LATITUDE (UK) LTD
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9EL

Company number 03511641
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address COMTEC HOUSE, ALBERT ROAD NORTH, REIGATE, SURREY, RH2 9EL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Total exemption full accounts made up to 30 June 2014. The most likely internet sites of LATITUDE (UK) LTD are www.latitudeuk.co.uk, and www.latitude-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Latitude Uk Ltd is a Private Limited Company. The company registration number is 03511641. Latitude Uk Ltd has been working since 17 February 1998. The present status of the company is Active. The registered address of Latitude Uk Ltd is Comtec House Albert Road North Reigate Surrey Rh2 9el. . CLAXSON, Victoria Ann is a Secretary of the company. CLAXSON, Nicholas David is a Director of the company. Secretary NEWMAN, Lorraine Stephanie has been resigned. Secretary PRAOM, Claire Juliette Giselle has been resigned. Director JAGO, Nicholas has been resigned. Director PARTRIDGE, Edward has been resigned. Director PRAOM, Claire Juliette Giselle has been resigned. Director VON GEYER, David has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CLAXSON, Victoria Ann
Appointed Date: 23 June 2008

Director
CLAXSON, Nicholas David
Appointed Date: 23 June 2008
48 years old

Resigned Directors

Secretary
NEWMAN, Lorraine Stephanie
Resigned: 31 January 2004
Appointed Date: 17 February 1998

Secretary
PRAOM, Claire Juliette Giselle
Resigned: 23 June 2008
Appointed Date: 31 January 2004

Director
JAGO, Nicholas
Resigned: 23 June 2008
Appointed Date: 17 February 1998
55 years old

Director
PARTRIDGE, Edward
Resigned: 23 June 2008
Appointed Date: 03 April 2006
76 years old

Director
PRAOM, Claire Juliette Giselle
Resigned: 23 June 2008
Appointed Date: 13 February 2007
49 years old

Director
VON GEYER, David
Resigned: 16 November 1998
Appointed Date: 17 February 1998
65 years old

LATITUDE (UK) LTD Events

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

13 Oct 2015
Total exemption full accounts made up to 30 June 2014
01 Aug 2015
Compulsory strike-off action has been discontinued
07 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 56 more events
22 May 1998
Accounting reference date extended from 28/02/99 to 31/03/99
28 Apr 1998
Particulars of mortgage/charge
27 Apr 1998
Registered office changed on 27/04/98 from: 97 lynhurst avenue barnstaple devon EX31 2HY
27 Apr 1998
Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100
17 Feb 1998
Incorporation

LATITUDE (UK) LTD Charges

16 August 2007
Debenture
Delivered: 20 August 2007
Status: Outstanding
Persons entitled: Lombard Technology Services Limited
Description: Fixed and floating charges over the undertaking and all…
15 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 the meads business centre ashworth road swindon…
12 October 2006
Fixed and floating charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 1998
Fixed and floating charge (all assets)
Delivered: 28 April 1998
Status: Satisfied on 4 May 2007
Persons entitled: Barclays Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…