HERJAVEC GROUP LIMITED
POOLE SYSEC LIMITED

Hellopages » Dorset » Poole » BH15 2PW
Company number 04761042
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 047610420005, created on 14 February 2017; Registration of charge 047610420006, created on 14 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HERJAVEC GROUP LIMITED are www.herjavecgroup.co.uk, and www.herjavec-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 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.Herjavec Group Limited is a Private Limited Company. The company registration number is 04761042. Herjavec Group Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Herjavec Group Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . HERJAVEC, Robert is a Secretary of the company. HERJAVEC, Robert is a Director of the company. Secretary PIKES, Crispin James Robert has been resigned. Secretary PINDER, Kenneth John has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BRYARS, Andrew has been resigned. Director CORNELL, Neil Peter Robert has been resigned. Director JANSON, Marcus Anthony has been resigned. Director JANSON, Marcus Anthony has been resigned. Director NOLAN, Andrew has been resigned. Director PIKES, Crispin James Robert has been resigned. Director YARRANTON, Matthew Peter has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HERJAVEC, Robert
Appointed Date: 02 February 2015

Director
HERJAVEC, Robert
Appointed Date: 02 February 2015
63 years old

Resigned Directors

Secretary
PIKES, Crispin James Robert
Resigned: 02 February 2015
Appointed Date: 01 November 2004

Secretary
PINDER, Kenneth John
Resigned: 31 October 2004
Appointed Date: 12 May 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
BRYARS, Andrew
Resigned: 18 August 2012
Appointed Date: 23 June 2005
55 years old

Director
CORNELL, Neil Peter Robert
Resigned: 01 October 2004
Appointed Date: 31 March 2004
59 years old

Director
JANSON, Marcus Anthony
Resigned: 02 February 2015
Appointed Date: 28 June 2006
57 years old

Director
JANSON, Marcus Anthony
Resigned: 01 May 2004
Appointed Date: 12 May 2003
57 years old

Director
NOLAN, Andrew
Resigned: 02 February 2015
Appointed Date: 31 March 2006
52 years old

Director
PIKES, Crispin James Robert
Resigned: 02 February 2015
Appointed Date: 12 May 2003
49 years old

Director
YARRANTON, Matthew Peter
Resigned: 02 February 2015
Appointed Date: 23 June 2005
52 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

HERJAVEC GROUP LIMITED Events

28 Feb 2017
Registration of charge 047610420005, created on 14 February 2017
28 Feb 2017
Registration of charge 047610420006, created on 14 February 2017
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 400

16 May 2016
Registration of charge 047610420004, created on 10 May 2016
...
... and 75 more events
28 May 2003
New secretary appointed
28 May 2003
New director appointed
28 May 2003
New director appointed
28 May 2003
Registered office changed on 28/05/03 from: temple house 20 holywell row london EC2A 4XH
12 May 2003
Incorporation

HERJAVEC GROUP LIMITED Charges

14 February 2017
Charge code 0476 1042 0006
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Bdc Capital Inc.
Description: None…
14 February 2017
Charge code 0476 1042 0005
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Bdc Capital Inc.
Description: None…
10 May 2016
Charge code 0476 1042 0004
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: None…
10 May 2016
Charge code 0476 1042 0003
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: None…
8 May 2015
Charge code 0476 1042 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge.
31 March 2015
Charge code 0476 1042 0001
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: Contains fixed charge…