CAUSEWAY SYSTEMS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7PP
Company number 02877892
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address THE OLD COACH HOUSE, 83A VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PP
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 15,000 . The most likely internet sites of CAUSEWAY SYSTEMS LIMITED are www.causewaysystems.co.uk, and www.causeway-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Blackwater Rail Station is 2.7 miles; to Ash Rail Station is 3.7 miles; to Bagshot Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Causeway Systems Limited is a Private Limited Company. The company registration number is 02877892. Causeway Systems Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of Causeway Systems Limited is The Old Coach House 83a Victoria Road Farnborough Hampshire Gu14 7pp. . REFAUSSE, Harold Terence is a Director of the company. REFAUSSE, Jennifer Therese is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director COOK, David John has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Director
REFAUSSE, Harold Terence
Appointed Date: 15 December 1993
76 years old

Director
REFAUSSE, Jennifer Therese
Appointed Date: 15 December 1993
78 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 28 June 2013
Appointed Date: 06 December 1993

Director
COOK, David John
Resigned: 03 July 1998
Appointed Date: 15 December 1993
68 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 15 December 1993
Appointed Date: 06 December 1993

Persons With Significant Control

Mr Harold Terence Refausse
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAUSEWAY SYSTEMS LIMITED Events

13 Dec 2016
Confirmation statement made on 6 December 2016 with updates
01 Aug 2016
Micro company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 15,000

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 15,000

...
... and 48 more events
15 Jan 1994
Ad 15/12/93--------- £ si 14999@1=14999 £ ic 1/15000

15 Jan 1994
New director appointed

15 Jan 1994
New director appointed

15 Jan 1994
Director resigned;new director appointed

06 Dec 1993
Incorporation

CAUSEWAY SYSTEMS LIMITED Charges

14 May 1996
Debenture
Delivered: 17 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…