CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 07219431
Status Active
Incorporation Date 11 April 2010
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Director's details changed for Mr Philip Andrew Tipper on 25 March 2017; Director's details changed for Mr Philip Andrew Tipper on 29 March 2016. The most likely internet sites of CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED are www.conceptintegratedsystemsholdings.co.uk, and www.concept-integrated-systems-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Concept Integrated Systems Holdings Limited is a Private Limited Company. The company registration number is 07219431. Concept Integrated Systems Holdings Limited has been working since 11 April 2010. The present status of the company is Active. The registered address of Concept Integrated Systems Holdings Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . BURROWS, Peter Bernard is a Secretary of the company. BURROWS, Peter Bernard is a Director of the company. GODFREY, Michael Peter is a Director of the company. HART, Jonathan Paul is a Director of the company. TIPPER, Philip Andrew is a Director of the company. Secretary GURNEY, Simon John Okey has been resigned. Director BATES, Keith William has been resigned. Director GURNEY, Simon John Okey has been resigned. Director ONEILL, John Jeremy has been resigned. Director STANLEY, Nicholas Peter has been resigned. Director TOMLINS, Ian Gunning has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BURROWS, Peter Bernard
Appointed Date: 04 February 2013

Director
BURROWS, Peter Bernard
Appointed Date: 04 February 2013
69 years old

Director
GODFREY, Michael Peter
Appointed Date: 04 February 2013
71 years old

Director
HART, Jonathan Paul
Appointed Date: 04 February 2013
58 years old

Director
TIPPER, Philip Andrew
Appointed Date: 26 January 2016
41 years old

Resigned Directors

Secretary
GURNEY, Simon John Okey
Resigned: 04 February 2013
Appointed Date: 11 April 2010

Director
BATES, Keith William
Resigned: 04 February 2013
Appointed Date: 11 April 2010
71 years old

Director
GURNEY, Simon John Okey
Resigned: 04 February 2013
Appointed Date: 11 April 2010
79 years old

Director
ONEILL, John Jeremy
Resigned: 04 February 2013
Appointed Date: 11 April 2010
71 years old

Director
STANLEY, Nicholas Peter
Resigned: 04 February 2013
Appointed Date: 11 April 2010
77 years old

Director
TOMLINS, Ian Gunning
Resigned: 09 November 2015
Appointed Date: 04 February 2013
71 years old

Persons With Significant Control

Concept Buyout Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCEPT INTEGRATED SYSTEMS HOLDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
30 Mar 2017
Director's details changed for Mr Philip Andrew Tipper on 25 March 2017
12 Dec 2016
Director's details changed for Mr Philip Andrew Tipper on 29 March 2016
05 Dec 2016
Total exemption small company accounts made up to 31 October 2016
18 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 12,429.21

...
... and 30 more events
14 Apr 2011
Annual return made up to 11 April 2011 with full list of shareholders
14 Apr 2011
Previous accounting period shortened from 30 April 2011 to 31 October 2010
19 Jan 2011
Appointment of Mr Nicholas Peter Stanley as a director
19 Jan 2011
Appointment of Mr John Jeremy Oneill as a director
11 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted