,000 (including…