BINAMIC LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL2 5AF

Company number 04376166
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address LIAM KEARNEY, AUTOMOTIVE HOUSE, GRAYS PLACE, SLOUGH, SL2 5AF
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of BINAMIC LIMITED are www.binamic.co.uk, and www.binamic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Binamic Limited is a Private Limited Company. The company registration number is 04376166. Binamic Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Binamic Limited is Liam Kearney Automotive House Grays Place Slough Sl2 5af. . FAGAN, Mary Theresa Daphne is a Secretary of the company. FAGAN, Mary Teresa Daphne is a Director of the company. FAGAN, Paul Martin is a Director of the company. Secretary HILL, Lisa Mary has been resigned. Secretary HILL, Martin Finch has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HILL, Lisa Mary has been resigned. Director HILL, Martin Finch has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FAGAN, Mary Theresa Daphne
Appointed Date: 31 July 2010

Director
FAGAN, Mary Teresa Daphne
Appointed Date: 31 July 2010
77 years old

Director
FAGAN, Paul Martin
Appointed Date: 31 July 2010
52 years old

Resigned Directors

Secretary
HILL, Lisa Mary
Resigned: 31 July 2010
Appointed Date: 01 February 2005

Secretary
HILL, Martin Finch
Resigned: 01 February 2005
Appointed Date: 18 February 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
HILL, Lisa Mary
Resigned: 01 February 2005
Appointed Date: 18 February 2002
61 years old

Director
HILL, Martin Finch
Resigned: 31 March 2011
Appointed Date: 01 February 2005
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr Paul Martin Fagan
Notified on: 17 February 2017
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BINAMIC LIMITED Events

20 Mar 2017
Confirmation statement made on 18 February 2017 with updates
25 Jan 2017
Micro company accounts made up to 31 March 2016
21 May 2016
Compulsory strike-off action has been discontinued
20 May 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10

17 May 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
08 Mar 2002
New secretary appointed
08 Mar 2002
New director appointed
08 Mar 2002
Director resigned
08 Mar 2002
Secretary resigned
18 Feb 2002
Incorporation