FOUR MASTERS SYSTEMS LIMITED
POOLE FOUR MASTERS MICROCOMPUTING LIMITED

Hellopages » Dorset » Poole » BH17 7FJ

Company number 01650206
Status Active
Incorporation Date 12 July 1982
Company Type Private Limited Company
Address BLOCK A ARENA BUSINESS PARK, HOLYROOD CLOSE, POOLE, BH17 7FJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 26,667 ; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of John Stephen Valentine as a director on 8 February 2016. The most likely internet sites of FOUR MASTERS SYSTEMS LIMITED are www.fourmasterssystems.co.uk, and www.four-masters-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Poole Rail Station is 1.7 miles; to Branksome Rail Station is 3.4 miles; to Bournemouth Rail Station is 5.8 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Masters Systems Limited is a Private Limited Company. The company registration number is 01650206. Four Masters Systems Limited has been working since 12 July 1982. The present status of the company is Active. The registered address of Four Masters Systems Limited is Block A Arena Business Park Holyrood Close Poole Bh17 7fj. . JOHNSON, Andrew Stephen is a Director of the company. Secretary BATCHELOR, David George has been resigned. Secretary DAVIS, James has been resigned. Director BATCHELOR, David George has been resigned. Director DAVIS, James has been resigned. Director STEELE, Duncan John has been resigned. Director VALENTINE, John Stephen has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
JOHNSON, Andrew Stephen
Appointed Date: 19 October 1998
60 years old

Resigned Directors

Secretary
BATCHELOR, David George
Resigned: 21 June 2010
Appointed Date: 05 July 1991

Secretary
DAVIS, James
Resigned: 05 July 1991

Director
BATCHELOR, David George
Resigned: 21 June 2010
75 years old

Director
DAVIS, James
Resigned: 05 July 1991
72 years old

Director
STEELE, Duncan John
Resigned: 31 December 1996
75 years old

Director
VALENTINE, John Stephen
Resigned: 08 February 2016
70 years old

FOUR MASTERS SYSTEMS LIMITED Events

11 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 26,667

13 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Termination of appointment of John Stephen Valentine as a director on 8 February 2016
10 Mar 2016
Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 26,667

10 Mar 2016
Purchase of own shares.
...
... and 103 more events
21 Mar 1988
Full accounts made up to 31 December 1986

12 Feb 1988
First gazette

20 Oct 1987
New director appointed

16 Aug 1986
Full accounts made up to 31 December 1985

14 Oct 1982
Memorandum and Articles of Association

FOUR MASTERS SYSTEMS LIMITED Charges

21 November 2003
Lease
Delivered: 3 December 2003
Status: Satisfied on 6 June 2008
Persons entitled: Brunel Science Park
Description: A deposit of £2,035.
26 April 1999
Debenture
Delivered: 10 May 1999
Status: Satisfied on 6 June 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 July 1990
Mortgage debenture
Delivered: 25 July 1990
Status: Satisfied on 14 January 1994
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage and or proceeds of sale on 23 sarum complex…
1 May 1990
Mortgage
Delivered: 16 May 1990
Status: Satisfied on 6 June 2008
Persons entitled: Alliance & Leicester Building Society
Description: Floating charge over the undertaking and all property and…
8 September 1989
Mortgage
Delivered: 12 September 1989
Status: Satisfied on 27 June 2008
Persons entitled: Alliance & Leicester Building Society
Description: Unit 23 sarum complex salisbury road uxbridge middx.