ARMADILLO MANAGED SERVICES LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 04350738
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address 55 STATION ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1QL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 300 . The most likely internet sites of ARMADILLO MANAGED SERVICES LIMITED are www.armadillomanagedservices.co.uk, and www.armadillo-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Armadillo Managed Services Limited is a Private Limited Company. The company registration number is 04350738. Armadillo Managed Services Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of Armadillo Managed Services Limited is 55 Station Road Beaconsfield Buckinghamshire Hp9 1ql. . NEWNS, Mark Andrew is a Secretary of the company. MAYLE, Andrew Benedict is a Director of the company. NEWNS, Mark Andrew is a Director of the company. PRATT, Ian Jonathan is a Director of the company. Secretary NEWNS, Mark has been resigned. Secretary ROCH, James Andrew has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director FREER, David has been resigned. Director HENDERSON, David Terence has been resigned. Director JENNINGS, Ian Trevor has been resigned. Director KHAN, Soloman has been resigned. Director ROCH, James Andrew has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
NEWNS, Mark Andrew
Appointed Date: 15 December 2004

Director
MAYLE, Andrew Benedict
Appointed Date: 01 November 2013
59 years old

Director
NEWNS, Mark Andrew
Appointed Date: 01 April 2002
53 years old

Director
PRATT, Ian Jonathan
Appointed Date: 01 November 2013
62 years old

Resigned Directors

Secretary
NEWNS, Mark
Resigned: 29 April 2003
Appointed Date: 01 April 2002

Secretary
ROCH, James Andrew
Resigned: 15 December 2004
Appointed Date: 29 April 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

Director
FREER, David
Resigned: 31 July 2002
Appointed Date: 01 April 2002
58 years old

Director
HENDERSON, David Terence
Resigned: 12 February 2007
Appointed Date: 01 March 2004
50 years old

Director
JENNINGS, Ian Trevor
Resigned: 05 February 2007
Appointed Date: 15 March 2004
50 years old

Director
KHAN, Soloman
Resigned: 21 June 2012
Appointed Date: 19 July 2007
63 years old

Director
ROCH, James Andrew
Resigned: 29 April 2003
Appointed Date: 01 August 2002
55 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

ARMADILLO MANAGED SERVICES LIMITED Events

20 Mar 2017
Confirmation statement made on 10 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300

13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
26 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 300

...
... and 54 more events
20 Feb 2002
Ad 31/01/02--------- £ si 98@1=98 £ ic 2/100
18 Jan 2002
Director resigned
18 Jan 2002
Secretary resigned
18 Jan 2002
Registered office changed on 18/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
10 Jan 2002
Incorporation

ARMADILLO MANAGED SERVICES LIMITED Charges

24 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…